Background WavePink WaveYellow Wave

FLENDR LIMITED (09361172)

FLENDR LIMITED (09361172) is an active UK company. incorporated on 18 December 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 1 other business activities. FLENDR LIMITED has been registered for 11 years. Current directors include GREEN, Daniel Martin, GREEN, Sharon Lucy.

Company Number
09361172
Status
active
Type
ltd
Incorporated
18 December 2014
Age
11 years
Address
Kemp House, London, EC1V 2NX
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
GREEN, Daniel Martin, GREEN, Sharon Lucy
SIC Codes
63110, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLENDR LIMITED

FLENDR LIMITED is an active company incorporated on 18 December 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 1 other business activity. FLENDR LIMITED was registered 11 years ago.(SIC: 63110, 63120)

Status

active

Active since 11 years ago

Company No

09361172

LTD Company

Age

11 Years

Incorporated 18 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

LEND ANGEL LIMITED
From: 18 December 2014To: 22 May 2015
Contact
Address

Kemp House 152- 160 City Road London, EC1V 2NX,

Previous Addresses

C/O Naomi Daniel 13 Hawley Crescent London NW1 8NP
From: 7 October 2015To: 27 May 2020
, C/O Naomi Daniel, 26 Bedford Square, London, WC1B 3HP, England
From: 9 April 2015To: 7 October 2015
, C/O C/O Liquid Funding Business, 16 Upper Woburn Place, London, WC1H 0BS, United Kingdom
From: 18 December 2014To: 9 April 2015
Timeline

6 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jun 16
Director Left
Jun 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DANIEL, Naomi

Active
152- 160 City Road, LondonEC1V 2NX
Secretary
Appointed 18 Dec 2014

GREEN, Daniel Martin

Active
152- 160 City Road, LondonEC1V 2NX
Born October 1966
Director
Appointed 22 May 2015

GREEN, Sharon Lucy

Active
152- 160 City Road, LondonEC1V 2NX
Born December 1976
Director
Appointed 18 Dec 2014

MAXWELL, Sue

Resigned
Hawley Crescent, LondonNW1 8NP
Born September 1960
Director
Appointed 22 May 2015
Resigned 31 May 2016

SHAPIRO, Jonathan Craig

Resigned
Hawley Crescent, LondonNW1 8NP
Born May 1972
Director
Appointed 22 May 2015
Resigned 31 May 2016

Persons with significant control

1

Mrs Sharon Lucy Green

Active
13 Hawley Crescent, LondonNW1 8NP
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Administrative Restoration Company
3 April 2017
RT01RT01
Gazette Dissolved Compulsory
31 January 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
15 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Certificate Change Of Name Company
22 May 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Incorporation Company
18 December 2014
NEWINCIncorporation