Background WavePink WaveYellow Wave

FLX HEALTH LTD (12366748)

FLX HEALTH LTD (12366748) is an active UK company. incorporated on 17 December 2019. with registered office in Hull. The company operates in the Information and Communication sector, engaged in other information technology service activities and 3 other business activities. FLX HEALTH LTD has been registered for 6 years. Current directors include HAINES, Martin Edward, LEWIS, Robert David Walter, WOOTTON, Andrew.

Company Number
12366748
Status
active
Type
ltd
Incorporated
17 December 2019
Age
6 years
Address
C4di At The Dock 31-38 Queen Street, Hull, HU1 1UU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HAINES, Martin Edward, LEWIS, Robert David Walter, WOOTTON, Andrew
SIC Codes
62090, 72110, 72200, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLX HEALTH LTD

FLX HEALTH LTD is an active company incorporated on 17 December 2019 with the registered office located in Hull. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 3 other business activities. FLX HEALTH LTD was registered 6 years ago.(SIC: 62090, 72110, 72200, 96040)

Status

active

Active since 6 years ago

Company No

12366748

LTD Company

Age

6 Years

Incorporated 17 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

C4di At The Dock 31-38 Queen Street Hull, HU1 1UU,

Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Aug 22
Funding Round
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
May 23
Director Left
Sept 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HAINES, Martin Edward

Active
Queen Street, HullHU1 1UU
Born September 1962
Director
Appointed 17 Dec 2019

LEWIS, Robert David Walter

Active
Queen Street, HullHU1 1UU
Born July 1969
Director
Appointed 17 Dec 2019

WOOTTON, Andrew

Active
Queen Street, HullHU1 1UU
Born August 1976
Director
Appointed 17 Dec 2019

DODDS, Neil Joseph

Resigned
1 Blackfriargate, HullHU1 1BH
Born November 1978
Director
Appointed 11 Jul 2022
Resigned 19 Aug 2024

LAWRIE, Bryan James Ian

Resigned
1 Blackfriargate, HullHU1 1BH
Born April 1973
Director
Appointed 11 Oct 2021
Resigned 17 Jun 2022

MARTIN, Richard

Resigned
1 Blackfriargate, HullHU1 1BH
Born November 1972
Director
Appointed 11 Oct 2021
Resigned 07 Jul 2022

MILLER, Stephen James Trevor

Resigned
1 Blackfriargate, HullHU1 1BH
Born May 1969
Director
Appointed 11 Jul 2022
Resigned 11 May 2023

Persons with significant control

1

Mr Martin Edward Haines

Active
Queen Street, HullHU1 1UU
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Dec 2019
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Incorporation Company
17 December 2019
NEWINCIncorporation