Background WavePink WaveYellow Wave

FLEXIBLE POWER LIMITED (11478025)

FLEXIBLE POWER LIMITED (11478025) is an active UK company. incorporated on 23 July 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FLEXIBLE POWER LIMITED has been registered for 7 years. Current directors include GOH, Wesley, MOORE, Thomas William, STROTHERS, Danielle Louise and 1 others.

Company Number
11478025
Status
active
Type
ltd
Incorporated
23 July 2018
Age
7 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GOH, Wesley, MOORE, Thomas William, STROTHERS, Danielle Louise, THAMES STREET SERVICES LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEXIBLE POWER LIMITED

FLEXIBLE POWER LIMITED is an active company incorporated on 23 July 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FLEXIBLE POWER LIMITED was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11478025

LTD Company

Age

7 Years

Incorporated 23 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

6th Floor, St Magnus House, 3 Lower Thames Street London EC3R 6HD England
From: 6 February 2020To: 6 January 2025
C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England
From: 20 March 2019To: 6 February 2020
Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN United Kingdom
From: 23 July 2018To: 20 March 2019
Timeline

14 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Aug 18
Owner Exit
May 19
Owner Exit
May 19
Director Joined
May 19
Director Left
May 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Nov 20
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GOH, Wesley

Active
Lower Thames Street, LondonEC3R 6AF
Born April 1991
Director
Appointed 13 Mar 2024

MOORE, Thomas William

Active
Lower Thames Street, LondonEC3R 6EN
Born July 1985
Director
Appointed 31 Jan 2020

STROTHERS, Danielle Louise

Active
Lower Thames Street, LondonEC3R 6EN
Born August 1990
Director
Appointed 31 Jan 2020

THAMES STREET SERVICES LIMITED

Active
Lower Thames Street, LondonEC3R 6AF
Corporate director
Appointed 31 Jan 2020

EXTERNAL OFFICER LIMITED

Resigned
Beeston Lane, NorwichNR10 3TN
Corporate secretary
Appointed 23 Jul 2018
Resigned 06 Nov 2020

BARKER, Paul Graham

Resigned
20 Central Avenue, NorwichNR7 0HR
Born May 1969
Director
Appointed 23 Jul 2018
Resigned 08 May 2019

KREMPELS, George Samuel

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born January 1986
Director
Appointed 23 Jul 2018
Resigned 31 Jan 2020

SWANSTON, Matthew Anthony

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born January 1991
Director
Appointed 31 Jan 2020
Resigned 13 Mar 2024

EXTERNAL OFFICER LIMITED

Resigned
Beeston Lane, NorwichNR10 3TN
Corporate director
Appointed 08 May 2019
Resigned 06 Nov 2020

Persons with significant control

3

1 Active
2 Ceased
Lower Thames Street, LondonEC3R 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 May 2019

Mr George Samuel Krempels

Ceased
20 Central Avenue, NorwichNR7 0HR
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2018
Ceased 08 May 2019

Mr Paul Graham Barker

Ceased
20 Central Avenue, NorwichNR7 0HR
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2018
Ceased 08 May 2019
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
6 January 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
10 February 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 January 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
21 May 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 October 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Incorporation Company
23 July 2018
NEWINCIncorporation