Flexible Directors Limited CAMBRIDGE


Founded in 1994, Flexible Directors, classified under reg no. 02981811 is an active company. Currently registered at 3 Maners Way CB1 8SL, Cambridge the company has been in the business for thirty one years. Its financial year was closed on Sunday 30th March and its latest financial statement was filed on 2023/03/30. Since 2013/11/05 Flexible Directors Limited is no longer carrying the name D F M.

The firm has one director. Richard B., appointed on 21 October 1994. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Flexible Directors Limited Address / Contact

Office Address 3 Maners Way
Office Address2 3 Maners Way
Town Cambridge
Post code CB1 8SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02981811
Date of Incorporation Fri, 21st Oct 1994
Industry Accounting and auditing activities
End of financial Year 30th March
Company age 31 years old
Account next due date Mon, 30th Dec 2024 (21 days after)
Account last made up date Thu, 30th Mar 2023
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Richard B.

Position: Director

Appointed: 21 October 1994

Ian P.

Position: Director

Appointed: 22 April 2015

Resigned: 04 April 2017

Ian P.

Position: Secretary

Appointed: 22 April 2015

Resigned: 16 June 2022

Simon W.

Position: Secretary

Appointed: 16 June 2010

Resigned: 22 April 2015

Richard S.

Position: Director

Appointed: 16 March 2009

Resigned: 31 January 2011

Stella D.

Position: Director

Appointed: 13 June 2005

Resigned: 15 June 2006

Simon W.

Position: Director

Appointed: 01 September 2003

Resigned: 30 March 2015

Malcolm D.

Position: Director

Appointed: 21 October 1994

Resigned: 09 August 2022

Sarah D.

Position: Secretary

Appointed: 21 October 1994

Resigned: 16 June 2010

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 October 1994

Resigned: 21 October 1994

Rm Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 1994

Resigned: 21 October 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Richard B. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Malcolm D. This PSC owns 25-50% shares.

Richard B.

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

Malcolm D.

Notified on 6 April 2016
Ceased on 9 August 2022
Nature of control: 25-50% shares

Company previous names

D F M November 5, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-302022-03-302023-03-302024-03-30
Balance Sheet
Current Assets43 65139 1542 0331 738812
Net Assets Liabilities39 42938 6321 5111 275812
Other
Creditors4 222522522463 
Net Current Assets Liabilities39 42938 6321 5111 275812
Total Assets Less Current Liabilities39 42938 6321 5111 275812

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/30
filed on: 11th, October 2023
Free Download (3 pages)

Company search