Background WavePink WaveYellow Wave

FLUX SERVECO LIMITED (14368225)

FLUX SERVECO LIMITED (14368225) is an active UK company. incorporated on 21 September 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers and 1 other business activities. FLUX SERVECO LIMITED has been registered for 3 years. Current directors include BOYD, Richard Alan, CLEGG, Trevor Alan, HOBBS, Richard Henry and 3 others.

Company Number
14368225
Status
active
Type
ltd
Incorporated
21 September 2022
Age
3 years
Address
9th Floor 40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BOYD, Richard Alan, CLEGG, Trevor Alan, HOBBS, Richard Henry, MILLS, Todd Colin, REITH, Martin Robert Davidson, THOMAS, Luke Daniel
SIC Codes
66220, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUX SERVECO LIMITED

FLUX SERVECO LIMITED is an active company incorporated on 21 September 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers and 1 other business activity. FLUX SERVECO LIMITED was registered 3 years ago.(SIC: 66220, 82990)

Status

active

Active since 3 years ago

Company No

14368225

LTD Company

Age

3 Years

Incorporated 21 September 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 1 February 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

9th Floor 40 Leadenhall Street London, EC3A 2BJ,

Previous Addresses

Ninth Floor Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
From: 21 September 2022To: 12 November 2024
Timeline

12 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Funding Round
Jul 23
Funding Round
Jul 23
Director Left
Oct 24
Director Joined
Oct 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

STAPLES, Hilary Anne

Active
40 Leadenhall Street, LondonEC3A 2BJ
Secretary
Appointed 18 Sept 2025

BOYD, Richard Alan

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born April 1980
Director
Appointed 04 Dec 2025

CLEGG, Trevor Alan

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born July 1952
Director
Appointed 01 Mar 2026

HOBBS, Richard Henry

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born December 1951
Director
Appointed 31 Oct 2022

MILLS, Todd Colin

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born September 1966
Director
Appointed 18 Sept 2025

REITH, Martin Robert Davidson

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born February 1965
Director
Appointed 01 Mar 2026

THOMAS, Luke Daniel

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born June 1979
Director
Appointed 04 Dec 2025

MAKWANA, Pervena

Resigned
40 Leadenhall Street, LondonEC3A 2BJ
Secretary
Appointed 21 Sept 2022
Resigned 31 Mar 2025

CANAGARETNA, Walter Thomas Benedict

Resigned
Walsingham House, LondonEC3N 4AH
Born July 1980
Director
Appointed 21 Sept 2022
Resigned 31 Oct 2022

HOWARD, Jason Patrick

Resigned
40 Leadenhall Street, LondonEC3A 2BJ
Born April 1968
Director
Appointed 21 Sept 2022
Resigned 01 Mar 2026

WOOD, Stephen Edward

Resigned
Walsingham House, LondonEC3N 4AH
Born September 1963
Director
Appointed 21 Sept 2022
Resigned 14 Oct 2024

Persons with significant control

1

40 Leadenhall Street, LondonEC3A 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2022
Fundings
Financials
Latest Activities

Filing History

27

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 November 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
31 October 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Incorporation Company
21 September 2022
NEWINCIncorporation