Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Flex Process Ltd
Flex Process Ltd is a dissolved company incorporated on 15 February 2007 with the registered office located in Epsom, Surrey. Flex Process Ltd was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 March 2024
(1 year 6 months ago)
Was
17 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
06107479
Private limited company
Age
18 years
Incorporated
15 February 2007
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Flex Process Ltd
Contact
Address
Woodcote Grove
Ashley Road
Epsom
KT18 5BW
England
Address changed on
21 Jun 2022
(3 years ago)
Previous address was
Bradbrooke House Woodlands Bradley Stoke Bristol BS32 4QH England
Companies in KT18 5BW
Telephone
01454800499
Email
Unreported
Website
Flexprocess.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Christopher David Conboy
Director • Operations And Commercial Director • British • Lives in England • Born in Oct 1977
Ms Aneela Scott
Director • Finance Director • British • Lives in UK • Born in May 1966
Mrs Louise Mary McAllister
Secretary
Atkins Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
AtkinsrÉalis UK Limited
Mr Christopher David Conboy is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Jun 2021
For period
30 Jun
⟶
30 Jun 2021
Traded for
12 months
Cash in Bank
£776.88K
Increased by £499.17K (+180%)
Turnover
Unreported
Same as previous period
Employees
19
Increased by 10 (+111%)
Total Assets
£1.13M
Increased by £530.23K (+88%)
Total Liabilities
-£492.99K
Increased by £287.49K (+140%)
Net Assets
£638.37K
Increased by £242.74K (+61%)
Debt Ratio (%)
44%
Increased by 9.39% (+27%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
1 Year 6 Months Ago on 5 Mar 2024
Voluntary Strike-Off Suspended
1 Year 10 Months Ago on 20 Oct 2023
Voluntary Gazette Notice
1 Year 11 Months Ago on 10 Oct 2023
Application To Strike Off
1 Year 11 Months Ago on 28 Sep 2023
David Graham Cole Resigned
2 Years 7 Months Ago on 23 Jan 2023
Ms Aneela Scott Appointed
2 Years 7 Months Ago on 23 Jan 2023
Confirmation Submitted
2 Years 11 Months Ago on 4 Oct 2022
Christopher Ball Resigned
2 Years 11 Months Ago on 30 Sep 2022
Mr Christopher David Conboy Appointed
3 Years Ago on 21 Jun 2022
Benjamin Peter Firth Resigned
3 Years Ago on 21 Jun 2022
Get Alerts
Get Credit Report
Discover Flex Process Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 5 Mar 2024
Voluntary strike-off action has been suspended
Submitted on 20 Oct 2023
First Gazette notice for voluntary strike-off
Submitted on 10 Oct 2023
Application to strike the company off the register
Submitted on 28 Sep 2023
Resolutions
Submitted on 26 Sep 2023
Statement by Directors
Submitted on 26 Sep 2023
Statement of capital on 26 September 2023
Submitted on 26 Sep 2023
Solvency Statement dated 25/09/23
Submitted on 26 Sep 2023
Appointment of Ms Aneela Scott as a director on 23 January 2023
Submitted on 8 Mar 2023
Termination of appointment of David Graham Cole as a director on 23 January 2023
Submitted on 8 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs