Company NameFlexible Securities Limited
DirectorMichael Mark Truell
Company StatusActive
Company Number01991786
CategoryPrivate Limited Company
Incorporation Date20 February 1986(38 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Mark Truell
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(31 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameMr Sophie Helena De Vere Truell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(5 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 April 2008)
RoleTeacher
Correspondence AddressWellsacre
Wotton Lane
Lympstone
Devon
EX8 5AY
Director NameMr Edmund George Imjin Fosbroke Truell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(5 years, 2 months after company formation)
Appointment Duration25 years, 11 months (resigned 05 April 2017)
RoleBanker
Country of ResidenceSwitzerland
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Secretary NameEdmund George Imjin Fosbroke Truell
NationalityBritish
StatusResigned
Appointed15 May 1991(5 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 November 2000)
RoleCompany Director
Correspondence Address105 Ravenscourt Road
London
W6 0UJ
Director NameLynne Corinna Truell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(6 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 02 June 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Cornhill
London
EC3V 3ND
Secretary NameKim Gozzett
NationalityBritish
StatusResigned
Appointed28 November 2000(14 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 April 2004)
RoleCompany Director
Correspondence Address115 Parkanaur Avenue
Southend On Sea
Essex
SS1 3JD
Director NameMrs Kim Gozzett
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(22 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 17 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm
Kelvedon Road Inworth
Colchester
Essex
CO5 9SX
Director NameMr Jeffrey Philip Belkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(25 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Sherriff Road
West Hampstead
London
NW6 2AU
Director NameMs Cedriane Marie De Boucaud
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed17 November 2016(30 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameMr Luke Webster
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(31 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Secretary NameMr Hugh Seymour Wolley
StatusResigned
Appointed05 April 2017(31 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 2019)
RoleCompany Director
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameMr Hugh Wolley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(32 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Secretary NameKj Asset Management Limited (Corporation)
StatusResigned
Appointed20 April 2004(18 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 December 2012)
Correspondence AddressCarlton House 101 New London Road
Chelmsford
Essex
CM2 0PP

Location

Registered AddressVestry House
Laurence Pountney Hill
London
EC4R 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

510.6k at £1Rockhopper Cell Of Barclays Wealth Pcc
100.00%
Ordinary

Financials

Year2014
Net Worth£1,369,634
Cash£1,535,312
Current Liabilities£670,514

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

14 July 2011Delivered on: 25 July 2011
Persons entitled: Ubs Ag, London Branch

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all rights to and interest in all money deposited in or transferred or credited to any account now or at any time in the future.
Outstanding

