Background WavePink WaveYellow Wave

FLEXGC LIMITED (09024201)

FLEXGC LIMITED (09024201) is an active UK company. incorporated on 6 May 2014. with registered office in Mildenhall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FLEXGC LIMITED has been registered for 11 years. Current directors include SLOTOVER, Timothy Jacob Harry.

Company Number
09024201
Status
active
Type
ltd
Incorporated
6 May 2014
Age
11 years
Address
Suite A, Mildenhall, IP28 7DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SLOTOVER, Timothy Jacob Harry
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEXGC LIMITED

FLEXGC LIMITED is an active company incorporated on 6 May 2014 with the registered office located in Mildenhall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FLEXGC LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09024201

LTD Company

Age

11 Years

Incorporated 6 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Suite A 82 James Carter Road Mildenhall, IP28 7DE,

Previous Addresses

55 Loudoun Road London NW8 0DL United Kingdom
From: 3 April 2023To: 21 February 2024
4 Prince Albert Road London NW1 7SN United Kingdom
From: 30 March 2016To: 3 April 2023
Third Floor 207 Regent Street London W1B 3HH
From: 23 May 2014To: 30 March 2016
16 Farm Avenue London NW2 2DY United Kingdom
From: 6 May 2014To: 23 May 2014
Timeline

2 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Owner Exit
May 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

SLOTOVER, Timothy Jacob Harry

Active
82 James Carter Road, MildenhallIP28 7DE
Born October 1975
Director
Appointed 06 May 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Timothy Jacob Harry Slotover

Active
82 James Carter Road, MildenhallIP28 7DE
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2016

Mrs Victoria Esther Jeanette Slotover

Ceased
82 James Carter Road, MildenhallIP28 7DE
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 May 2025
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 May 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 April 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
8 April 2021
MAMA
Resolution
8 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Incorporation Company
6 May 2014
NEWINCIncorporation