Company NameFlexibon Limited
DirectorJonathan Philip Feuer
Company StatusActive
Company Number06806603
CategoryPrivate Limited Company
Incorporation Date30 January 2009(15 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameJonathan Philip Feuer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2009(1 week, 3 days after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Jonathan Philip Feuer
100.00%
Ordinary

Financials

Year2014
Net Worth£37,175
Current Liabilities£457,835

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

8 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
2 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
18 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
11 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
31 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 March 2018Micro company accounts made up to 31 March 2017 (5 pages)
31 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
7 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(3 pages)
23 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(3 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(3 pages)
7 April 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(3 pages)
28 January 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
28 January 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(3 pages)
13 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
13 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
25 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
8 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
26 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
26 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
8 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
20 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
20 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
12 March 2010Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF on 12 March 2010 (1 page)
12 March 2010Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF on 12 March 2010 (1 page)
26 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
30 April 2009Registered office changed on 30/04/2009 from maytrees granville road weybridge surrey KT13 0QG (1 page)
30 April 2009Registered office changed on 30/04/2009 from maytrees granville road weybridge surrey KT13 0QG (1 page)
4 March 2009Director appointed jonathan philip feuer logged form (2 pages)
4 March 2009Director appointed jonathan philip feuer logged form (2 pages)
27 February 2009Director appointed jonathan philip feuer (2 pages)
27 February 2009Director appointed jonathan philip feuer (2 pages)
12 February 2009Appointment terminated director dunstana davies (1 page)
12 February 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
12 February 2009Registered office changed on 12/02/2009 from 6-8 underwood street london N1 7JQ (1 page)
12 February 2009Appointment terminated director dunstana davies (1 page)
12 February 2009Registered office changed on 12/02/2009 from 6-8 underwood street london N1 7JQ (1 page)
12 February 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
30 January 2009Incorporation (19 pages)
30 January 2009Incorporation (19 pages)