Background WavePink WaveYellow Wave

UBER FLEX UK LIMITED (13778256)

UBER FLEX UK LIMITED (13778256) is an active UK company. incorporated on 2 December 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. UBER FLEX UK LIMITED has been registered for 4 years. Current directors include BHARDWAJ, Divya, MCGONIGLE, Neil Gerrard, WORDSWORTH, Craig William.

Company Number
13778256
Status
active
Type
ltd
Incorporated
2 December 2021
Age
4 years
Address
Floor 2, Aldgate Tower, London, E1 8FA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BHARDWAJ, Divya, MCGONIGLE, Neil Gerrard, WORDSWORTH, Craig William
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UBER FLEX UK LIMITED

UBER FLEX UK LIMITED is an active company incorporated on 2 December 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. UBER FLEX UK LIMITED was registered 4 years ago.(SIC: 62090)

Status

active

Active since 4 years ago

Company No

13778256

LTD Company

Age

4 Years

Incorporated 2 December 2021

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 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

UBER DG UK LIMITED
From: 2 December 2021To: 12 March 2025
Contact
Address

Floor 2, Aldgate Tower 2 Leman Street London, E1 8FA,

Previous Addresses

1 Aldgate Tower 2 Leman Street London E1 8FA United Kingdom
From: 2 December 2021To: 19 August 2025
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Owner Exit
Jan 23
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

AGBOOLA, Lola Rashidat

Active
2 Leman Street, LondonE1 8FA
Secretary
Appointed 12 Mar 2025

BHARDWAJ, Divya

Active
2 Leman Street, LondonE1 8FA
Born April 1982
Director
Appointed 12 Mar 2025

MCGONIGLE, Neil Gerrard

Active
2 Leman Street, LondonE1 8FA
Born August 1976
Director
Appointed 12 Mar 2025

WORDSWORTH, Craig William

Active
2 Leman Street, LondonE1 8FA
Born January 1992
Director
Appointed 12 Mar 2025

STONES, Thomas Joseph

Resigned
1097 Dp Amsterdam
Secretary
Appointed 02 Dec 2021
Resigned 01 Sept 2022

TROUGHTON, Alexander

Resigned
Aldgate Tower, LondonE1 8FA
Born August 1990
Director
Appointed 02 Dec 2021
Resigned 12 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
2 Leman Street, LondonE1 8FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2022
3rd Street, San Francisco94158

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2021
Ceased 30 Dec 2022
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Memorandum Articles
21 March 2025
MAMA
Resolution
17 March 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 March 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 March 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2024
AAAnnual Accounts
Legacy
12 October 2024
PARENT_ACCPARENT_ACC
Legacy
12 October 2024
GUARANTEE2GUARANTEE2
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2023
AAAnnual Accounts
Legacy
15 September 2023
PARENT_ACCPARENT_ACC
Legacy
15 September 2023
AGREEMENT2AGREEMENT2
Legacy
15 September 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
5 September 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
12 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 September 2022
TM02Termination of Secretary
Incorporation Company
2 December 2021
NEWINCIncorporation