FLUX SERVECO LIMITED

Register to unlock more data on OkredoRegister

FLUX SERVECO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14368225

Incorporation date

21/09/2022

Size

Unaudited abridged

Contacts

Registered address

Registered address

9th Floor 40 Leadenhall Street, London EC3A 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2022)
dot icon02/03/2026
Termination of appointment of Jason Patrick Howard as a director on 2026-03-01
dot icon02/03/2026
Appointment of Mr Trevor Alan Clegg as a director on 2026-03-01
dot icon02/03/2026
Appointment of Mr Martin Robert Davidson Reith as a director on 2026-03-01
dot icon01/02/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon15/12/2025
Appointment of Richard Alan Boyd as a director on 2025-12-04
dot icon15/12/2025
Appointment of Luke Daniel Thomas as a director on 2025-12-04
dot icon02/10/2025
Appointment of Todd Colin Mills as a director on 2025-09-18
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon22/09/2025
Appointment of Hilary Anne Staples as a secretary on 2025-09-18
dot icon01/04/2025
Termination of appointment of Pervena Makwana as a secretary on 2025-03-31
dot icon21/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon13/11/2024
Change of details for Flux Holdings Limited as a person with significant control on 2024-11-12
dot icon12/11/2024
Registered office address changed from Ninth Floor Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom to 9th Floor 40 Leadenhall Street London EC3A 2BJ on 2024-11-12
dot icon12/11/2024
Secretary's details changed for Pervena Makwana on 2024-11-12
dot icon12/11/2024
Director's details changed for Jason Patrick Howard on 2024-11-12
dot icon12/11/2024
Director's details changed for Richard Henry Hobbs on 2024-11-12
dot icon18/10/2024
Termination of appointment of Stephen Edward Wood as a director on 2024-10-14
dot icon24/07/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon04/07/2023
Statement of capital following an allotment of shares on 2023-04-25
dot icon04/07/2023
Statement of capital following an allotment of shares on 2023-06-28
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon07/11/2022
Current accounting period extended from 2022-12-31 to 2023-12-31
dot icon31/10/2022
Termination of appointment of Walter Thomas Benedict Canagaretna as a director on 2022-10-31
dot icon31/10/2022
Appointment of Richard Henry Hobbs as a director on 2022-10-31
dot icon31/10/2022
Current accounting period shortened from 2023-09-30 to 2022-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clegg, Trevor Alan
Director
01/03/2026 - Present
9
Wood, Stephen Edward
Director
21/09/2022 - 14/10/2024
120
Canagaretna, Walter Thomas Benedict
Director
21/09/2022 - 31/10/2022
9
Howard, Jason Patrick
Director
21/09/2022 - 01/03/2026
22
Hobbs, Richard Henry
Director
31/10/2022 - Present
11

Persons with Significant Control

1
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 FLUX SERVECO LIMITED

FLUX SERVECO LIMITED is an(a) Active company incorporated on 21/09/2022 with the registered office located at 9th Floor 40 Leadenhall Street, London EC3A 2BJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLUX SERVECO LIMITED?

toggle

FLUX SERVECO LIMITED is currently Active. It was registered on 21/09/2022 .

Where is FLUX SERVECO LIMITED located?

toggle

FLUX SERVECO LIMITED is registered at 9th Floor 40 Leadenhall Street, London EC3A 2BJ.

What does FLUX SERVECO LIMITED do?

toggle

FLUX SERVECO LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for FLUX SERVECO LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Jason Patrick Howard as a director on 2026-03-01.