Background WavePink WaveYellow Wave

FLEXIBLE GENERATION LIMITED (08918033)

FLEXIBLE GENERATION LIMITED (08918033) is an active UK company. incorporated on 3 March 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FLEXIBLE GENERATION LIMITED has been registered for 12 years. Current directors include MARSHALL, Alan Paul.

Company Number
08918033
Status
active
Type
ltd
Incorporated
3 March 2014
Age
12 years
Address
27/28 Eastcastle Street, London, W1W 8DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARSHALL, Alan Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEXIBLE GENERATION LIMITED

FLEXIBLE GENERATION LIMITED is an active company incorporated on 3 March 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FLEXIBLE GENERATION LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08918033

LTD Company

Age

12 Years

Incorporated 3 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

ATTUNE ENERGY 2 LIMITED
From: 3 March 2014To: 10 December 2014
Contact
Address

27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

The Chapel Reigate Road Leatherhead Surrey KT22 8RA United Kingdom
From: 3 March 2014To: 13 November 2014
Timeline

23 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
May 15
Director Joined
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jul 16
Loan Secured
Jul 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Owner Exit
Apr 18
Loan Secured
Oct 21
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Owner Exit
Jan 26
6
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MARSHALL, Alan Paul

Active
Eastcastle Street, LondonW1W 8DH
Born July 1963
Director
Appointed 17 Apr 2015

LONGLEY, James Timothy Chapman

Resigned
Eastcastle Street, LondonW1W 8DH
Born May 1959
Director
Appointed 03 Apr 2014
Resigned 23 Feb 2015

STEPHENS, Philip Leonard

Resigned
Eastcastle Street, LondonW1W 8DH
Born January 1965
Director
Appointed 03 Mar 2014
Resigned 23 Feb 2015

TAYLOR, Matthew Peter

Resigned
Eastcastle Street, LondonW1W 8DH
Born December 1963
Director
Appointed 23 Feb 2015
Resigned 17 Apr 2015

Persons with significant control

3

1 Active
2 Ceased
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2025
Eastcastle Street, LondonW1W 8DH

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2025
Grosvenor Gardens, LondonSW1W 0AU

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Memorandum Articles
9 January 2026
MAMA
Resolution
9 January 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2017
AAAnnual Accounts
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Small
7 December 2015
AAAnnual Accounts
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Capital Allotment Shares
30 May 2015
SH01Allotment of Shares
Capital Allotment Shares
30 May 2015
SH01Allotment of Shares
Memorandum Articles
27 May 2015
MAMA
Capital Variation Of Rights Attached To Shares
27 May 2015
SH10Notice of Particulars of Variation
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 May 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Certificate Change Of Name Company
10 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
13 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
3 March 2014
NEWINCIncorporation