FLEXIBOX INTERNATIONAL LIMITED

FLEXIBOX INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFLEXIBOX INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00394688
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FLEXIBOX INTERNATIONAL LIMITED?

    • Machining (25620) / Manufacturing

    Where is FLEXIBOX INTERNATIONAL LIMITED located?

    Registered Office Address
    Buckingham House
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FLEXIBOX INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLEXIBOX LIMITEDApr 13, 1945Apr 13, 1945

    What are the latest accounts for FLEXIBOX INTERNATIONAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for FLEXIBOX INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for FLEXIBOX INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jul 31, 2024

    19 pagesAA

    legacy

    221 pagesPARENT_ACC

    Termination of appointment of Ruben Raul Alvarez Sancho as a director on Mar 14, 2025

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Ms Vanya Katreece Hughes as a director on Mar 14, 2025

    2 pagesAP01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jul 31, 2023

    20 pagesAA

    legacy

    216 pagesPARENT_ACC

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Alistair Michael Rogers as a director on Nov 23, 2022

    1 pagesTM01

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jul 31, 2022

    21 pagesAA

    legacy

    192 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Director's details changed for Alistair Michael Rogers on Nov 01, 2019

    2 pagesCH01

    Full accounts made up to Jul 31, 2021

    22 pagesAA

    Who are the officers of FLEXIBOX INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Christopher David
    Buckingham House
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Berkshire
    Secretary
    Buckingham House
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Berkshire
    229606240001
    HUGHES, Vanya Katreece
    Buckingham House
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Berkshire
    Director
    Buckingham House
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Berkshire
    United KingdomBritish333494730001
    POWELL, Adam David
    Buckingham House
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Berkshire
    Director
    Buckingham House
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Berkshire
    United KingdomBritish229623250001
    BLAKEMORE, Christopher Martin
    5 Cross Barn
    English Bicknor
    GL16 7PP Coleford
    Gloucestershire
    Secretary
    5 Cross Barn
    English Bicknor
    GL16 7PP Coleford
    Gloucestershire
    British64694170001
    GILLESPIE, Fiona Margaret
    79 Blake Apartments
    New River Avenue
    N8 7QF London
    Secretary
    79 Blake Apartments
    New River Avenue
    N8 7QF London
    Other97576610003
    HANSON, John
    4 Stelfox Avenue
    Timperley
    WA15 6UL Altrincham
    Cheshire
    Secretary
    4 Stelfox Avenue
    Timperley
    WA15 6UL Altrincham
    Cheshire
    British11499760001
    PADDISON, Richard John
    Lindum
    2 Hilton Road Bramhall
    SK7 3AG Stockport
    Cheshire
    Secretary
    Lindum
    2 Hilton Road Bramhall
    SK7 3AG Stockport
    Cheshire
    British63501590001
    PADDISON, Richard John
    Lindum
    2 Hilton Road Bramhall
    SK7 3AG Stockport
    Cheshire
    Secretary
    Lindum
    2 Hilton Road Bramhall
    SK7 3AG Stockport
    Cheshire
    British63501590001
    POWELL, Adam David
    Buckingham Avenue
    SL1 4LU Slough
    361-366
    Berkshire
    Uk
    Secretary
    Buckingham Avenue
    SL1 4LU Slough
    361-366
    Berkshire
    Uk
    British167026980001
    WHITING, David Michael
    Walnut Grove
    Wooburn Green
    HP10 0AL High Wycombe
    3
    Buckinghamshire
    United Kingdom
    Secretary
    Walnut Grove
    Wooburn Green
    HP10 0AL High Wycombe
    3
    Buckinghamshire
    United Kingdom
    British135544990001
    ALVAREZ SANCHO, Ruben Raul
    Buckingham House
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Berkshire
    Director
    Buckingham House
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Berkshire
    SpainSpanish229772020001
    EDWARDS, John Ralph
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    Director
