FLEX4BIS LIMITED

Register to unlock more data on OkredoRegister

FLEX4BIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04054613

Incorporation date

17/08/2000

Size

Micro Entity

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2000)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon24/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon20/08/2024
Micro company accounts made up to 2023-12-31
dot icon30/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon14/02/2024
Termination of appointment of City Secretarial Services Limited as a secretary on 2024-02-12
dot icon30/01/2024
Registered office address changed from 13 John Prince's Street 2nd Floor London W1G 0JR England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-01-30
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon29/05/2023
Termination of appointment of Keith Robert Ridgway as a director on 2023-05-22
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon29/12/2021
Appointment of Mrs Margarita Zujeva as a director on 2021-12-24
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon22/10/2020
Confirmation statement made on 2020-05-28 with updates
dot icon22/10/2020
Cessation of Margarita Zujeva as a person with significant control on 2020-05-28
dot icon22/10/2020
Notification of Anton Zujev as a person with significant control on 2020-05-28
dot icon20/10/2020
Appointment of Mr. Keith Robert Ridgway as a director on 2020-05-28
dot icon26/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon10/10/2019
Termination of appointment of Keith Robert Ridgway as a director on 2019-08-30
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon06/06/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon17/01/2019
Appointment of Mr Anton Zujev as a director on 2019-01-10
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon16/01/2018
Registered office address changed from Suite 602 10 Great Russell Street London WC1B 3BQ to 13 John Prince's Street 2nd Floor London W1G 0JR on 2018-01-17
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-27 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/06/2016
Resolutions
dot icon29/05/2016
Termination of appointment of Anton Zujev as a director on 2016-05-30
dot icon29/05/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon22/12/2015
Director's details changed for Mr Keith Robert Ridgway on 2015-12-23
dot icon28/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/07/2015
Director's details changed for Mr Anton Zujev on 2015-07-01
dot icon26/05/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon26/05/2015
Appointment of Mr Anton Zujev as a director on 2015-02-13
dot icon28/04/2015
Registered office address changed from Langdale House 11 Marshalsea Road London SE1 1EN England to Suite 602 10 Great Russell Street London WC1B 3BQ on 2015-04-29
dot icon26/02/2015
Registered office address changed from 126 Hudson Apartments 126 Hudson Apartments Chadwell Lane London N8 7RX to Suite 602 10 Great Russell Street London WC1B 3BQ on 2015-02-27
dot icon12/02/2015
Court order
dot icon30/12/2014
Annual return made up to 2014-12-31 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/01/2014
Director's details changed for Mr. Anton Zujev on 2014-01-28
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/01/2014
Rectified Form TM01 was removed from the public register on 13/02/2015 pursuant to court order
dot icon27/01/2014
Rectified Form TM02 was removed from the public register on 13/02/2015 pursuant to court order
dot icon24/01/2014
Rectified Form TM01 was removed from the public register on 13/02/2015 pursuant to court order
dot icon23/01/2014
Rectified Form AP01 was removed from the public register on 13/02/2015 pursuant to court order
dot icon23/01/2014
Rectified Form TM01 was removed from the public register on 13/02/2015 pursuant to court order
dot icon23/01/2014
Rectified Form AP01 was removed from the public register on 13/02/2015 pursuant to court order
dot icon23/01/2014
Rectified Form TM02 was removed from the public register on 13/02/2015 pursuant to court order
dot icon22/01/2014
Registered office address changed from , Suite 602 10 Great Russell Street, London, WC1B 3BQ on 2014-01-23
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/07/2011
Appointment of Mr Keith Robert Ridgway as a director
dot icon14/07/2011
Termination of appointment of Andrej Zujev as a director
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/01/2010
Director's details changed for Andrej Zujev on 2009-12-30
dot icon03/01/2010
Secretary's details changed for City Secretarial Services Limited on 2009-12-30
dot icon10/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/06/2009
Appointment terminated director dmitry bykov
dot icon10/02/2009
Return made up to 31/12/08; full list of members
dot icon30/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/07/2008
Registered office changed on 30/07/2008 from, suite 602, 14 tottenham court road, london, W1T 1JY
dot icon23/04/2008
Return made up to 31/12/07; full list of members
dot icon21/04/2008
Director's change of particulars / dmitry bykov / 29/01/2007
dot icon07/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 31/12/06; full list of members
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/05/2006
New director appointed
dot icon25/05/2006
Director resigned
dot icon03/04/2006
Return made up to 31/12/05; full list of members
dot icon03/04/2006
New secretary appointed
dot icon02/04/2006
Secretary resigned
dot icon02/02/2006
Registered office changed on 03/02/06 from: centurion house, london road, staines, middlesex TW18 4AX
dot icon09/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon27/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/12/2003
Return made up to 31/12/03; full list of members
dot icon28/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon25/03/2003
Director resigned
dot icon10/03/2003
New director appointed
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon11/12/2002
Registered office changed on 12/12/02 from: po box 368, 2 landsdowne row, london, W1J 6HL
dot icon21/08/2002
Return made up to 17/08/02; full list of members
dot icon08/08/2002
Registered office changed on 09/08/02 from: centurion house, london road, staines, middlesex TW18 4AX
dot icon18/07/2002
Ad 17/08/00-04/07/02 £ si 999@1
dot icon18/07/2002
New secretary appointed
dot icon18/07/2002
Secretary resigned
dot icon14/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon10/04/2002
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon13/02/2002
Return made up to 17/08/01; full list of members
dot icon01/01/2002
Director resigned
dot icon13/12/2001
Director resigned
dot icon03/10/2001
Registered office changed on 04/10/01 from: 52 lawn close, datchet, slough, berkshire SL3 9LA
dot icon14/08/2001
New director appointed
dot icon21/08/2000
Secretary resigned
dot icon16/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£378,641.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
189.41K
-
0.00
-
-
2022
0
179.99K
-
0.00
378.64K
-
2022
0
179.99K
-
0.00
378.64K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

179.99K £Descended-4.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

378.64K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Margarita Zujeva
Director
24/12/2021 - Present
14
Anton Zujev
Director
13/02/2015 - 30/05/2016
15
Anton Zujev
Director
10/01/2019 - Present
15
Bykov, Dmitry
Director
10/04/2006 - 25/05/2009
2
FIRST SECRETARIES LIMITED
Nominee Secretary
17/08/2000 - 17/08/2000
6838

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLEX4BIS LIMITED

FLEX4BIS LIMITED is an(a) Active company incorporated on 17/08/2000 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FLEX4BIS LIMITED?

toggle

FLEX4BIS LIMITED is currently Active. It was registered on 17/08/2000 .

Where is FLEX4BIS LIMITED located?

toggle

FLEX4BIS LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does FLEX4BIS LIMITED do?

toggle

FLEX4BIS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for FLEX4BIS LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.