Background WavePink WaveYellow Wave

FLEXPARK VENTURES LIMITED (09507803)

FLEXPARK VENTURES LIMITED (09507803) is an active UK company. incorporated on 25 March 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FLEXPARK VENTURES LIMITED has been registered for 11 years. Current directors include GROSZ, Tovia.

Company Number
09507803
Status
active
Type
ltd
Incorporated
25 March 2015
Age
11 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GROSZ, Tovia
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEXPARK VENTURES LIMITED

FLEXPARK VENTURES LIMITED is an active company incorporated on 25 March 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FLEXPARK VENTURES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09507803

LTD Company

Age

11 Years

Incorporated 25 March 2015

Size

N/A

Accounts

ARD: 1/4

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 March 2026 (1 month ago)
Period: 4 April 2023 - 31 March 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 17 June 2026
Period: 1 April 2024 - 1 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 25 March 2015To: 6 May 2015
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Left
May 15
Director Joined
Jun 15
New Owner
May 20
Director Joined
May 20
Owner Exit
May 20
Director Left
May 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GROSZ, Tovia

Active
LondonNW11 7RJ
Born September 1995
Director
Appointed 12 May 2020

BLACK, Marion

Resigned
2 Woodberry Grove, LondonN12 0DR
Born November 1949
Director
Appointed 25 Mar 2015
Resigned 06 May 2015

HELLER, Adrian

Resigned
LondonNW11 7RJ
Born November 1955
Director
Appointed 25 Mar 2015
Resigned 12 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Tovia Grosz

Active
LondonNW11 7RJ
Born September 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 May 2020

Mr Adrian Heller

Ceased
LondonNW11 7RJ
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 May 2020
Fundings
Financials
Latest Activities

Filing History

51

Change Account Reference Date Company Previous Shortened
17 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 January 2026
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Incorporation Company
25 March 2015
NEWINCIncorporation