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
Flexxray Europe Holdings Ltd
Flexxray Europe Holdings Ltd is an active company incorporated on 28 May 2013 with the registered office located in London, Greater London. Flexxray Europe Holdings Ltd was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08545616
Private limited company
Age
12 years
Incorporated
28 May 2013
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
20 March 2025
(7 months ago)
Next confirmation dated
20 March 2026
Due by
3 April 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 2 months remaining)
Learn more about Flexxray Europe Holdings Ltd
Contact
Update Details
Address
30 Crown Place
London
EC2A 4ES
England
Address changed on
2 Oct 2025
(25 days ago)
Previous address was
, New Cambridge House Litlington, Royston, Herts, SG8 0SS
Companies in EC2A 4ES
Telephone
01763853535
Email
Available in Endole App
Website
Sapphire-us.com
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Ken Forster
Director • Director • Ceo • American • Lives in United States • Born in Aug 1972
Dr Richard John Parmee
Director • British • Lives in England • Born in Nov 1951
Stacy Repult
Director • American • Lives in United States • Born in May 1967
Patrick Roux
Director • French • Lives in France • Born in Dec 1959
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
Absolute Audio Visual Solutions Limited
Dr Richard John Parmee is a mutual person.
Active
Euroscan Xray Limited
Ken Forster is a mutual person.
Active
Cambridge Xray Systems Limited
Dr Richard John Parmee is a mutual person.
Active
Cheyney Research Limited
Dr Richard John Parmee is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£526.03K
Decreased by £78.14K (-13%)
Total Liabilities
-£18.96K
Decreased by £77.45K (-80%)
Net Assets
£507.06K
Decreased by £690 (-0%)
Debt Ratio (%)
4%
Decreased by 12.35% (-77%)
See 10 Year Full Financials
Latest Activity
Notification of PSC Statement
5 Days Ago on 22 Oct 2025
Registered Address Changed
25 Days Ago on 2 Oct 2025
Patrick Roux Resigned
27 Days Ago on 30 Sep 2025
Mr Ken Forster Appointed
27 Days Ago on 30 Sep 2025
Cheyney Design & Development Ltd (PSC) Resigned
27 Days Ago on 30 Sep 2025
Richard John Parmee Resigned
27 Days Ago on 30 Sep 2025
Ken Forster Resigned
27 Days Ago on 30 Sep 2025
Mr Ken Forster Appointed
27 Days Ago on 30 Sep 2025
Ms Stacy Repult Appointed
27 Days Ago on 30 Sep 2025
Micro Accounts Submitted
1 Month Ago on 2 Sep 2025
Get Alerts
Get Credit Report
Discover Flexxray Europe Holdings 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
Certificate of change of name
Submitted on 24 Oct 2025
Notification of a person with significant control statement
Submitted on 22 Oct 2025
Termination of appointment of Patrick Roux as a director on 30 September 2025
Submitted on 9 Oct 2025
Cessation of Cheyney Design & Development Ltd as a person with significant control on 30 September 2025
Submitted on 9 Oct 2025
Appointment of Mr Ken Forster as a director on 30 September 2025
Submitted on 9 Oct 2025
Termination of appointment of Ken Forster as a director on 30 September 2025
Submitted on 8 Oct 2025
Termination of appointment of Richard John Parmee as a director on 30 September 2025
Submitted on 8 Oct 2025
Submitted on 7 Oct 2025
Submitted on 3 Oct 2025
Appointment of Mr Ken Forster as a director on 30 September 2025
Submitted on 3 Oct 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs