Background WavePink WaveYellow Wave

FLEX FARMING LIMITED (13619802)

FLEX FARMING LIMITED (13619802) is an active UK company. incorporated on 14 September 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities and 3 other business activities. FLEX FARMING LIMITED has been registered for 4 years. Current directors include CRITCHER, Grant Brian, MOHSENI, Seyed Ahmad, SFANTOS, Spyridon.

Company Number
13619802
Status
active
Type
ltd
Incorporated
14 September 2021
Age
4 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
CRITCHER, Grant Brian, MOHSENI, Seyed Ahmad, SFANTOS, Spyridon
SIC Codes
71122, 71129, 72190, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEX FARMING LIMITED

FLEX FARMING LIMITED is an active company incorporated on 14 September 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities and 3 other business activities. FLEX FARMING LIMITED was registered 4 years ago.(SIC: 71122, 71129, 72190, 96090)

Status

active

Active since 4 years ago

Company No

13619802

LTD Company

Age

4 Years

Incorporated 14 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Oct 24
Funding Round
Nov 24
Director Joined
Nov 25
Funding Round
Nov 25
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MOHSENI, Seyed Ahmad

Active
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 14 Sept 2021

CRITCHER, Grant Brian

Active
Shelton Street, LondonWC2H 9JQ
Born August 1972
Director
Appointed 25 Oct 2024

MOHSENI, Seyed Ahmad

Active
Shelton Street, LondonWC2H 9JQ
Born January 1985
Director
Appointed 14 Sept 2021

SFANTOS, Spyridon

Active
Shelton Street, LondonWC2H 9JQ
Born July 1989
Director
Appointed 03 Nov 2025

1ST SECRETARIES LIMITED

Resigned
Shelton Street, LondonWC2H 9JQ
Corporate secretary
Appointed 26 Oct 2021
Resigned 16 Sept 2022

Persons with significant control

3

Grosvenor Street, LondonW1K 3JS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2025

Agri Sgj Limited

Active
Cae Gwyrdd, CardiffCF15 7AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2024

Mr Seyed Ahmad Mohseni

Active
Shelton Street, LondonWC2H 9JQ
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2021
Fundings
Financials
Latest Activities

Filing History

28

Legacy
13 November 2025
RP01SH01RP01SH01
Capital Allotment Shares
12 November 2025
SH01Allotment of Shares
Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Memorandum Articles
6 November 2025
MAMA
Resolution
6 November 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
4 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
7 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
17 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Memorandum Articles
27 October 2024
MAMA
Resolution
18 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 November 2021
AP04Appointment of Corporate Secretary
Incorporation Company
14 September 2021
NEWINCIncorporation