Background WavePink WaveYellow Wave

FLEXIBLE FISH LTD (13967872)

FLEXIBLE FISH LTD (13967872) is an active UK company. incorporated on 10 March 2022. with registered office in Brentford. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. FLEXIBLE FISH LTD has been registered for 4 years. Current directors include BATEMAN, Michael William, GEE, Oliver James, LAWLEY-ADAMS, Louis.

Company Number
13967872
Status
active
Type
ltd
Incorporated
10 March 2022
Age
4 years
Address
Serendib House, Brentford, TW8 9JQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BATEMAN, Michael William, GEE, Oliver James, LAWLEY-ADAMS, Louis
SIC Codes
62020, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEXIBLE FISH LTD

FLEXIBLE FISH LTD is an active company incorporated on 10 March 2022 with the registered office located in Brentford. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. FLEXIBLE FISH LTD was registered 4 years ago.(SIC: 62020, 64209)

Status

active

Active since 4 years ago

Company No

13967872

LTD Company

Age

4 Years

Incorporated 10 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Serendib House 67a Boston Manor Road Brentford, TW8 9JQ,

Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
Mar 22
Director Left
Apr 26
Director Left
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Funding Round
Apr 26
Director Joined
Apr 26
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BATEMAN, Michael William

Active
67a Boston Manor Road, BrentfordTW8 9JQ
Born June 1989
Director
Appointed 26 Mar 2026

GEE, Oliver James

Active
67a Boston Manor Road, BrentfordTW8 9JQ
Born September 1985
Director
Appointed 26 Mar 2026

LAWLEY-ADAMS, Louis

Active
67a Boston Manor Road, BrentfordTW8 9JQ
Born January 1999
Director
Appointed 26 Mar 2026

PAGE, Andrea

Resigned
67a Boston Manor Road, BrentfordTW8 9JQ
Born September 1970
Director
Appointed 10 Mar 2022
Resigned 26 Mar 2026

PAGE, Timothy Henry Detherick

Resigned
67a Boston Manor Road, BrentfordTW8 9JQ
Born April 1971
Director
Appointed 10 Mar 2022
Resigned 26 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
Britton Street, LondonEC1M 5UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2026

Andrea Page

Ceased
67a Boston Manor Road, BrentfordTW8 9JQ
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2022
Ceased 26 Mar 2026

Timothy Henry Detherick Page

Ceased
67a Boston Manor Road, BrentfordTW8 9JQ
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2022
Ceased 26 Mar 2026
Fundings
Financials
Latest Activities

Filing History

20

Appoint Person Director Company With Name Date
11 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Capital Allotment Shares
9 April 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Resolution
22 March 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
21 March 2022
RP04SH01RP04SH01
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Incorporation Company
10 March 2022
NEWINCIncorporation