Flex Legal Limited LONDON


Founded in 2015, Flex Legal, classified under reg no. 09820383 is an active company. Currently registered at 5 - 7 Tanner Street SE1 3LE, London the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-10-31.

The company has 5 directors, namely Nicholas W., Neville E. and Matthew H. and others. Of them, Mary B. has been with the company the longest, being appointed on 12 October 2015 and Nicholas W. and Neville E. and Matthew H. have been with the company for the least time - from 21 December 2023. As of 8 June 2024, there was 1 ex director - James V.. There were no ex secretaries.

Flex Legal Limited Address / Contact

Office Address 5 - 7 Tanner Street
Town London
Post code SE1 3LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09820383
Date of Incorporation Mon, 12th Oct 2015
Industry Other information technology service activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 18th Oct 2023 (2023-10-18)
Last confirmation statement dated Tue, 4th Oct 2022

Company staff

Nicholas W.

Position: Director

Appointed: 21 December 2023

Neville E.

Position: Director

Appointed: 21 December 2023

Matthew H.

Position: Director

Appointed: 21 December 2023

James M.

Position: Director

Appointed: 27 May 2016

Mary B.

Position: Director

Appointed: 12 October 2015

James V.

Position: Director

Appointed: 12 October 2015

Resigned: 06 April 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats found, there is Mdr Als (Holdings) Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is James M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mary B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mdr Als (Holdings) Limited

Africa House 70 Kingsway, London, WC2B 6AH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House (England And Wales)
Registration number 15352354
Notified on 21 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James M.

Notified on 6 June 2016
Ceased on 21 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Mary B.

Notified on 6 April 2016
Ceased on 21 December 2023
Nature of control: 25-50% voting rights
25-50% shares

James V.

Notified on 6 April 2016
Ceased on 7 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Balance Sheet
Current Assets114 407354 886716 6551 469 8221 652 6582 643 042
Net Assets Liabilities108 239251 070309 7661 090 4351 099 4261 239 497
Cash Bank On Hand 115 088310 928888 4571 022 7791 086 872
Debtors 239 798405 727581 365629 8791 556 170
Other Debtors 160 3189 33446 96127 40567 557
Property Plant Equipment 3949 51422 67516 49720 939
Other
Creditors7 609104 21099 998106 097110 353114 767
Fixed Assets 394    
Net Current Assets Liabilities108 239250 676453 0171 173 8571 193 2821 333 325
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 4411 115    
Total Assets Less Current Liabilities108 239251 070409 7641 196 5321 209 7791 354 264
Accumulated Depreciation Impairment Property Plant Equipment 1138848 04118 99531 897
Average Number Employees During Period 451158181
Increase From Depreciation Charge For Year Property Plant Equipment  7717 15710 95412 902
Number Shares Issued Fully Paid  34 90839 08539 08539 085
Other Creditors 99999 998206 018134 89813 888
Other Taxation Social Security Payable 99 28376 18719 170105 731216 928
Par Value Share  0000
Property Plant Equipment Gross Cost 50710 39830 71635 49252 836
Total Additions Including From Business Combinations Property Plant Equipment  9 89120 3184 77617 344
Trade Creditors Trade Payables 3 92814 47811 4119 98941 160
Trade Debtors Trade Receivables 79 480396 393509 573493 5171 331 237
Accrued Liabilities   36 23838 98072 097
Bank Borrowings Overdrafts    50 000 
Corporation Tax Payable   -46 583  
Corporation Tax Recoverable    79 75490 353
Other Remaining Borrowings   106 097110 353114 767
Payments Received On Account   8 73628 24542 747
Prepayments   24 83124 90367 023

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
New director was appointed on 2024-03-01
filed on: 11th, March 2024
Free Download (2 pages)

Company search