Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLEX4BIS LIMITED
Company Information for

FLEX4BIS LIMITED

167-169 GREAT PORTLAND STREET, 5TH FLOOR, LONDON, W1W 5PF,
Company Registration Number
04054613
Private Limited Company
Active

Company Overview

About Flex4bis Ltd
FLEX4BIS LIMITED was founded on 2000-08-17 and has its registered office in London. The organisation's status is listed as "Active". Flex4bis Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLEX4BIS LIMITED
 
Legal Registered Office
167-169 GREAT PORTLAND STREET
5TH FLOOR
LONDON
W1W 5PF
Other companies in N8
 
Previous Names
FORBIS LTD22/06/2016
Filing Information
Company Number 04054613
Company ID Number 04054613
Date formed 2000-08-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-06 01:36:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEX4BIS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AUSTRALIAN SILVER LIMITED   AV ACCOUNTS SOLUTIONS LTD   DELTA EALING LIMITED   IN HAND ACCOUNTING LTD   IN THE LOOP LIMITED   MJB ASSOCIATES (UK) LIMITED   NORTHOVER BENNETT & CO LTD   PCA LIMITED   SANDY HERMAN BUSINESS SERVICES LIMITED   SWENTA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLEX4BIS LIMITED

Current Directors
Officer Role Date Appointed
CITY SECRETARIAL SERVICES LIMITED
Company Secretary 2005-12-27
KEITH ROBERT RIDGWAY
Director 2011-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANTON ZUJEV
Director 2015-02-13 2016-05-30
ANDREJ ZUJEV
Director 2000-08-17 2011-01-03
DMITRY BYKOV
Director 2006-04-10 2009-05-25
KEITH ROBERT RIDGWAY
Director 2003-02-25 2006-04-10
CORPORO LIMITED
Company Secretary 2002-06-11 2005-12-27
ARTUR ALECHNOVIC
Director 2001-07-16 2003-03-01
UAB FORBIS
Company Secretary 2000-08-17 2002-06-11
JACOB KOBUS
Director 2000-08-17 2001-11-26
FIRST SECRETARIES LIMITED
Nominated Secretary 2000-08-17 2000-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CITY SECRETARIAL SERVICES LIMITED INVESTMENTS SP LIMITED Company Secretary 2016-10-24 CURRENT 2002-11-19 Active
CITY SECRETARIAL SERVICES LIMITED SPECTRAL DENSITY LIMITED Company Secretary 2003-01-08 CURRENT 1999-05-18 Active
KEITH ROBERT RIDGWAY TRUVER LTD. Director 2015-12-18 CURRENT 2015-12-18 Active
KEITH ROBERT RIDGWAY GAMER GATEWAY LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
KEITH ROBERT RIDGWAY BIOSCIENCE LTD. Director 2015-05-15 CURRENT 2007-12-14 Active
KEITH ROBERT RIDGWAY TRANSKEY LIMITED Director 2014-11-10 CURRENT 2013-06-06 Active - Proposal to Strike off
KEITH ROBERT RIDGWAY BULGARIAN AMERICAN FOODS LIMITED Director 2014-04-16 CURRENT 2005-04-15 Active
KEITH ROBERT RIDGWAY ELECTRO BOX MARKETING LTD Director 2014-03-17 CURRENT 2014-03-17 Dissolved 2016-08-30
KEITH ROBERT RIDGWAY SOPHIA BECKFORD LIMITED Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2015-09-01
KEITH ROBERT RIDGWAY SMART GLASS TECHNOLOGY LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
KEITH ROBERT RIDGWAY FUNTHEON ENTERTAINMENT LTD Director 2013-09-20 CURRENT 2013-09-20 Dissolved 2015-02-03
KEITH ROBERT RIDGWAY DELPLAST COMPANY LTD. Director 2013-07-16 CURRENT 2013-07-16 Active - Proposal to Strike off
KEITH ROBERT RIDGWAY SOUNDTRONIX LIMITED Director 2013-06-03 CURRENT 2006-08-02 Active - Proposal to Strike off
KEITH ROBERT RIDGWAY EUROSTYLE SERVICE LTD Director 2013-05-17 CURRENT 2009-02-03 Active
KEITH ROBERT RIDGWAY FIN EXIM LTD Director 2012-07-19 CURRENT 2001-03-08 Active
KEITH ROBERT RIDGWAY ENERGY WASTE MANAGEMENT LIMITED Director 2012-05-31 CURRENT 2012-05-31 Dissolved 2014-01-07
KEITH ROBERT RIDGWAY ATM LONDON LIMITED Director 2012-01-16 CURRENT 2006-07-11 Active
KEITH ROBERT RIDGWAY GREEN ENVIRO MANAGEMENT LIMITED Director 2012-01-11 CURRENT 2012-01-11 Dissolved 2013-08-20
KEITH ROBERT RIDGWAY HEACO LTD Director 2011-12-06 CURRENT 2011-12-06 Active
