Background WavePink WaveYellow Wave

FLEXPORT INVESTMENTS LIMITED (10498202)

FLEXPORT INVESTMENTS LIMITED (10498202) is an active UK company. incorporated on 25 November 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FLEXPORT INVESTMENTS LIMITED has been registered for 9 years. Current directors include DEUTSCH, Gabriel David, SHAARJASHUV, Henri.

Company Number
10498202
Status
active
Type
ltd
Incorporated
25 November 2016
Age
9 years
Address
8 Rodborough Road, London, NW11 8RY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DEUTSCH, Gabriel David, SHAARJASHUV, Henri
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEXPORT INVESTMENTS LIMITED

FLEXPORT INVESTMENTS LIMITED is an active company incorporated on 25 November 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FLEXPORT INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10498202

LTD Company

Age

9 Years

Incorporated 25 November 2016

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

8 Rodborough Road London, NW11 8RY,

Previous Addresses

Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom
From: 2 July 2020To: 29 October 2020
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 25 November 2016To: 2 July 2020
Timeline

17 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Jul 20
Owner Exit
Jul 20
New Owner
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
New Owner
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Nov 23
Loan Secured
Nov 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DEUTSCH, Gabriel David

Active
Rodborough Road, LondonNW11 8RY
Born May 1974
Director
Appointed 15 Jan 2020

SHAARJASHUV, Henri

Active
Rodborough Road, LondonNW11 8RY
Born December 1968
Director
Appointed 15 Jan 2020

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 25 Nov 2016
Resigned 02 Jul 2020

Persons with significant control

3

2 Active
1 Ceased

Gabriel Deutsch

Active
Rodborough Road, LondonNW11 8RY
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jan 2020

Mr Henri Shaarjasuv

Active
Rodborough Road, LondonNW11 8RY
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jan 2020
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2016
Ceased 02 Jul 2020
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Change To A Person With Significant Control
9 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Incorporation Company
25 November 2016
NEWINCIncorporation