Background WavePink WaveYellow Wave

FLUXYS UK LIMITED (09829068)

FLUXYS UK LIMITED (09829068) is an active UK company. incorporated on 16 October 2015. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FLUXYS UK LIMITED has been registered for 10 years. Current directors include DAUBIES, Nicolas Christian Robert, DE WAELE, Ben.

Company Number
09829068
Status
active
Type
ltd
Incorporated
16 October 2015
Age
10 years
Address
Eastbrook, Cambridge, CB2 8BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAUBIES, Nicolas Christian Robert, DE WAELE, Ben
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUXYS UK LIMITED

FLUXYS UK LIMITED is an active company incorporated on 16 October 2015 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FLUXYS UK LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09829068

LTD Company

Age

10 Years

Incorporated 16 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Eastbrook Shaftesbury Road Cambridge, CB2 8BF,

Previous Addresses

Eastbrook Shaftesbury Road Cambridge CB2 8DU England
From: 23 October 2024To: 31 October 2024
Clarendon House Clarendon Road Cambridge CB2 8FH
From: 16 October 2015To: 23 October 2024
Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Jan 16
Capital Update
Jan 17
Capital Update
Sept 17
Owner Exit
Jul 24
Capital Update
Jul 25
Capital Update
Jul 25
Capital Update
Oct 25
6
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

DAUBIES, Nicolas Christian Robert

Active
Shaftesbury Road, CambridgeCB2 8DU
Born May 1971
Director
Appointed 16 Oct 2015

DE WAELE, Ben

Active
Shaftesbury Road, CambridgeCB2 8DU
Born June 1979
Director
Appointed 16 Oct 2015

Persons with significant control

1

0 Active
1 Ceased

Fluxys Europe Nv/Sa

Ceased
Rue Guimard, 1040 Brussels

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Jul 2024
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Capital Redomination Of Shares
28 October 2025
SH14Notice of Redenomination
Capital Statement Capital Company With Date Currency Figure
24 October 2025
SH19Statement of Capital
Legacy
24 October 2025
SH20SH20
Legacy
24 October 2025
CAP-SSCAP-SS
Resolution
24 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 July 2025
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
8 July 2025
SH19Statement of Capital
Second Filing Of Confirmation Statement With Made Up Date
2 July 2025
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
2 July 2025
RP04SH01RP04SH01
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2021
AAAnnual Accounts
Legacy
10 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Legacy
21 October 2021
PARENT_ACCPARENT_ACC
Legacy
21 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2020
AAAnnual Accounts
Legacy
11 October 2020
PARENT_ACCPARENT_ACC
Legacy
11 October 2020
GUARANTEE2GUARANTEE2
Legacy
11 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2019
AAAnnual Accounts
Legacy
15 July 2019
PARENT_ACCPARENT_ACC
Legacy
15 July 2019
GUARANTEE2GUARANTEE2
Legacy
15 July 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2018
AAAnnual Accounts
Legacy
23 August 2018
PARENT_ACCPARENT_ACC
Legacy
23 August 2018
GUARANTEE2GUARANTEE2
Legacy
23 August 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Legacy
27 September 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 September 2017
SH19Statement of Capital
Legacy
27 September 2017
CAP-SSCAP-SS
Resolution
27 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2017
AAAnnual Accounts
Legacy
16 August 2017
PARENT_ACCPARENT_ACC
Legacy
17 July 2017
GUARANTEE2GUARANTEE2
Legacy
17 July 2017
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
3 January 2017
SH19Statement of Capital
Legacy
3 January 2017
SH20SH20
Legacy
3 January 2017
CAP-SSCAP-SS
Resolution
3 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 October 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Incorporation Company
16 October 2015
NEWINCIncorporation