Background WavePink WaveYellow Wave

FLEXIBLE GRID SOLUTIONS LIMITED (11057868)

FLEXIBLE GRID SOLUTIONS LIMITED (11057868) is an active UK company. incorporated on 10 November 2017. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09900). FLEXIBLE GRID SOLUTIONS LIMITED has been registered for 8 years. Current directors include JAYARAJ, Joseph, Mr., VAITKUTE, Rasa, Ms..

Company Number
11057868
Status
active
Type
ltd
Incorporated
10 November 2017
Age
8 years
Address
6th Floor 99 Gresham Street, London, EC2V 7NG
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09900)
Directors
JAYARAJ, Joseph, Mr., VAITKUTE, Rasa, Ms.
SIC Codes
09900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEXIBLE GRID SOLUTIONS LIMITED

FLEXIBLE GRID SOLUTIONS LIMITED is an active company incorporated on 10 November 2017 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09900). FLEXIBLE GRID SOLUTIONS LIMITED was registered 8 years ago.(SIC: 09900)

Status

active

Active since 8 years ago

Company No

11057868

LTD Company

Age

8 Years

Incorporated 10 November 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

ESTEQ LIMITED
From: 10 November 2017To: 20 April 2020
Contact
Address

6th Floor 99 Gresham Street London, EC2V 7NG,

Previous Addresses

Salisbury House London Wall London EC2M 5PS England
From: 8 May 2018To: 29 September 2025
55 Gower Street London WC1E 6HQ United Kingdom
From: 10 November 2017To: 8 May 2018
Timeline

6 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Mar 20
Director Left
Apr 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AMBA SECRETARIES LIMITED

Active
Thames Valley Park Drive, ReadingRG6 1PT
Corporate secretary
Appointed 09 Apr 2020

JAYARAJ, Joseph, Mr.

Active
99 Gresham Street, LondonEC2V 7NG
Born February 1967
Director
Appointed 22 Dec 2017

VAITKUTE, Rasa, Ms.

Active
99 Gresham Street, LondonEC2V 7NG
Born April 1974
Director
Appointed 09 May 2018

BELL, Andrew Ronald Mcmillan

Resigned
London Wall, LondonEC2M 5PS
Born February 1955
Director
Appointed 10 Nov 2017
Resigned 17 Feb 2020

KAINTZ, Scott Christopher

Resigned
99 Gresham Street, LondonEC2V 7NG
Born August 1977
Director
Appointed 09 May 2018
Resigned 01 Apr 2026

Persons with significant control

1

99 Gresham Street, LondonEC2V 7NG

Nature of Control

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

Filing History

38

Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 March 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
4 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 December 2020
RP04CS01RP04CS01
Change To A Person With Significant Control
17 December 2020
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
23 October 2020
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
27 August 2020
AAAnnual Accounts
Resolution
20 April 2020
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
17 April 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Confirmation Statement
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Incorporation Company
10 November 2017
NEWINCIncorporation