Background WavePink WaveYellow Wave

FLEXIBLE ENGINEERED SOLUTIONS (GROUP) HOLDINGS LIMITED (08813058)

FLEXIBLE ENGINEERED SOLUTIONS (GROUP) HOLDINGS LIMITED (08813058) is an active UK company. incorporated on 12 December 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. FLEXIBLE ENGINEERED SOLUTIONS (GROUP) HOLDINGS LIMITED has been registered for 12 years.

Company Number
08813058
Status
active
Type
ltd
Incorporated
12 December 2013
Age
12 years
Address
5th Floor 30 Panton Street, London, SW1Y 4AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEXIBLE ENGINEERED SOLUTIONS (GROUP) HOLDINGS LIMITED

FLEXIBLE ENGINEERED SOLUTIONS (GROUP) HOLDINGS LIMITED is an active company incorporated on 12 December 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. FLEXIBLE ENGINEERED SOLUTIONS (GROUP) HOLDINGS LIMITED was registered 12 years ago.(SIC: 64202)

Status

active

Active since 12 years ago

Company No

08813058

LTD Company

Age

12 Years

Incorporated 12 December 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 October 2024 (1 year ago)
Period: 1 August 2022 - 31 December 2023(18 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

TIMEC 1458 LIMITED
From: 12 December 2013To: 27 October 2014
Contact
Address

5th Floor 30 Panton Street London, SW1Y 4AJ,

Previous Addresses

, Flexible Engineered Solutions Merchant Court, North Seaton Industrial Estate, Ashington, NE63 0YH, England
From: 16 December 2019To: 24 June 2025
, Merchant Court North Seaton Industrial Estate, Freeman Way, Ashington, Northumberland, NE63 0YB
From: 18 July 2014To: 16 December 2019
, Time Central 32 Gallowgate, Newcastle upon Tyne, Tyne and Wear, NE1 4BF, United Kingdom
From: 12 December 2013To: 18 July 2014
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Nov 14
Funding Round
Nov 14
Loan Secured
Jun 15
Funding Round
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Loan Cleared
Jul 25
Loan Secured
Nov 25
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Resolution
2 July 2025
RESOLUTIONSResolutions
Resolution
2 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 January 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
20 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 December 2023
RP04CS01RP04CS01
Accounts With Accounts Type Group
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2020
AAAnnual Accounts
Memorandum Articles
3 September 2020
MAMA
Resolution
3 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 September 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 April 2019
AAAnnual Accounts
Resolution
26 February 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 February 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 May 2017
AAAnnual Accounts
Confirmation Statement
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Capital Allotment Shares
19 November 2014
SH01Allotment of Shares
Capital Allotment Shares
7 November 2014
SH01Allotment of Shares
Resolution
7 November 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 October 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
18 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 July 2014
TM02Termination of Secretary
Incorporation Company
12 December 2013
NEWINCIncorporation