ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Flux Holdings Limited

Flux Holdings Limited is an active company incorporated on 21 September 2022 with the registered office located in London, City of London. Flux Holdings Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14367397
Private limited company
Age
3 years
Incorporated 21 September 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 January 2025 (9 months ago)
Next confirmation dated 17 January 2026
Due by 31 January 2026 (3 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
9th Floor 40 Leadenhall Street
London
EC3A 2BJ
United Kingdom
Address changed on 12 Nov 2024 (11 months ago)
Previous address was Ninth Floor Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1963
Director • British • Lives in UK • Born in Dec 1951
Director • British • Lives in UK • Born in Apr 1968
Director • None • British • Lives in UK • Born in Feb 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Flux Serveco Limited
Stephen Edward Wood, Jason Patrick Howard, and 1 more are mutual people.
Active
Acrisure UK Retail Limited
Stephen Edward Wood and Jason Patrick Howard are mutual people.
Active
Flux CM Limited
Stephen Edward Wood and Jason Patrick Howard are mutual people.
Active
Sutton Group Holdings Limited
Stephen Edward Wood is a mutual person.
Active
Russell Scanlan (Holdings) Limited
Stephen Edward Wood is a mutual person.
Active
Hine Holdings Limited
Stephen Edward Wood is a mutual person.
Active
Lynda Shattock Limited
Richard Henry Hobbs is a mutual person.
Active
Acrisure Re Holdings Limited
Stephen Edward Wood is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£7.81K
Decreased by £1.21K (-13%)
Turnover
£166
Increased by £102 (+159%)
Employees
Unreported
Same as previous period
Total Assets
£567.81K
Decreased by £1.27K (-0%)
Total Liabilities
-£4.95K
Increased by £4.95K (%)
Net Assets
£562.85K
Decreased by £6.23K (-1%)
Debt Ratio (%)
1%
Increased by 0.87% (%)
Latest Activity
Abridged Accounts Submitted
29 Days Ago on 30 Sep 2025
Hilary Anne Staples Appointed
1 Month Ago on 18 Sep 2025
Pervena Makwana Resigned
7 Months Ago on 31 Mar 2025
Confirmation Submitted
9 Months Ago on 29 Jan 2025
Acrisure International Holdings Limited (PSC) Details Changed
11 Months Ago on 12 Nov 2024
Richard Henry Hobbs Details Changed
11 Months Ago on 12 Nov 2024
Jason Patrick Howard Details Changed
11 Months Ago on 12 Nov 2024
Andrew Michael Boyce Details Changed
11 Months Ago on 12 Nov 2024
Pervena Makwana Details Changed
11 Months Ago on 12 Nov 2024
Registered Address Changed
11 Months Ago on 12 Nov 2024
Get Credit Report
Discover Flux Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Appointment of Hilary Anne Staples as a secretary on 18 September 2025
Submitted on 22 Sep 2025
Termination of appointment of Pervena Makwana as a secretary on 31 March 2025
Submitted on 1 Apr 2025
Confirmation statement made on 17 January 2025 with no updates
Submitted on 29 Jan 2025
Change of details for Acrisure International Holdings Limited as a person with significant control on 12 November 2024
Submitted on 13 Nov 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 12 November 2024
Submitted on 12 Nov 2024
Secretary's details changed for Pervena Makwana on 12 November 2024
Submitted on 12 Nov 2024
Director's details changed for Andrew Michael Boyce on 12 November 2024
Submitted on 12 Nov 2024
Director's details changed for Jason Patrick Howard on 12 November 2024
Submitted on 12 Nov 2024
Director's details changed for Richard Henry Hobbs on 12 November 2024
Submitted on 12 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year