Background WavePink WaveYellow Wave

FLEX LANGUAGE SERVICES LTD (NI608161)

FLEX LANGUAGE SERVICES LTD (NI608161) is an active UK company. incorporated on 7 July 2011. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in translation and interpretation activities. FLEX LANGUAGE SERVICES LTD has been registered for 14 years. Current directors include COLLINS, Jim, WARD, Gerry, WEST BELFAST ENTERPRISE BOARD LIMITED.

Company Number
NI608161
Status
active
Type
ltd
Incorporated
7 July 2011
Age
14 years
Address
Filor Building Twin Spires Complex, Belfast, BT13 2JF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Translation and interpretation activities
Directors
COLLINS, Jim, WARD, Gerry, WEST BELFAST ENTERPRISE BOARD LIMITED
SIC Codes
74300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEX LANGUAGE SERVICES LTD

FLEX LANGUAGE SERVICES LTD is an active company incorporated on 7 July 2011 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in translation and interpretation activities. FLEX LANGUAGE SERVICES LTD was registered 14 years ago.(SIC: 74300)

Status

active

Active since 14 years ago

Company No

NI608161

LTD Company

Age

14 Years

Incorporated 7 July 2011

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

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Filor Building Twin Spires Complex 155 Northumberland Street Belfast, BT13 2JF,

Previous Addresses

Filor Building Twin Spires Complex 155 Northumberland Street Belfast Antrim BT13 2JF
From: 7 July 2011To: 23 March 2021
Timeline

3 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Aug 24
Loan Secured
Dec 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

COLLINS, Jim

Active
Twin Spires Complex, BelfastBT13 2JF
Born November 1939
Director
Appointed 07 Jul 2011

WARD, Gerry

Active
155 Northumberland Street, BelfastBT13 2JF
Born May 1943
Director
Appointed 07 Jul 2011

WEST BELFAST ENTERPRISE BOARD LIMITED

Active
155 Northumberland Street, BelfastBT13 2JF
Corporate director
Appointed 30 Jul 2024

Persons with significant control

1

Mr Jim Collins

Active
155 Northumberland Street, BelfastBT13 2JF
Born November 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
7 August 2024
AP02Appointment of Corporate Director
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 April 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
7 July 2011
NEWINCIncorporation