FLEXONICS LIMITED

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

    Company NameFLEXONICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02861142
    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 FLEXONICS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FLEXONICS LIMITED located?

    Registered Office Address
    59/61 High Street
    Rickmansworth
    WD3 1RH Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FLEXONICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SENIOR OPERATIONS LIMITEDJul 05, 2002Jul 05, 2002
    HYPERLIPIDAEMIA EDUCATION AND RESEARCH UK LIMITEDApr 15, 2002Apr 15, 2002
    SENIOR EXECUTIVE TRUSTEE LIMITEDJul 26, 1999Jul 26, 1999
    SENIOR ENGINEERING EXECUTIVE TRUSTEE LIMITEDMar 03, 1997Mar 03, 1997
    SENIOR ENGINEERING TRUSTEE LTD. Dec 13, 1993Dec 13, 1993
    TRUSHELFCO (NO.1957) LIMITEDOct 11, 1993Oct 11, 1993

    What are the latest accounts for FLEXONICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FLEXONICS LIMITED?

    Last Confirmation Statement Made Up ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for FLEXONICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on May 20, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Alpna Amar as a director on May 15, 2025

    2 pagesAP01

    Termination of appointment of Bindi Jayantilal Jivraj Foyle as a director on May 15, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on May 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on May 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on May 22, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on May 23, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Jun 08, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Appointment of Mrs Bindi Jayantilal Jivraj Foyle as a director on Jul 01, 2017

    2 pagesAP01

    Termination of appointment of Derek John Harding as a director on Jun 30, 2017

    1 pagesTM01

    Confirmation statement made on Jun 08, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Director's details changed for Mr Andrew John Bodenham on Apr 26, 2017

    2 pagesCH01

    Secretary's details changed for Mr Andrew John Bodenham on Apr 26, 2017

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Who are the officers of FLEXONICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BODENHAM, Andrew John
    59/61 High Street
    Rickmansworth
    WD3 1RH Hertfordshire
    Secretary
    59/61 High Street
    Rickmansworth
    WD3 1RH Hertfordshire
    British31364500003
    AMAR, Alpna
    59/61 High Street
    Rickmansworth
    WD3 1RH Hertfordshire
    Director
    59/61 High Street
    Rickmansworth
    WD3 1RH Hertfordshire
    EnglandBritish310504770001
    BODENHAM, Andrew John
    59/61 High Street
    Rickmansworth
    WD3 1RH Hertfordshire
    Director
    59/61 High Street
    Rickmansworth
    WD3 1RH Hertfordshire
    EnglandBritish31364500003
    FERMOR, Francis Hatton
    Merrylea
    4 Potters Close Prestwood
    HP16 9DD Great Missenden
    Buckinghamshire
    Secretary
    Merrylea
    4 Potters Close Prestwood
    HP16 9DD Great Missenden
    Buckinghamshire
    British12218280002
    GRANT, Leigh
    21 Palfrey Close
    AL3 5RE St. Albans
    Hertfordshire
    Secretary
    21 Palfrey Close
    AL3 5RE St. Albans
    Hertfordshire
    British66653870001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BEBB, Richard David
    1 Herbert Avenue
    Newport
    Nsw 2106
    Austrialia
    Director
    1 Herbert Avenue
    Newport
    Nsw 2106
    Austrialia
    British37353930002
    BELL, Andrew John
    Garden House
    Hambleden
    RG9 3BL Henley On Thames
    Oxfordshire
    Director
    Garden House
    Hambleden
    RG9 3BL Henley On Thames
    Oxfordshire
    British34349930001
    CHANDLER, Christine Anne
    31 Chesnut Grove
    New Malden
    Surrey
    Nominee Director
    31 Chesnut Grove
    New Malden
    Surrey
    British900007180001
    FERMOR, Francis Hatton
    Merrylea
    4 Potters Close Prestwood
    HP16 9DD Great Missenden
    Buckinghamshire
    Director
    Merrylea
    4 Potters Close Prestwood
    HP16 9DD Great Missenden
    Buckinghamshire
    United KingdomBritish12218280002
    FOYLE, Bindi Jayantilal Jivraj
    59/61 High Street
    Rickmansworth
    WD3 1RH Hertfordshire
    Director
    59/61 High Street
    Rickmansworth
    WD3 1RH Hertfordshire
    EnglandBritish113240270002
    GAMBLE, Kevin George Alfred
    Areley House
    Watford Road
    NN6 7TT Crick
    Northamptonshire
    Director
    Areley House
    Watford Road
    NN6 7TT Crick
    Northamptonshire
    British88627240001
    GARTHWAITE, Terence Brian
    The Coach House Grainge Chase
    Little Horwood Road
    MK17 0QE Great Horwood
    Bucks
    Director
    The Coach House Grainge Chase
    Little Horwood Road
    MK17 0QE Great Horwood
    Bucks
    United KingdomBritish11515960001
    GRANT, Leigh
    21 Palfrey Close
    AL3 5RE St. Albans
    Hertfordshire
    Director
    21 Palfrey Close
    AL3 5RE St. Albans
    Hertfordshire
    British66653870001
    HAMILTON, Laura
    Flat 1 8 Highbury Place
    N5 1QZ London
    Director
    Flat 1 8 Highbury Place
    N5 1QZ London
    British60928120001
    HARDING, Derek John
    59/61 High Street
    Rickmansworth
    WD3 1RH Hertfordshire
    Director
    59/61 High Street
    Rickmansworth
    WD3 1RH Hertfordshire
    United KingdomBritish152377500001
    JACOBS, Howard Robert
    110 College Road
    Dulwich
    SE21 7HW London
    Director
    110 College Road
    Dulwich
    SE21 7HW London
    EnglandBritish84818560001
    JOHNSTON, Anthony Bartholomew
    Maes Yr Awel 44 Cradoc Road
    LD3 9LH Brecon
    Powys
    Director
    Maes Yr Awel 44 Cradoc Road
    LD3 9LH Brecon
    Powys
    British80877370001
    KERR-MUIR, James Rodier
    Flat 8 71 Elm Park Gardens
    SW10 9QE London
    Director
    Flat 8 71 Elm Park Gardens
    SW10 9QE London
    British37895700002
    NORTON, Roswitha
    Lower End Farm
    Compton Bassett
    SN11 8SN Calne
    Wiltshire
    Director
    Lower End Farm
    Compton Bassett
    SN11 8SN Calne
    Wiltshire
    United KingdomBritish14087820001
    PARRISH, Andrew Ronald
    Whitemoors
    Broadlands
    SO42 7SX Brockenhurst
    Hampshire
    Director
    Whitemoors
    Broadlands
    SO42 7SX Brockenhurst
    Hampshire
    British36400800001
    REEVE, Robert Arthur
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Nominee Director
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British900007190001
    ROLLINS, Mark
    1 Old Glebe Pastures
    Peopleton
    WR10 2HQ Pershore
    Worcestershire
    Director
    1 Old Glebe Pastures
    Peopleton
    WR10 2HQ Pershore
    Worcestershire
    EnglandUnited Kingdom42337750002
    TURNBULL, Nicholas Vincent
    Downash Lodge The Paddock
    Emberton
    MK46 5DJ Olney
    Buckinghamshire
    Director
    Downash Lodge The Paddock
    Emberton
    MK46 5DJ Olney
    Buckinghamshire
    British24459150001

    Who are the persons with significant control of FLEXONICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    High Street
    WD3 1RH Rickmansworth
    59/61
    England
    Jun 06, 2016
    High Street
    WD3 1RH Rickmansworth
    59/61
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 1948
    Place RegisteredCompanies House
    Registration Number00938893
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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