Background WavePink WaveYellow Wave

FLEX-TEK GROUP LIMITED (11545405)

FLEX-TEK GROUP LIMITED (11545405) is an active UK company. incorporated on 31 August 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FLEX-TEK GROUP LIMITED has been registered for 7 years. Current directors include BOUCHER, Timothy Montfort, CARLON, Robert Vilhelm.

Company Number
11545405
Status
active
Type
ltd
Incorporated
31 August 2018
Age
7 years
Address
Level 10, London, SE1 9AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOUCHER, Timothy Montfort, CARLON, Robert Vilhelm
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEX-TEK GROUP LIMITED

FLEX-TEK GROUP LIMITED is an active company incorporated on 31 August 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FLEX-TEK GROUP LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11545405

LTD Company

Age

7 Years

Incorporated 31 August 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

FLEX-TEK GROUP (UK) LIMITED
From: 31 August 2018To: 6 September 2019
Contact
Address

Level 10 255 Blackfriars Road London, SE1 9AX,

Previous Addresses

, C/O Smiths Group Plc 11-12 st James's Square, London, SW1Y 4LB, United Kingdom
From: 31 August 2018To: 4 December 2023
Timeline

18 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Dec 18
Director Joined
Dec 18
Funding Round
Apr 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Aug 19
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
4
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BOUCHER, Timothy Montfort

Active
255 Blackfriars Road, LondonSE1 9AX
Born July 1967
Director
Appointed 02 Sept 2023

CARLON, Robert Vilhelm

Active
255 Blackfriars Road, LondonSE1 9AX
Born December 1981
Director
Appointed 01 Jan 2024

GILLESPIE, Fiona Margaret

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Secretary
Appointed 31 Aug 2018
Resigned 14 Jan 2022

COOLING, Anthony Brian

Resigned
44 Brook Street, ShepshedLE12 9RG
Born March 1977
Director
Appointed 01 Aug 2022
Resigned 02 Sept 2023

FAGGE, Julian David Kenelm

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born June 1973
Director
Appointed 19 Dec 2018
Resigned 30 Jun 2022

HENRY, Patrick

Resigned
255 Blackfriars Road, LondonSE1 9AX
Born December 1965
Director
Appointed 11 Oct 2018
Resigned 01 Jan 2024

MCCAFFREY, Pat

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born December 1961
Director
Appointed 11 Oct 2018
Resigned 19 Dec 2018

MILLS, John Michael

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born January 1964
Director
Appointed 31 Aug 2018
Resigned 12 Oct 2018

MONTAGUE, George James

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born November 1964
Director
Appointed 31 Aug 2018
Resigned 12 Oct 2018

ROWLANDS, Melanie Jane

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born August 1968
Director
Appointed 31 Aug 2018
Resigned 12 Oct 2018

Persons with significant control

1

Blackfriars Road, LondonSE1 9AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2026
AAAnnual Accounts
Legacy
30 January 2026
AGREEMENT2AGREEMENT2
Legacy
23 January 2026
PARENT_ACCPARENT_ACC
Legacy
23 January 2026
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
29 January 2024
GUARANTEE2GUARANTEE2
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Change To A Person With Significant Control
8 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 May 2023
AAAnnual Accounts
Legacy
7 December 2022
PARENT_ACCPARENT_ACC
Legacy
7 December 2022
AGREEMENT2AGREEMENT2
Legacy
7 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Resolution
11 August 2022
RESOLUTIONSResolutions
Memorandum Articles
11 August 2022
MAMA
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
1 October 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
6 September 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
30 August 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Capital Allotment Shares
19 July 2019
SH01Allotment of Shares
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Incorporation Company
31 August 2018
NEWINCIncorporation