Filing History

26 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
18 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
29 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 May 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
6 March 2019Notification of Michael Mark Truell as a person with significant control on 5 April 2017 (2 pages)
27 February 2019Withdrawal of a person with significant control statement on 27 February 2019 (2 pages)
20 February 2019Termination of appointment of Hugh Seymour Wolley as a director on 11 February 2019 (1 page)
20 February 2019Termination of appointment of Hugh Seymour Wolley as a secretary on 11 February 2019 (1 page)
6 February 2019Director's details changed for Mr Michael Mark Truell on 5 February 2019 (2 pages)
8 January 2019Full accounts made up to 31 March 2018 (15 pages)
21 December 2018Director's details changed for Mr Hugh Seymour Wolley on 28 November 2018 (2 pages)
28 November 2018Appointment of Mr Hugh Seymour Wolley as a director on 28 November 2018 (2 pages)
28 November 2018Termination of appointment of Luke Webster as a director on 28 November 2018 (1 page)
22 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
4 April 2018Director's details changed for Mr Luke Webster on 14 March 2018 (2 pages)
7 February 2018Second filing of Confirmation Statement dated 15/05/2017 (8 pages)
8 January 2018Full accounts made up to 31 March 2017 (17 pages)
21 December 2017Statement of capital following an allotment of shares on 25 June 2016
  • GBP 2,188,437
(3 pages)
3 July 201715/05/17 Statement of Capital gbp 2188437.000000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 07/02/2018.
(6 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
6 April 2017Appointment of Mr Luke Webster as a director on 5 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Michael Mark Truell on 5 April 2017 (2 pages)
6 April 2017Appointment of Mr Luke Webster as a director on 5 April 2017 (2 pages)
6 April 2017Appointment of Mr Michael Mark Truell as a director on 5 April 2017 (2 pages)
6 April 2017Appointment of Mr Michael Mark Truell as a director on 5 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Luke Webster on 5 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Michael Mark Truell on 5 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Luke Webster on 5 April 2017 (2 pages)
5 April 2017Termination of appointment of Cedriane Marie De Boucaud as a director on 5 April 2017 (1 page)
5 April 2017Appointment of Mr Hugh Seymour Wolley as a secretary on 5 April 2017 (2 pages)
5 April 2017Termination of appointment of Edmund George Imjin Fosbroke Truell as a director on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Edmund George Imjin Fosbroke Truell as a director on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Cedriane Marie De Boucaud as a director on 5 April 2017 (1 page)
5 April 2017Appointment of Mr Hugh Seymour Wolley as a secretary on 5 April 2017 (2 pages)
10 January 2017Full accounts made up to 31 March 2016 (16 pages)
10 January 2017Full accounts made up to 31 March 2016 (16 pages)
25 November 2016Appointment of Ms Cedriane Marie De Boucaud as a director on 17 November 2016 (2 pages)
25 November 2016Appointment of Ms Cedriane Marie De Boucaud as a director on 17 November 2016 (2 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 510,624
(3 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 510,624
(3 pages)
13 January 2016Full accounts made up to 31 March 2015 (12 pages)
13 January 2016Full accounts made up to 31 March 2015 (12 pages)
9 July 2015Termination of appointment of Jeffrey Philip Belkin as a director on 31 December 2014 (1 page)
9 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 510,624
(3 pages)
9 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 510,624
(3 pages)
9 July 2015Termination of appointment of Jeffrey Philip Belkin as a director on 31 December 2014 (1 page)
9 January 2015Full accounts made up to 31 March 2014 (14 pages)
9 January 2015Full accounts made up to 31 March 2014 (14 pages)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 510,624
(4 pages)
22 May 2014Director's details changed for Mr Edmund George Imjin Fosbroke Truell on 6 July 2012 (2 pages)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 510,624
(4 pages)
22 May 2014Director's details changed for Mr Edmund George Imjin Fosbroke Truell on 6 July 2012 (2 pages)
22 May 2014Director's details changed for Mr Edmund George Imjin Fosbroke Truell on 6 July 2012 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
14 January 2013Full accounts made up to 31 March 2012 (17 pages)
14 January 2013Full accounts made up to 31 March 2012 (17 pages)
21 December 2012Termination of appointment of Kj Asset Management Limited as a secretary (1 page)
21 December 2012Termination of appointment of Kj Asset Management Limited as a secretary (1 page)
30 October 2012Registered office address changed from Hill Farm Kelvedon Road Inworth Colchester Essex CO5 9SX on 30 October 2012 (1 page)
30 October 2012Registered office address changed from Hill Farm Kelvedon Road Inworth Colchester Essex CO5 9SX on 30 October 2012 (1 page)
13 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
13 December 2011Full accounts made up to 31 March 2011 (17 pages)
13 December 2011Full accounts made up to 31 March 2011 (17 pages)
22 August 2011Appointment of Jeffrey Philip Belkin as a director (3 pages)
22 August 2011Termination of appointment of Kim Gozzett as a director (2 pages)
22 August 2011Appointment of Jeffrey Philip Belkin as a director (3 pages)
22 August 2011Termination of appointment of Kim Gozzett as a director (2 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
11 March 2011Statement of capital following an allotment of shares on 18 June 2010
  • GBP 1,500,000
(3 pages)
11 March 2011Statement of capital following an allotment of shares on 18 June 2010
