FLEXCITON LIMITED
FLEXCITON LIMITED
Contact & Details
Contact
Registered Address
Ground Floor & Mezzanine 48 Hoxton Square London N1 6PB England
Full company profile for FLEXCITON LIMITED (10184111), an active software company based in London, England. Incorporated 17 May 2016. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Cash in Bank
£3.05M
Net Assets
£4.09M
Total Liabilities
£465.33k
Turnover
N/A
Employees
38
Debt Ratio
10%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
See all 4 funding rounds
Sign up to view complete fundraising history
Investors (10)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Aug 2017 | Seed |
| Investor 2 | Aug 2017 | Seed |
| Investor 3 | Aug 2017 | Seed, Series A |
See all 10 investors
Sign up to view complete investor information
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Alex Brunicki | Director | British | United Kingdom | 20 Apr 2023 | Active |
| Jamie Potter | Director | British | England | 17 May 2016 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
Dionysios Xenos
Ceased 19 Mar 2020
Jamie Potter
Ceased 19 Mar 2020
Andre De Haes
Ceased 24 Dec 2019
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Mar 2026 | Capital | Allotment of shares (GBP 259.49384) on 20 Mar 2026 | |
| 22 Feb 2026 | Incorporation | Memorandum Articles | |
| 22 Feb 2026 | Resolution | Resolutions | |
| 18 Feb 2026 | Officers | Termination of Cc Secretaries Limited as director on 18 Feb 2026 | |
| 6 Feb 2026 | Address | Change Registered Office Address Company With Date Old Address New Address |
Allotment of shares (GBP 259.49384) on 20 Mar 2026
Memorandum Articles
Resolutions
Termination of Cc Secretaries Limited as director on 18 Feb 2026
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Allotment of shares (GBP 259.49384) on 20 Mar 2026
1 months ago on 20 Mar 2026
Memorandum Articles
2 months ago on 22 Feb 2026
Resolutions
2 months ago on 22 Feb 2026
Termination of Cc Secretaries Limited as director on 18 Feb 2026
2 months ago on 18 Feb 2026
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 6 Feb 2026
