Background WavePink WaveYellow Wave

FLEXI HOLDINGS LTD (15007368)

FLEXI HOLDINGS LTD (15007368) is an active UK company. incorporated on 17 July 2023. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in real estate agencies. FLEXI HOLDINGS LTD has been registered for 2 years. Current directors include JOSEN, Gurmeet Singh, MATTHEWS, Richard, PANKHANIA, Keval and 3 others.

Company Number
15007368
Status
active
Type
ltd
Incorporated
17 July 2023
Age
2 years
Address
Ground Floor, Kings House, Brentwood, CM14 4DR
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
JOSEN, Gurmeet Singh, MATTHEWS, Richard, PANKHANIA, Keval, SHUKLA, Kaushik Jagdish, SPIRES, Alice Mary, VASILIAUSKAITE, Indre
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEXI HOLDINGS LTD

FLEXI HOLDINGS LTD is an active company incorporated on 17 July 2023 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. FLEXI HOLDINGS LTD was registered 2 years ago.(SIC: 68310)

Status

active

Active since 2 years ago

Company No

15007368

LTD Company

Age

2 Years

Incorporated 17 July 2023

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 16 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Ground Floor, Kings House 101-135 Kings Road Brentwood, CM14 4DR,

Previous Addresses

Onega House 112 Main Road Sidcup DA14 6NE United Kingdom
From: 17 July 2023To: 21 August 2025
Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Loan Secured
Jul 23
Loan Cleared
Dec 23
Owner Exit
Jan 24
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

JOSEN, Gurmeet Singh

Active
101-135 Kings Road, BrentwoodCM14 4DR
Born October 1984
Director
Appointed 04 Dec 2025

MATTHEWS, Richard

Active
101-135 Kings Road, BrentwoodCM14 4DR
Born June 1996
Director
Appointed 04 Dec 2025

PANKHANIA, Keval

Active
101-135 Kings Road, BrentwoodCM14 4DR
Born May 1972
Director
Appointed 17 Jul 2023

SHUKLA, Kaushik Jagdish

Active
101-135 Kings Road, BrentwoodCM14 4DR
Born February 1971
Director
Appointed 04 Dec 2025

SPIRES, Alice Mary

Active
101-135 Kings Road, BrentwoodCM14 4DR
Born September 1988
Director
Appointed 04 Dec 2025

VASILIAUSKAITE, Indre

Active
101-135 Kings Road, BrentwoodCM14 4DR
Born January 1994
Director
Appointed 04 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
112 Main Road, SidcupDA14 6NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2024
Station Approach, LeatherheadKT24 6QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jul 2023
Ceased 04 Jan 2024
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
5 February 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
12 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2023
MR01Registration of a Charge
Incorporation Company
17 July 2023
NEWINCIncorporation