Background WavePink WaveYellow Wave

FLEXIBLE GROUP LTD (12567765)

FLEXIBLE GROUP LTD (12567765) is an active UK company. incorporated on 22 April 2020. with registered office in Horsham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. FLEXIBLE GROUP LTD has been registered for 5 years. Current directors include BARNETT, Carl Nigel.

Company Number
12567765
Status
active
Type
ltd
Incorporated
22 April 2020
Age
5 years
Address
Global House, Horsham, RH13 5AD
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BARNETT, Carl Nigel
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEXIBLE GROUP LTD

FLEXIBLE GROUP LTD is an active company incorporated on 22 April 2020 with the registered office located in Horsham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. FLEXIBLE GROUP LTD was registered 5 years ago.(SIC: 61900)

Status

active

Active since 5 years ago

Company No

12567765

LTD Company

Age

5 Years

Incorporated 22 April 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Global House 60b Queen Street Horsham, RH13 5AD,

Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Owner Exit
Mar 22
Owner Exit
Mar 22
Funding Round
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Feb 24
Loan Secured
Mar 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BARNETT, Carl Nigel

Active
60b Queen Street, HorshamRH13 5AD
Born December 1986
Director
Appointed 22 Apr 2020

BARNETT, Nigel Martin

Resigned
60b Queen Street, HorshamRH13 5AD
Born March 1954
Director
Appointed 22 Apr 2020
Resigned 21 Apr 2023

ELLIS, Richard David

Resigned
60b Queen Street, HorshamRH13 5AD
Born June 1973
Director
Appointed 21 Apr 2023
Resigned 01 Mar 2024

GIBBS, Paul

Resigned
60b Queen Street, HorshamRH13 5AD
Born March 1978
Director
Appointed 01 Jun 2022
Resigned 21 Nov 2022

MASSAM, Adele Elizebeth

Resigned
60b Queen Street, HorshamRH13 5AD
Born September 1988
Director
Appointed 22 Apr 2020
Resigned 01 Jun 2022

Persons with significant control

3

1 Active
2 Ceased

Global 4 Communications Limited

Active
60b Queen Street, HorshamRH13 5AD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Mar 2022

Mr Nigel Martin Barnett

Ceased
60b Queen Street, HorshamRH13 5AD
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2020
Ceased 01 Mar 2022

Miss Adele Elizebeth Massam

Ceased
60b Queen Street, HorshamRH13 5AD
Born September 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2020
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2025
AAAnnual Accounts
Legacy
5 March 2025
PARENT_ACCPARENT_ACC
Legacy
5 March 2025
GUARANTEE2GUARANTEE2
Legacy
5 March 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2024
AAAnnual Accounts
Legacy
20 March 2024
GUARANTEE2GUARANTEE2
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 April 2023
AAAnnual Accounts
Legacy
18 April 2023
PARENT_ACCPARENT_ACC
Legacy
24 February 2023
AGREEMENT2AGREEMENT2
Legacy
24 February 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Resolution
15 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 May 2020
AA01Change of Accounting Reference Date
Incorporation Company
22 April 2020
NEWINCIncorporation