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 2 years 11 months ago.
Status
Active
Active since incorporation
Company No
14367397
Private limited company
Age
2 years 11 months
Incorporated 21 September 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 January 2025 (8 months ago)
Next confirmation dated 17 January 2026
Due by 31 January 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Due Soon
For period 21 Sep31 Dec 2023 (1 year 3 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2024
Due by 30 September 2025 (15 days remaining)
Contact
Address
9th Floor 40 Leadenhall Street
London
EC3A 2BJ
United Kingdom
Address changed on 12 Nov 2024 (10 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
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1968
Director • None • British • Lives in UK • Born in Feb 1986
Director • British • Lives in UK • Born in Sep 1963
Director • British • Lives in UK • Born in Dec 1951
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 (2023–2023)
Period Ended
31 Dec 2023
For period 31 Aug31 Dec 2023
Traded for 16 months
Cash in Bank
£9.02K
Turnover
£64
Employees
Unreported
Total Assets
£569.08K
Total Liabilities
£0
Net Assets
£569.08K
Debt Ratio (%)
0%
Latest Activity
Pervena Makwana Resigned
5 Months Ago on 31 Mar 2025
Confirmation Submitted
7 Months Ago on 29 Jan 2025
Acrisure International Holdings Limited (PSC) Details Changed
10 Months Ago on 12 Nov 2024
Richard Henry Hobbs Details Changed
10 Months Ago on 12 Nov 2024
Jason Patrick Howard Details Changed
10 Months Ago on 12 Nov 2024
Andrew Michael Boyce Details Changed
10 Months Ago on 12 Nov 2024
Pervena Makwana Details Changed
10 Months Ago on 12 Nov 2024
Registered Address Changed
10 Months Ago on 12 Nov 2024
Andrew Michael Boyce Appointed
11 Months Ago on 18 Oct 2024
Stephen Edward Wood Resigned
11 Months Ago on 14 Oct 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
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
Termination of appointment of Stephen Edward Wood as a director on 14 October 2024
Submitted on 18 Oct 2024
Appointment of Andrew Michael Boyce as a director on 18 October 2024
Submitted on 18 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year