Background WavePink WaveYellow Wave

FLENDER LIMITED (11053384)

FLENDER LIMITED (11053384) is an active UK company. incorporated on 8 November 2017. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (28150). FLENDER LIMITED has been registered for 8 years. Current directors include CLEGG, James David, WILLIAMS, Christopher Clive.

Company Number
11053384
Status
active
Type
ltd
Incorporated
8 November 2017
Age
8 years
Address
Unit 5, Flender Ltd, Leeds, LS10 1EP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28150)
Directors
CLEGG, James David, WILLIAMS, Christopher Clive
SIC Codes
28150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLENDER LIMITED

FLENDER LIMITED is an active company incorporated on 8 November 2017 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28150). FLENDER LIMITED was registered 8 years ago.(SIC: 28150)

Status

active

Active since 8 years ago

Company No

11053384

LTD Company

Age

8 Years

Incorporated 8 November 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 29 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Unit 5, Flender Ltd Lockside Road Leeds, LS10 1EP,

Previous Addresses

Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD United Kingdom
From: 8 November 2017To: 13 April 2021
Timeline

9 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Aug 18
Funding Round
Sept 18
Owner Exit
Apr 21
Director Left
Aug 22
Owner Exit
Feb 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CLEGG, James David

Active
Lockside Road, LeedsLS10 1EP
Born August 1981
Director
Appointed 31 Mar 2023

WILLIAMS, Christopher Clive

Active
Lockside Road, LeedsLS10 1EP
Born May 1984
Director
Appointed 31 Mar 2023

DAVINA, Simone Eufemia Agatha

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Secretary
Appointed 08 Nov 2017
Resigned 01 Jun 2020

KAHANOV, Sharon Hana

Resigned
Lockside Road, LeedsLS10 1EP
Secretary
Appointed 01 Jun 2020
Resigned 09 Mar 2021

BRAY, Carly

Resigned
Lockside Road, LeedsLS10 1EP
Born August 1980
Director
Appointed 09 Aug 2018
Resigned 31 Mar 2023

NADIN, Simon Peter John

Resigned
Lockside Road, LeedsLS10 1EP
Born July 1970
Director
Appointed 08 Nov 2017
Resigned 30 Jun 2022

Persons with significant control

2

0 Active
2 Ceased
Alfred-Flender-Strasse 77, Bocholt

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2021
Ceased 10 Mar 2021
Werner-Von-Siemens-Str, Munich80333

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2017
Ceased 10 Mar 2021
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Full
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 July 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Move Registers To Sail Company With New Address
28 March 2023
AD03Change of Location of Company Records
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
24 March 2023
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control Statement
15 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 April 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Resolution
29 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
8 November 2017
NEWINCIncorporation