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    United KingdomBritish60448890001
    GANT, Roger Thomas
    4408 Pebble Beach Drive
    League City
    77573 Texas
    Usa
    Director
    4408 Pebble Beach Drive
    League City
    77573 Texas
    Usa
    British12183920003
    HANSON, John
    4 Stelfox Avenue
    Timperley
    WA15 6UL Altrincham
    Cheshire
    Director
    4 Stelfox Avenue
    Timperley
    WA15 6UL Altrincham
    Cheshire
    British11499760001
    HASLEHURST, Peter Joseph Kinder
    Old Crowholt Farm
    Cowbrook Lane Gawsworth
    SK11 0JH Macclesfield
    Cheshire
    Director
    Old Crowholt Farm
    Cowbrook Lane Gawsworth
    SK11 0JH Macclesfield
    Cheshire
    EnglandBritish39820040001
    HOBBS, Jeffrey Jacques
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    Director
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    British3252730001
    MITCHELL, David Cooper
    Michaels Avenue
    Bramhall
    SK7 2PW Stockport
    33
    Lancashire
    Director
    Michaels Avenue
    Bramhall
    SK7 2PW Stockport
    33
    Lancashire
    EnglandBritish79883720003
    NORRIS, Guy Mervyn
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    Director
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    British813530001
    O'BRIEN, Susan Lynn
    180 Longfield Lane
    Cheshunt
    EN7 6AQ Waltham Cross
    Hertfordshire
    Director
    180 Longfield Lane
    Cheshunt
    EN7 6AQ Waltham Cross
    Hertfordshire
    British123851410001
    PADDISON, Richard John
    Lindum
    2 Hilton Road Bramhall
    SK7 3AG Stockport
    Cheshire
    Director
    Lindum
    2 Hilton Road Bramhall
    SK7 3AG Stockport
    Cheshire
    EnglandBritish63501590001
    PADDISON, Richard John
    Lindum
    2 Hilton Road Bramhall
    SK7 3AG Stockport
    Cheshire
    Director
    Lindum
    2 Hilton Road Bramhall
    SK7 3AG Stockport
    Cheshire
    EnglandBritish63501590001
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Director
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    EnglandBritish64115230001
    PICCA, Giovanni
    Via Grandi Ii
    FOREIGN Bresso
    Milan
    Italy
    Director
    Via Grandi Ii
    FOREIGN Bresso
    Milan
    Italy
    Italian28923530001
    RICHARDSON, Frank James
    6 Rawlins Close
    Twyford
    OX17 3HS Banbury
    Oxfordshire
    Director
    6 Rawlins Close
    Twyford
    OX17 3HS Banbury
    Oxfordshire
    British122013210001
    ROGERS, Alistair Michael
    Buckingham House
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Berkshire
    Director
    Buckingham House
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Berkshire
    United StatesBritish244484360002
    SURAUD, Francois
    69 Rue Capucins
    Rouen
    France
    Director
    69 Rue Capucins
    Rouen
    France
    French28923550001
    TALLENTIRE, David Hugh
    Buckingham House
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Berkshire
    Director
    Buckingham House
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Berkshire
    United StatesBritish137577040002
    WORMSLEY, Bertram Howard
    69 Hervey Road
    Blackheath
    SE3 8BX London
    Director
    69 Hervey Road
    Blackheath
    SE3 8BX London
    British3252750001
    WRIGHT, Frederick Keith
    27 Queensgate
    Bramhall
    SK7 1JT Stockport
    Cheshire
    Director
    27 Queensgate
    Bramhall
    SK7 1JT Stockport
    Cheshire
    UkBritish11499770001

    Who are the persons with significant control of FLEXIBOX INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. James's Square
    SW1Y 4LB London
    4th Floor, 11-12th
    England
    Apr 06, 2016
    St. James's Square
    SW1Y 4LB London
    4th Floor, 11-12th
    England
    Yes
    Legal FormPrivate Ltd Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House
    Registration Number01085153
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Buckingham Avenue
    SL1 4LU Slough
    361-366 Buckingham House
    Berkshire
    England
    Apr 06, 2016
    Buckingham Avenue
    SL1 4LU Slough
    361-366 Buckingham House
    Berkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House
    Registration Number05137825
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0