  • GBP 1,500,000
(3 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 September 2010Director's details changed for Edmund Truell on 1 April 2010 (3 pages)
8 September 2010Director's details changed for Edmund Truell on 1 April 2010 (3 pages)
8 September 2010Director's details changed for Edmund Truell on 1 April 2010 (3 pages)
20 July 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
20 July 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
29 June 2010Director's details changed for Lynne Corinna Truell on 14 May 2010 (2 pages)
29 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
29 June 2010Secretary's details changed for Kj Asset Management Limited on 14 May 2010 (2 pages)
29 June 2010Secretary's details changed for Kj Asset Management Limited on 14 May 2010 (2 pages)
29 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Lynne Corinna Truell on 14 May 2010 (2 pages)
11 June 2010Termination of appointment of Lynne Truell as a director (1 page)
11 June 2010Termination of appointment of Lynne Truell as a director (1 page)
2 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 June 2009Return made up to 15/05/09; full list of members (5 pages)
17 June 2009Return made up to 15/05/09; full list of members (5 pages)
27 May 2009Director's change of particulars / edmund truell / 20/12/2008 (1 page)
27 May 2009Director's change of particulars / edmund truell / 20/12/2008 (1 page)
16 April 2009Director's change of particulars / lynne truell / 31/03/2009 (1 page)
16 April 2009Director's change of particulars / lynne truell / 31/03/2009 (1 page)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 September 2008Director appointed kim gozzett (1 page)
18 September 2008Director appointed kim gozzett (1 page)
11 August 2008Appointment terminated director sophie truell (1 page)
11 August 2008Appointment terminated director sophie truell (1 page)
4 August 2008Return made up to 15/05/08; full list of members (5 pages)
4 August 2008Return made up to 15/05/08; full list of members (5 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 August 2007Return made up to 15/05/07; full list of members (4 pages)
6 August 2007Return made up to 15/05/07; full list of members (4 pages)
9 May 2007Registered office changed on 09/05/07 from: 115 parkanaur avenue southend on sea essex SS1 3JD (1 page)
9 May 2007Registered office changed on 09/05/07 from: 115 parkanaur avenue southend on sea essex SS1 3JD (1 page)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
30 May 2006Return made up to 15/05/06; full list of members (9 pages)
30 May 2006Return made up to 15/05/06; full list of members (9 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 August 2005Ad 01/07/04--------- £ si 1451@1 (2 pages)
9 August 2005Ad 01/07/04--------- £ si 1451@1 (2 pages)
27 June 2005Return made up to 15/05/05; full list of members (8 pages)
27 June 2005Return made up to 15/05/05; full list of members (8 pages)
25 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
25 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
28 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary resigned (1 page)
7 May 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
20 May 2003Return made up to 15/05/03; full list of members (8 pages)
20 May 2003Return made up to 15/05/03; full list of members (8 pages)
23 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
23 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
12 June 2002Return made up to 15/05/02; full list of members (8 pages)
12 June 2002Return made up to 15/05/02; full list of members (8 pages)
5 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
5 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
25 May 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
(8 pages)
25 May 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
(8 pages)
3 April 2001Full accounts made up to 30 June 2000 (6 pages)
3 April 2001Full accounts made up to 30 June 2000 (6 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
19 May 2000Return made up to 15/05/00; full list of members (8 pages)
19 May 2000Return made up to 15/05/00; full list of members (8 pages)
20 March 2000Amended full accounts made up to 30 June 1999 (5 pages)
20 March 2000Amended full accounts made up to 30 June 1999 (5 pages)
15 December 1999Full accounts made up to 30 June 1999 (5 pages)
15 December 1999Full accounts made up to 30 June 1999 (5 pages)
7 June 1999Return made up to 15/05/99; no change of members (5 pages)
7 June 1999Return made up to 15/05/99; no change of members (5 pages)
12 March 1999Full accounts made up to 30 June 1998 (5 pages)
12 March 1999Full accounts made up to 30 June 1998 (5 pages)
5 June 1998Return made up to 15/05/98; full list of members (7 pages)
5 June 1998Return made up to 15/05/98; full list of members (7 pages)
22 April 1998Full accounts made up to 30 June 1997 (5 pages)
22 April 1998Full accounts made up to 30 June 1997 (5 pages)
20 May 1997Return made up to 15/05/97; no change of members (4 pages)
20 May 1997Return made up to 15/05/97; no change of members (4 pages)
14 March 1997Full accounts made up to 30 June 1996 (5 pages)
14 March 1997Full accounts made up to 30 June 1996 (5 pages)
1 August 1996Return made up to 15/05/96; no change of members (4 pages)
1 August 1996Return made up to 15/05/96; no change of members (4 pages)
8 March 1996Full accounts made up to 30 June 1995 (6 pages)
8 March 1996Full accounts made up to 30 June 1995 (6 pages)
3 May 1995Return made up to 15/05/95; full list of members (6 pages)
3 May 1995Return made up to 15/05/95; full list of members (6 pages)
27 March 1995Full accounts made up to 30 June 1994 (5 pages)
27 March 1995Full accounts made up to 30 June 1994 (5 pages)
20 February 1986Certificate of incorporation (1 page)
20 February 1986Incorporation (17 pages)
20 February 1986Certificate of incorporation (1 page)
20 February 1986Incorporation (17 pages)