Get an alert when FLEXITRICITY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-04-29 (in 11mo)

Last made up 2026-04-15

Watchouts

1 item

Cash

£3M

+99.1% vs 2024

Net assets

-£19M

-44.3% vs 2024

Employees

75

+8.7% vs 2024

Profit before tax

-£6M

-0.3% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

6-year trend · latest reflected 2025-03-31

Metric Trend 2020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax -£5,802,000-£5,818,000
Net profit -£5,802,000-£5,818,000
Cash £1,497,000£2,981,000
Total assets less current liabilities -£13,139,000-£18,957,000
Net assets
Equity -£3,874,000-£5,483,000-£13,139,000-£18,957,000
Average employees 6975
Wages £3,968,000£4,415,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Henderson Loggie LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 31 resigned

Name Role Appointed Born Nationality
GARDINER, Dwight Daniel Willard Director 2026-03-27 Jun 1964 British,American
PEACOCK, Daniel Andrew Director 2026-03-27 Mar 1979 British
SHEFFIELD, Paul Nathan Director 2026-03-27 Feb 1975 British
Show 31 resigned officers
Name Role Appointed Resigned
KERR, Alastair James Secretary 2014-04-08 2020-09-09
MACKEAN, Robert Mackintosh Secretary 2007-06-26 2014-04-07
MARTIN, Norma Suely Andrade Leal Secretary 2004-02-11 2005-11-10
TAPLEY, Pia Lauren Secretary 2020-09-09 2024-02-28
BRIAN REID LTD. Corporate Nominee Secretary 2004-02-11 2004-02-11
MORTON FRASER SECRETARIES LIMITED Corporate Secretary 2005-11-10 2007-06-26
AVENDANO, Ricardo Javier Director 2014-04-07 2015-05-19
BEFFA, Raffaele Director 2019-12-31 2020-09-09
BEFFA, Raffaele Director 2014-04-07 2017-12-05
BROKHOF, Markus Director 2015-03-23 2019-12-31
DAHLBERG, Hans Gunnar Director 2017-12-05 2020-09-09
FOSTER, Anne Director 2021-09-07 2024-08-01
GAINS, Keith Stephen Director 2020-09-09 2026-03-27
GEMMELL, Gavin John Norman Director 2009-07-28 2014-04-07
HEYES, Simon Murray Director 2019-11-25 2022-05-13
KERR, Alastair James Director 2014-01-21 2020-12-17
KOLLY, Michel Director 2015-05-19 2020-09-09
LOWE, Andrew James Director 2022-06-01 2026-03-27
LOWE, Andrew James Director 2019-10-01 2020-12-17
MACKEAN, Robert Mackintosh Director 2009-08-25 2014-04-07
MARTIN, Alastair John, Dr Director 2004-02-11 2026-03-27
NOBLE, Timothy Peter, Sir Director 2005-11-10 2011-04-30
QUINLAN, Rory John Director 2020-09-09 2026-03-27
RAMAGE, Ronald John Director 2009-08-25 2019-06-21
SIGSWORTH, David, Prof. Director 2006-10-24 2014-04-07
SMITH-MAXWELL, Rosalind Joan Director 2025-04-30 2026-03-27
SPINNLER, Daniel Director 2014-04-07 2015-03-23
SWANDELLS, Gary George Director 2008-11-25 2010-12-03
SWORD, Ian Pollock, Doctor Director 2007-10-30 2009-07-31
ARCHANGEL DIRECTORS LIMITED Corporate Director 2014-01-21 2014-04-07
STEPHEN MABBOTT LTD. Corporate Nominee Director 2004-02-11 2004-02-11

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Drax Smart Generation Holdco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2026-03-27 Active
Reserve Power Holdings (Jersey) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-09-09 Ceased 2020-09-09
Alpiq Digital Ag Corporate entity Shares 75–100% 2016-04-16 Ceased 2020-09-09

Filing timeline

Last 20 of 177 total filings

Date Type Category Description
2026-04-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-14 MA incorporation Memorandum articles
2026-04-14 RESOLUTIONS resolution Resolution
2026-04-13 AP01 officers Appoint person director company with name date PDF
2026-04-13 AP01 officers Appoint person director company with name date PDF
2026-04-13 TM01 officers Termination director company with name termination date PDF
2026-04-13 TM01 officers Termination director company with name termination date PDF
2026-04-13 TM01 officers Termination director company with name termination date PDF
2026-04-13 TM01 officers Termination director company with name termination date PDF
2026-04-13 TM01 officers Termination director company with name termination date PDF
2026-04-13 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2026-04-10 AA01 accounts Change account reference date company current shortened PDF
2026-04-10 AD01 address Change registered office address company with date old address new address PDF
2026-04-10 AP01 officers Appoint person director company with name date PDF
2026-04-10 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2026-01-21 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-15 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2025-12-15 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-11-12 AA accounts Accounts with accounts type full PDF
2025-09-11 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
5

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page