Background WavePink WaveYellow Wave

FLEX LEGAL LIMITED (09820383)

FLEX LEGAL LIMITED (09820383) is an active UK company. incorporated on 12 October 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. FLEX LEGAL LIMITED has been registered for 10 years. Current directors include BONSOR, Mary, EISENBERG, Neville, GASKELL, Kathryn and 2 others.

Company Number
09820383
Status
active
Type
ltd
Incorporated
12 October 2015
Age
10 years
Address
Weston House, London, WC1V 7EX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BONSOR, Mary, EISENBERG, Neville, GASKELL, Kathryn, HOTSON, Matthew James, WEST, Nicholas James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEX LEGAL LIMITED

FLEX LEGAL LIMITED is an active company incorporated on 12 October 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FLEX LEGAL LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09820383

LTD Company

Age

10 Years

Incorporated 12 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Weston House 242-246 High Holborn London, WC1V 7EX,

Previous Addresses

5 - 7 Tanner Street London SE1 3LE England
From: 15 March 2021To: 14 June 2024
Unit D, Taper Building Weston Street London SE1 3QB England
From: 22 March 2019To: 15 March 2021
Hexspace, Capitial House, 42 Weston Street London SE1 3QD England
From: 20 February 2017To: 22 March 2019
The Hatch 37 Heneage Street London England E1 5LJ England
From: 12 October 2015To: 20 February 2017
Timeline

31 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Share Issue
Jun 16
Director Joined
Jun 16
Funding Round
Jun 16
Funding Round
Aug 16
Director Left
Apr 17
Capital Reduction
May 17
Share Buyback
May 17
Owner Exit
Oct 17
Loan Secured
Oct 17
Funding Round
May 18
Share Issue
Jun 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Funding Round
Sept 18
Funding Round
Dec 18
Funding Round
Mar 19
Funding Round
Aug 19
Funding Round
Jun 23
Loan Cleared
Jul 23
Loan Secured
Jul 23
Capital Update
Oct 23
Funding Round
Oct 23
Director Joined
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Mar 24
Funding Round
Jul 24
Director Left
Jan 26
17
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BONSOR, Mary

Active
242-246 High Holborn, LondonWC1V 7EX
Born April 1987
Director
Appointed 12 Oct 2015

EISENBERG, Neville

Active
242-246 High Holborn, LondonWC1V 7EX
Born April 1962
Director
Appointed 21 Dec 2023

GASKELL, Kathryn

Active
242-246 High Holborn, LondonWC1V 7EX
Born February 1980
Director
Appointed 01 Mar 2024

HOTSON, Matthew James

Active
242-246 High Holborn, LondonWC1V 7EX
Born August 1969
Director
Appointed 21 Dec 2023

WEST, Nicholas James

Active
242-246 High Holborn, LondonWC1V 7EX
Born May 1975
Director
Appointed 21 Dec 2023

MOORE, James Edward

Resigned
242-246 High Holborn, LondonWC1V 7EX
Born June 1983
Director
Appointed 27 May 2016
Resigned 20 Jan 2026

VESTBIRK, James Timothy

Resigned
37 Heneage Street, LondonE1 5LJ
Born December 1984
Director
Appointed 12 Oct 2015
Resigned 06 Apr 2017

Persons with significant control

4

1 Active
3 Ceased
70 Kingsway, LondonWC2B 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2023

Mr James Edward Moore

Ceased
Tanner Street, LondonSE1 3LE
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2016
Ceased 21 Dec 2023

Ms Mary Bonsor

Ceased
Tanner Street, LondonSE1 3LE
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2023

Mr James Timothy Vestbirk

Ceased
42 Weston Street, LondonSE1 3QD
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

85

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
5 June 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 June 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Memorandum Articles
15 January 2024
MAMA
Resolution
15 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 January 2024
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
11 January 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Resolution
20 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2023
SH01Allotment of Shares
Resolution
18 October 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
18 October 2023
RP04SH01RP04SH01
Capital Statement Capital Company With Date Currency Figure
13 October 2023
SH19Statement of Capital
Legacy
13 October 2023
SH20SH20
Legacy
13 October 2023
CAP-SSCAP-SS
Resolution
13 October 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
9 October 2023
RP04SH01RP04SH01
Change Account Reference Date Company Current Extended
13 September 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Memorandum Articles
28 July 2023
MAMA
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Resolution
20 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Resolution
6 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2018
SH01Allotment of Shares
Memorandum Articles
3 December 2018
MAMA
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Capital Allotment Shares
24 September 2018
SH01Allotment of Shares
Resolution
4 September 2018
RESOLUTIONSResolutions
Legacy
19 July 2018
CAP-SSCAP-SS
Capital Cancellation Shares
19 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 July 2018
SH03Return of Purchase of Own Shares
Capital Alter Shares Consolidation
21 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
4 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
11 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 June 2017
AAAnnual Accounts
Capital Cancellation Shares
4 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 May 2017
SH03Return of Purchase of Own Shares
Resolution
2 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Resolution
15 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
31 August 2016
SH01Allotment of Shares
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
14 June 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
14 June 2016
RESOLUTIONSResolutions
Incorporation Company
12 October 2015
NEWINCIncorporation