KEITH ROBERT RIDGWAY RBC IT INTERNATIONAL GROUP LTD Director 2011-06-29 CURRENT 2011-06-29 Active
KEITH ROBERT RIDGWAY NOBILE PRODUCTIONS LTD Director 2004-08-02 CURRENT 2004-08-02 Dissolved 2017-07-04
KEITH ROBERT RIDGWAY TECHNOCOM INTERNATIONAL LIMITED Director 2002-09-01 CURRENT 2001-11-28 Active - Proposal to Strike off
KEITH ROBERT RIDGWAY STONEFORD LIMITED Director 2002-05-30 CURRENT 2000-12-12 Active
KEITH ROBERT RIDGWAY MITCHELL TRADE LIMITED Director 2001-12-13 CURRENT 2001-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14Termination of appointment of City Secretarial Services Limited on 2024-02-12
2024-01-30REGISTERED OFFICE CHANGED ON 30/01/24 FROM 13 John Prince's Street 2nd Floor London W1G 0JR England
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2023-05-29APPOINTMENT TERMINATED, DIRECTOR KEITH ROBERT RIDGWAY
2023-05-29APPOINTMENT TERMINATED, DIRECTOR KEITH ROBERT RIDGWAY
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-06CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2021-12-30DIRECTOR APPOINTED MRS MARGARITA ZUJEVA
2021-12-30AP01DIRECTOR APPOINTED MRS MARGARITA ZUJEVA
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2020-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES
2020-10-23PSC07CESSATION OF MARGARITA ZUJEVA AS A PERSON OF SIGNIFICANT CONTROL
2020-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTON ZUJEV
2020-10-21AP01DIRECTOR APPOINTED MR. KEITH ROBERT RIDGWAY
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROBERT RIDGWAY
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROBERT RIDGWAY
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2019-01-18AP01DIRECTOR APPOINTED MR ANTON ZUJEV
2018-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2018-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/18 FROM Suite 602 10 Great Russell Street London WC1B 3BQ
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22RES15CHANGE OF COMPANY NAME 22/06/16
2016-06-22CERTNMCOMPANY NAME CHANGED FORBIS LTD CERTIFICATE ISSUED ON 22/06/16
2016-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTON ZUJEV
2016-05-30LATEST SOC30/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-30AR0127/05/16 ANNUAL RETURN FULL LIST
2015-12-23CH01Director's details changed for Mr Keith Robert Ridgway on 2015-12-23
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-29AR0123/09/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09CH01Director's details changed for Mr Anton Zujev on 2015-07-01
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-27AR0127/05/15 ANNUAL RETURN FULL LIST
2015-05-27AP01DIRECTOR APPOINTED MR ANTON ZUJEV
2015-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/15 FROM Langdale House 11 Marshalsea Road London SE1 1EN England
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/15 FROM 126 Hudson Apartments 126 Hudson Apartments Chadwell Lane London N8 7RX
2015-02-13OCS1096 court order to rectify
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-31AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28CH01Director's details changed for Mr. Anton Zujev on 2014-01-28
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-28AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RIDGWAY
2014-01-27TM02APPOINTMENT TERMINATED, SECRETARY CITY SECRETARIAL SERVICES LIMITED
2014-01-27Annotation
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREJ ZUJEV
2014-01-24Annotation
2014-01-23AP01DIRECTOR APPOINTED MR. ANTON ZUJEV
2014-01-23TM02APPOINTMENT TERMINATED, SECRETARY CITY SECRETARIAL SERVICES LIMITED
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RIDGWAY
2014-01-23AP01DIRECTOR APPOINTED MR. ANDREJ ZUJEV
2014-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2014 FROM, SUITE 602 10 GREAT RUSSELL STREET, LONDON, WC1B 3BQ
