Flexciton Limited LONDON


Founded in 2016, Flexciton, classified under reg no. 10184111 is an active company. Currently registered at Floor 7 Linen Court N1 6AD, London the company has been in the business for eight years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

The firm has 4 directors, namely Alex B., Nadav R. and Jamie P. and others. Of them, Jamie P., Dionysios X. have been with the company the longest, being appointed on 17 May 2016 and Alex B. has been with the company for the least time - from 20 April 2023. As of 13 May 2024, there was 1 ex director - Andre D.. There were no ex secretaries.

Flexciton Limited Address / Contact

Office Address Floor 7 Linen Court
Office Address2 10 East Road
Town London
Post code N1 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10184111
Date of Incorporation Tue, 17th May 2016
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (74 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Alex B.

Position: Director

Appointed: 20 April 2023

Nadav R.

Position: Director

Appointed: 15 July 2021

Cc Secretaries Limited

Position: Corporate Secretary

Appointed: 08 August 2019

Jamie P.

Position: Director

Appointed: 17 May 2016

Dionysios X.

Position: Director

Appointed: 17 May 2016

Andre D.

Position: Director

Appointed: 22 June 2017

Resigned: 20 April 2023

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we established, there is Dionysios X. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jamie P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andre D., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Dionysios X.

Notified on 17 May 2016
Ceased on 19 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Jamie P.

Notified on 17 May 2016
Ceased on 19 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Andre D.

Notified on 22 June 2017
Ceased on 24 December 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Current Assets87 189379 5842 124 0844 297 0022 567 49014 559 559
Cash Bank On Hand  1 860 4083 816 9681 880 18812 996 319
Debtors  263 676480 034687 3021 563 240
Other Debtors  137 317448 433659 8531 532 289
Property Plant Equipment  16 07718 69726 65750 819
Other
Amount Specific Advance Or Credit Directors 41    
Amount Specific Advance Or Credit Made In Period Directors 41    
Amount Specific Advance Or Credit Repaid In Period Directors  41   
Average Number Employees During Period3713182439
Creditors2 16219 30693 85283 879127 644184 971
Fixed Assets1 24912 05716 077   
Net Current Assets Liabilities-2 162360 2782 030 2324 213 1232 439 84614 374 588
Total Assets Less Current Liabilities85 027372 3352 046 3094 231 8202 466 50314 425 407
Accumulated Depreciation Impairment Property Plant Equipment  7 27713 24921 54934 618
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 794
Disposals Property Plant Equipment     2 658
Increase From Depreciation Charge For Year Property Plant Equipment   5 9728 30014 863
Other Creditors  30 32615 57839 14344 582
Other Taxation Social Security Payable  51 53051 25770 431113 447
Property Plant Equipment Gross Cost  23 35431 94648 20685 437
Total Additions Including From Business Combinations Property Plant Equipment   8 59216 26039 889
Trade Creditors Trade Payables  11 99617 04418 07026 942
Trade Debtors Trade Receivables  126 35931 60127 44930 951

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023/05/23
filed on: 25th, May 2023
Free Download (13 pages)

Company search