Background WavePink WaveYellow Wave

FL3XIBOOKS LIMITED (10573857)

FL3XIBOOKS LIMITED (10573857) is an active UK company. incorporated on 19 January 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. FL3XIBOOKS LIMITED has been registered for 9 years. Current directors include ATHERTON, Jane Sarah, DUGGAN, James Bryan, PUMFREY, David John.

Company Number
10573857
Status
active
Type
ltd
Incorporated
19 January 2017
Age
9 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
ATHERTON, Jane Sarah, DUGGAN, James Bryan, PUMFREY, David John
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FL3XIBOOKS LIMITED

FL3XIBOOKS LIMITED is an active company incorporated on 19 January 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. FL3XIBOOKS LIMITED was registered 9 years ago.(SIC: 69202)

Status

active

Active since 9 years ago

Company No

10573857

LTD Company

Age

9 Years

Incorporated 19 January 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 December 2023 - 30 June 2024(8 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom
From: 19 January 2017To: 10 June 2021
Timeline

6 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Jan 17
Director Joined
Jun 17
Director Joined
Sept 18
Director Left
Sept 19
Owner Exit
Jan 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ATHERTON, Jane Sarah

Active
New Town, UckfieldTN22 5DE
Born February 1978
Director
Appointed 18 Sept 2018

DUGGAN, James Bryan

Active
New Town, UckfieldTN22 5DE
Born August 1975
Director
Appointed 19 Jun 2017

PUMFREY, David John

Active
33 Cavendish Square, LondonW1G 0PW
Born December 1966
Director
Appointed 19 Jan 2017

JENNINGS, Stephen Michael

Resigned
7/10 Chandos Street, Cavendish SquareW1G 9DQ
Born February 1972
Director
Appointed 24 Jan 2017
Resigned 13 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
33, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2023
33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2017
Ceased 06 Dec 2023
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Legacy
3 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
23 December 2023
MAMA
Resolution
23 December 2023
RESOLUTIONSResolutions
Resolution
23 December 2023
RESOLUTIONSResolutions
Memorandum Articles
23 December 2023
MAMA
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Auditors Resignation Company
7 August 2019
AUDAUD
Change To A Person With Significant Control
11 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Incorporation Company
19 January 2017
NEWINCIncorporation