2014-01-23Annotation
2013-09-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-15AR0131/12/12 FULL LIST
2012-08-16AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-03AR0131/12/11 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-15AP01DIRECTOR APPOINTED MR KEITH ROBERT RIDGWAY
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREJ ZUJEV
2011-01-07AR0131/12/10 FULL LIST
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-04AR0131/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREJ ZUJEV / 30/12/2009
2010-01-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY SECRETARIAL SERVICES LIMITED / 30/12/2009
2009-08-11AA31/12/08 TOTAL EXEMPTION FULL
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR DMITRY BYKOV
2009-02-11363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-01AA31/12/07 TOTAL EXEMPTION FULL
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM, SUITE 602, 14 TOTTENHAM COURT ROAD, LONDON, W1T 1JY
2008-04-24363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / DMITRY BYKOV / 29/01/2007
2007-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-26288bDIRECTOR RESIGNED
2006-04-04363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-04-04288aNEW SECRETARY APPOINTED
2006-04-03288bSECRETARY RESIGNED
2006-02-03287REGISTERED OFFICE CHANGED ON 03/02/06 FROM: CENTURION HOUSE, LONDON ROAD, STAINES, MIDDLESEX TW18 4AX
2005-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-26363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-28244DELIVERY EXT'D 3 MTH 31/12/02
2003-03-26288bDIRECTOR RESIGNED
2003-03-11288aNEW DIRECTOR APPOINTED
2003-01-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-12287REGISTERED OFFICE CHANGED ON 12/12/02 FROM: PO BOX 368, 2 LANDSDOWNE ROW, LONDON, W1J 6HL
2002-08-22363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-08-09287REGISTERED OFFICE CHANGED ON 09/08/02 FROM: CENTURION HOUSE, LONDON ROAD, STAINES, MIDDLESEX TW18 4AX
2002-07-19288bSECRETARY RESIGNED
2002-07-19288aNEW SECRETARY APPOINTED
2002-07-1988(2)RAD 17/08/00-04/07/02 £ SI 999@1
2002-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-04-11225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2002-02-14363(288)SECRETARY'S PARTICULARS CHANGED
2002-02-14363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2002-01-02288bDIRECTOR RESIGNED
2001-12-14288bDIRECTOR RESIGNED
2001-10-04287REGISTERED OFFICE CHANGED ON 04/10/01 FROM: 52 LAWN CLOSE, DATCHET, SLOUGH, BERKSHIRE SL3 9LA
2001-08-15288aNEW DIRECTOR APPOINTED
2000-08-22288bSECRETARY RESIGNED
2000-08-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities


Licences & Regulatory approval
We could not find any licences issued to FLEX4BIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLEX4BIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLEX4BIS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2012-01-01 £ 505,311

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLEX4BIS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 495,534
Current Assets 2012-01-01 £ 628,997
Debtors 2012-01-01 £ 133,463
Fixed Assets 2012-01-01 £ 57,833
Shareholder Funds 2012-01-01 £ 181,519
Tangible Fixed Assets 2012-01-01 £ 57,833

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLEX4BIS LIMITED registering or being granted any patents
Domain Names

FLEX4BIS LIMITED owns 1 domain names.

forbis.co.uk  

Trademarks
We have not found any records of FLEX4BIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEX4BIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as FLEX4BIS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where FLEX4BIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLEX4BIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLEX4BIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.