Background WavePink WaveYellow Wave

FLEXY CORPORATION LTD (09524785)

FLEXY CORPORATION LTD (09524785) is an active UK company. incorporated on 2 April 2015. with registered office in Luton. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. FLEXY CORPORATION LTD has been registered for 11 years. Current directors include BLOCKLEY, Simon Robert, KING, Richard Richardson, WESTON, Joanne.

Company Number
09524785
Status
active
Type
ltd
Incorporated
2 April 2015
Age
11 years
Address
First Floor, Mulberry House Parkland Square, Luton, LU1 3LU
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BLOCKLEY, Simon Robert, KING, Richard Richardson, WESTON, Joanne
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEXY CORPORATION LTD

FLEXY CORPORATION LTD is an active company incorporated on 2 April 2015 with the registered office located in Luton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. FLEXY CORPORATION LTD was registered 11 years ago.(SIC: 78200)

Status

active

Active since 11 years ago

Company No

09524785

LTD Company

Age

11 Years

Incorporated 2 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 3 January 2025 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 6 January 2024 - 3 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 4 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

I CAN FLOAT LIMITED
From: 3 June 2015To: 10 November 2015
HANDL CORPORATION LTD
From: 2 April 2015To: 3 June 2015
Contact
Address

First Floor, Mulberry House Parkland Square 750 Capability Green Luton, LU1 3LU,

Previous Addresses

800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA United Kingdom
From: 11 July 2019To: 23 April 2024
5th Floor 8-12 Camden High Street London NW1 0JH England
From: 24 October 2016To: 11 July 2019
9 st Andrews Mansions Dorset Street London W1U 4EQ England
From: 2 April 2015To: 24 October 2016
Timeline

25 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Oct 15
Funding Round
Aug 16
Funding Round
Aug 16
Share Issue
Aug 16
Funding Round
Jan 17
Share Issue
Feb 17
Funding Round
Feb 17
Funding Round
Mar 17
Director Joined
Oct 17
Director Joined
Dec 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Mar 20
Director Left
Mar 23
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 26
Director Left
Mar 26
7
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BLOCKLEY, Simon Robert

Active
Parkland Square, LutonLU1 3LU
Born July 1977
Director
Appointed 05 Feb 2025

KING, Richard Richardson

Active
Parkland Square, LutonLU1 3LU
Born August 1974
Director
Appointed 05 Feb 2025

WESTON, Joanne

Active
Parkland Square, LutonLU1 3LU
Born November 1975
Director
Appointed 31 Mar 2026

BRIANT, Timothy

Resigned
Parkland Square, LutonLU1 3LU
Born April 1970
Director
Appointed 20 Feb 2020
Resigned 31 Mar 2026

CHRISTIE, Anna Marie Elizabeth

Resigned
8-12 Camden High Street, LondonNW1 0JH
Born July 1984
Director
Appointed 01 Jan 2017
Resigned 08 Jul 2019

CROFTON, Oliver

Resigned
8-12 Camden High Street, LondonNW1 0JH
Born September 1982
Director
Appointed 02 Apr 2015
Resigned 08 Jul 2019

MACHIN, Simon John

Resigned
8-12 Camden High Street, LondonNW1 0JH
Born April 1966
Director
Appointed 23 Oct 2017
Resigned 08 Jul 2019

MAGKLARAS, Ioannis

Resigned
8-12 Camden High Street, LondonNW1 0JH
Born January 1978
Director
Appointed 01 Sept 2015
Resigned 08 Jul 2019

ROBERTSON, Julia

Resigned
Parkland Square, LutonLU1 3LU
Born November 1958
Director
Appointed 22 Jul 2019
Resigned 05 Feb 2025

WATSON, Rebecca Jane

Resigned
800 The Boulevard, LutonLU1 3BA
Born April 1969
Director
Appointed 08 Jul 2019
Resigned 03 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Parkland Square, LutonLU1 3LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2019

Mr Oliver Crofton

Ceased
The Boulevard Capability Green, LutonLU1 3BA
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jul 2019
Fundings
Financials
Latest Activities

Filing History

82

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2025
AAAnnual Accounts
Legacy
29 August 2025
PARENT_ACCPARENT_ACC
Legacy
29 August 2025
GUARANTEE2GUARANTEE2
Legacy
29 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2024
AAAnnual Accounts
Legacy
18 September 2024
PARENT_ACCPARENT_ACC
Legacy
18 September 2024
AGREEMENT2AGREEMENT2
Legacy
18 September 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2023
AAAnnual Accounts
Legacy
10 July 2023
PARENT_ACCPARENT_ACC
Legacy
10 July 2023
AGREEMENT2AGREEMENT2
Legacy
10 July 2023
GUARANTEE2GUARANTEE2
Move Registers To Sail Company With New Address
31 March 2023
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Sail Address Company With New Address
23 January 2023
AD02Notification of Single Alternative Inspection Location
Second Filing Of Confirmation Statement With Made Up Date
8 July 2022
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2022
AAAnnual Accounts
Legacy
5 July 2022
PARENT_ACCPARENT_ACC
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Legacy
5 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2021
AAAnnual Accounts
Legacy
10 September 2021
PARENT_ACCPARENT_ACC
Legacy
10 September 2021
AGREEMENT2AGREEMENT2
Legacy
10 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2020
AAAnnual Accounts
Legacy
2 October 2020
PARENT_ACCPARENT_ACC
Legacy
2 October 2020
GUARANTEE2GUARANTEE2
Legacy
2 October 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 November 2019
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
5 August 2019
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
18 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Resolution
10 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
30 August 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 August 2016
SH01Allotment of Shares
Capital Allotment Shares
24 August 2016
SH01Allotment of Shares
Resolution
2 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Certificate Change Of Name Company
10 November 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Certificate Change Of Name Company
3 June 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 April 2015
NEWINCIncorporation