Background WavePink WaveYellow Wave

KRAKENFLEX LIMITED (09115827)

KRAKENFLEX LIMITED (09115827) is an active UK company. incorporated on 3 July 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. KRAKENFLEX LIMITED has been registered for 11 years. Current directors include CELAL, Devrim, HEAL, Timothy David, NORTH-BOND, Zoisa Leah.

Company Number
09115827
Status
active
Type
ltd
Incorporated
3 July 2014
Age
11 years
Address
Uk House, 4th Floor, London, W1D 1NN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CELAL, Devrim, HEAL, Timothy David, NORTH-BOND, Zoisa Leah
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRAKENFLEX LIMITED

KRAKENFLEX LIMITED is an active company incorporated on 3 July 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. KRAKENFLEX LIMITED was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09115827

LTD Company

Age

11 Years

Incorporated 3 July 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

UPSIDE ENERGY LTD
From: 3 July 2014To: 15 July 2021
Contact
Address

Uk House, 4th Floor 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN United Kingdom
From: 19 July 2022To: 16 February 2026
6th Floor 33 Holborn London EC1N 2HT England
From: 5 November 2020To: 19 July 2022
61, 63 and 65 Spear Street Manchester M1 1DF England
From: 3 July 2018To: 5 November 2020
64 the Crescent Northwich Cheshire CW9 8AD
From: 3 July 2014To: 3 July 2018
Timeline

37 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
May 15
Funding Round
May 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Feb 16
Director Joined
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
May 16
Funding Round
Jul 16
Funding Round
Jan 17
Share Issue
Mar 17
Funding Round
Mar 17
Funding Round
May 17
Share Issue
Oct 17
Funding Round
Oct 17
Funding Round
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Owner Exit
Apr 18
Director Left
Jan 19
Director Joined
Jan 19
Funding Round
Apr 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Jul 21
Funding Round
Jul 21
Loan Secured
Aug 21
Loan Cleared
Apr 23
Loan Cleared
Apr 23
17
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CELAL, Devrim

Active
164-182 Oxford Street, LondonW1D 1NN
Born May 1970
Director
Appointed 21 Dec 2017

HEAL, Timothy David

Active
164-182 Oxford Street, LondonW1D 1NN
Born April 1984
Director
Appointed 30 Oct 2020

NORTH-BOND, Zoisa Leah

Active
164-182 Oxford Street, LondonW1D 1NN
Born September 1979
Director
Appointed 30 Oct 2020

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 30 Oct 2020
Resigned 25 May 2022

BAXTER, Ralph Francis

Resigned
Holborn, LondonEC1N 2HT
Born January 1961
Director
Appointed 16 Feb 2018
Resigned 30 Oct 2020

JOLY, Christopher Charles

Resigned
Vincent Square, LondonSW1P 2NU
Born November 1958
Director
Appointed 31 Mar 2016
Resigned 30 Oct 2020

OAKES, Graham David

Resigned
Spear Street, ManchesterM1 1DF
Born November 1959
Director
Appointed 03 Jul 2014
Resigned 18 Dec 2018

POTTS, Matthew David

Resigned
2 Advent Way, ManchesterM4 7LH
Born January 1987
Director
Appointed 27 Apr 2015
Resigned 21 Dec 2017

SPAZZAPAN, Irena

Resigned
Carter Lane, LondonEC4V 5EQ
Born December 1981
Director
Appointed 21 Dec 2017
Resigned 30 Oct 2020

TOBIN, Iain John

Resigned
Holborn, LondonEC1N 2HT
Born January 1971
Director
Appointed 23 Jan 2019
Resigned 30 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
164-182 Oxford Street, LondonW1D 1NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2020

Mr Graham David Oakes

Ceased
The Crescent, NorthwichCW9 8AD
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

109

Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
11 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2025
AAAnnual Accounts
Legacy
4 February 2025
PARENT_ACCPARENT_ACC
Legacy
4 February 2025
GUARANTEE2GUARANTEE2
Legacy
4 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Resolution
3 May 2024
RESOLUTIONSResolutions
Memorandum Articles
3 May 2024
MAMA
Memorandum Articles
11 March 2024
MAMA
Resolution
26 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2024
AAAnnual Accounts
Legacy
2 February 2024
PARENT_ACCPARENT_ACC
Legacy
2 February 2024
AGREEMENT2AGREEMENT2
Legacy
2 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
15 July 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 July 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Resolution
15 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Resolution
19 November 2020
RESOLUTIONSResolutions
Memorandum Articles
19 November 2020
MAMA
Capital Name Of Class Of Shares
19 November 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
6 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 November 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
5 November 2020
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
5 November 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Resolution
29 April 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Resolution
28 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
3 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 July 2019
SH10Notice of Particulars of Variation
Legacy
26 June 2019
RP04CS01RP04CS01
Confirmation Statement
28 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Memorandum Articles
21 January 2019
MAMA
Resolution
21 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
17 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
5 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Capital Allotment Shares
27 October 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 October 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
5 October 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
15 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Capital Allotment Shares
1 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
5 May 2016
SH10Notice of Particulars of Variation
Capital Allotment Shares
23 April 2016
SH01Allotment of Shares
Capital Allotment Shares
23 April 2016
SH01Allotment of Shares
Resolution
22 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Capital Allotment Shares
20 February 2016
SH01Allotment of Shares
Resolution
21 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2015
SH01Allotment of Shares
Capital Allotment Shares
29 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
20 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 July 2015
AR01AR01
Resolution
20 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Incorporation Company
3 July 2014
NEWINCIncorporation