Background WavePink WaveYellow Wave

HAP FLEXI LIMITED (10364408)

HAP FLEXI LIMITED (10364408) is an active UK company. incorporated on 7 September 2016. with registered office in Stockport. The company operates in the Information and Communication sector, engaged in other information technology service activities and 2 other business activities. HAP FLEXI LIMITED has been registered for 9 years. Current directors include HARRIS, Benjamin Edward, MOEN, Niall James, Mr., PORTER, Kieran Alexander and 1 others.

Company Number
10364408
Status
active
Type
ltd
Incorporated
7 September 2016
Age
9 years
Address
Alpha House, Stockport, SK3 8AB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HARRIS, Benjamin Edward, MOEN, Niall James, Mr., PORTER, Kieran Alexander, PRIOR, Paul Alexander
SIC Codes
62090, 78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAP FLEXI LIMITED

HAP FLEXI LIMITED is an active company incorporated on 7 September 2016 with the registered office located in Stockport. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 2 other business activities. HAP FLEXI LIMITED was registered 9 years ago.(SIC: 62090, 78109, 78200)

Status

active

Active since 9 years ago

Company No

10364408

LTD Company

Age

9 Years

Incorporated 7 September 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

HAP RECRUITMENT LIMITED
From: 5 September 2019To: 31 January 2024
HARRIS AND PORTER RECRUITMENT LIMITED
From: 7 September 2016To: 5 September 2019
Contact
Address

Alpha House 4 Greek Street Stockport, SK3 8AB,

Previous Addresses

19 Hylton Drive Cheadle Hulme Stockport SK8 7DH United Kingdom
From: 7 September 2016To: 21 November 2016
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Nov 16
Share Issue
Jun 17
Funding Round
Jun 17
Director Joined
Apr 18
Funding Round
Apr 18
Loan Cleared
Jul 20
Loan Secured
Aug 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Secured
Nov 21
Share Issue
Aug 22
Loan Secured
Apr 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
4
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HARRIS, Benjamin Edward

Active
4 Greek Street, StockportSK3 8AB
Born February 1983
Director
Appointed 07 Sept 2016

MOEN, Niall James, Mr.

Active
4 Greek Street, StockportSK3 8AB
Born September 1990
Director
Appointed 15 Sept 2025

PORTER, Kieran Alexander

Active
4 Greek Street, StockportSK3 8AB
Born December 1984
Director
Appointed 07 Sept 2016

PRIOR, Paul Alexander

Active
4 Greek Street, StockportSK3 8AB
Born November 1975
Director
Appointed 04 Oct 2021

BUSBY, Peter

Resigned
4 Greek Street, StockportSK3 8AB
Born March 1967
Director
Appointed 04 Oct 2021
Resigned 15 Sept 2025

MURPHY, John William

Resigned
4 Greek Street, StockportSK3 8AB
Born May 1959
Director
Appointed 01 Nov 2017
Resigned 04 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
4 Greek Street, StockportSK3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2024

Mr Kieran Alexander Porter

Ceased
4 Greek Street, StockportSK3 8AB
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Sept 2016
Ceased 17 Jan 2024

Benjamin Edward Harris

Ceased
4 Greek Street, StockportSK3 8AB
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Sept 2016
Ceased 17 Jan 2024
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2024
AAAnnual Accounts
Certificate Change Of Name Company
31 January 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
30 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
17 August 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
4 August 2022
RESOLUTIONSResolutions
Memorandum Articles
4 August 2022
MAMA
Capital Variation Of Rights Attached To Shares
3 August 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 August 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 July 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
30 October 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Resolution
5 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 April 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
18 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Capital Allotment Shares
11 June 2017
SH01Allotment of Shares
Capital Alter Shares Consolidation
6 June 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
1 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Incorporation Company
7 September 2016
NEWINCIncorporation