Background WavePink WaveYellow Wave

STAT-FLEX 2 LIMITED (14051961)

STAT-FLEX 2 LIMITED (14051961) is an active UK company. incorporated on 19 April 2022. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. STAT-FLEX 2 LIMITED has been registered for 3 years. Current directors include TROUP, Andrew Richard Gordon, VERNON, Thomas Andrew, WRIGHT, Benedict William John Thorpe.

Company Number
14051961
Status
active
Type
ltd
Incorporated
19 April 2022
Age
3 years
Address
5th Floor 80 Victoria Street, London, SW1E 5JL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
TROUP, Andrew Richard Gordon, VERNON, Thomas Andrew, WRIGHT, Benedict William John Thorpe
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAT-FLEX 2 LIMITED

STAT-FLEX 2 LIMITED is an active company incorporated on 19 April 2022 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. STAT-FLEX 2 LIMITED was registered 3 years ago.(SIC: 35110)

Status

active

Active since 3 years ago

Company No

14051961

LTD Company

Age

3 Years

Incorporated 19 April 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

5th Floor 80 Victoria Street London, SW1E 5JL,

Previous Addresses

4th Floor 80 Victoria Street London SW1E 5JL England
From: 13 September 2023To: 20 May 2025
145 Kensington Church Street London W8 7LP England
From: 19 April 2022To: 13 September 2023
Timeline

4 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Apr 22
Owner Exit
Jul 23
Loan Secured
Nov 23
Loan Secured
Nov 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

TROUP, Andrew Richard Gordon

Active
80 Victoria Street, LondonSW1E 5JL
Born August 1957
Director
Appointed 19 Apr 2022

VERNON, Thomas Andrew

Active
80 Victoria Street, LondonSW1E 5JL
Born June 1983
Director
Appointed 19 Apr 2022

WRIGHT, Benedict William John Thorpe

Active
80 Victoria Street, LondonSW1E 5JL
Born June 1972
Director
Appointed 19 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
145 Kensington Church Street, LondonW8 7LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2023
Kensington Church Street, LondonW8 7LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2022
Ceased 17 Jul 2023
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2025
AAAnnual Accounts
Legacy
17 November 2025
PARENT_ACCPARENT_ACC
Legacy
17 November 2025
AGREEMENT2AGREEMENT2
Legacy
17 November 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
13 February 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Memorandum Articles
30 August 2023
MAMA
Notification Of A Person With Significant Control
18 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Incorporation Company
19 April 2022
NEWINCIncorporation