Background WavePink WaveYellow Wave

ROTHIENORMAN FLEXPOWER LTD (SC691670)

ROTHIENORMAN FLEXPOWER LTD (SC691670) is an active UK company. incorporated on 9 March 2021. with registered office in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ROTHIENORMAN FLEXPOWER LTD has been registered for 5 years. Current directors include KNIGHT, Oscar Lyndon Rees, THOMAS, Marc Jason, Dr.

Company Number
SC691670
Status
active
Type
ltd
Incorporated
9 March 2021
Age
5 years
Address
272 Bath Street, Glasgow, G2 4JR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
KNIGHT, Oscar Lyndon Rees, THOMAS, Marc Jason, Dr
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTHIENORMAN FLEXPOWER LTD

ROTHIENORMAN FLEXPOWER LTD is an active company incorporated on 9 March 2021 with the registered office located in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ROTHIENORMAN FLEXPOWER LTD was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

SC691670

LTD Company

Age

5 Years

Incorporated 9 March 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

272 Bath Street Glasgow, G2 4JR,

Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Aug 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Owner Exit
Nov 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

KNIGHT, Oscar Lyndon Rees

Active
Imperial Square, CheltenhamGL50 1PZ
Born January 1994
Director
Appointed 14 Aug 2025

THOMAS, Marc Jason, Dr

Active
Imperial Square, CheltenhamGL50 1PZ
Born January 1967
Director
Appointed 09 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Imperial Square, CheltenhamGL50 1PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2025
Bath Street, GlasgowG2 4JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2021
Ceased 11 Sept 2025
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
13 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Memorandum Articles
12 September 2025
MAMA
Resolution
12 September 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
8 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2022
CS01Confirmation Statement
Incorporation Company
9 March 2021
NEWINCIncorporation