Krakenflex Limited

  • Active
  • Incorporated on 3 Jul 2014

Reg Address: Uk House, 5th Floor, 164-182 Oxford Street, London W1D 1NN, United Kingdom

Previous Names:
Upside Energy Ltd - 15 Jul 2021
Upside Energy Ltd - 3 Jul 2014

Company Classifications:
62090 - Other information technology service activities


  • Summary The company with name "Krakenflex Limited" is a ltd and located in Uk House, 5th Floor, 164-182 Oxford Street, London W1D 1NN. Krakenflex Limited is currently in active status and it was incorporated on 3 Jul 2014 (10 years 2 months 21 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Krakenflex Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Timothy David Heal Director 30 Oct 2020 British Active
2 Zoisa Leah North-Bond Director 30 Oct 2020 British Active
3 Zoisa Leah North-Bond Director 30 Oct 2020 British Active
4 OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 30 Oct 2020 - Resigned
25 May 2022
5 Timothy David Heal Director 30 Oct 2020 British Active
6 OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 30 Oct 2020 - Active
7 Iain John Tobin Director 23 Jan 2019 British Resigned
30 Oct 2020
8 Iain John Tobin Director 23 Jan 2019 British Resigned
30 Oct 2020
9 Ralph Francis Baxter Director 16 Feb 2018 British Resigned
30 Oct 2020
10 Devrim Celal Director 21 Dec 2017 Cypriot Active
11 Devrim Celal Director 21 Dec 2017 Cypriot Active
12 Irena Spazzapan Director 21 Dec 2017 Italian Resigned
30 Oct 2020
13 Irena Spazzapan Director 21 Dec 2017 British Resigned
30 Oct 2020
14 Christopher Charles Joly Director 31 Mar 2016 British Resigned
30 Oct 2020
15 Matthew David Potts Director 27 Apr 2015 British Resigned
21 Dec 2017
16 Graham David Oakes Director 3 Jul 2014 British Resigned
18 Dec 2018


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Kraken Technologies Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
30 Oct 2020 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
9 Apr 2018 - Ceased
30 Oct 2020
3 Mr Graham David Oakes
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 British Ceased
21 Dec 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Krakenflex Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Change Person Director Company With Change Date 14 May 2024 Download PDF
2 Incorporation - Memorandum Articles 3 May 2024 Download PDF
3 Resolution 3 May 2024 Download PDF
4 Incorporation - Memorandum Articles 11 Mar 2024 Download PDF
5 Resolution 26 Feb 2024 Download PDF
6 Accounts - Audit Exemption Subsiduary 2 Feb 2024 Download PDF
7 Other - Legacy 2 Feb 2024 Download PDF
8 Other - Legacy 2 Feb 2024 Download PDF
9 Accounts - Legacy 2 Feb 2024 Download PDF
10 Confirmation Statement - No Updates 6 Jul 2023 Download PDF
11 Accounts - Full 2 Feb 2023 Download PDF
12 Persons With Significant Control - Change To A Person With Significant Control 18 Oct 2022 Download PDF
2 Pages
13 Address - Change Registered Office Company With Date Old New 19 Jul 2022 Download PDF
1 Pages
14 Address - Move Registers To Sail Company With New 15 Jul 2022 Download PDF
15 Address - Change Sail Company With New 14 Jul 2022 Download PDF
16 Confirmation Statement - No Updates 6 Jul 2022 Download PDF
3 Pages
17 Officers - Termination Secretary Company With Name Termination Date 26 May 2022 Download PDF
1 Pages
18 Confirmation Statement - Updates 6 Aug 2021 Download PDF
19 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Aug 2021 Download PDF
20 Capital - Allotment Shares 30 Jul 2021 Download PDF
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Jul 2021 Download PDF
22 Change Of Name - Certificate Company 15 Jul 2021 Download PDF
23 Officers - Change Person Director Company With Change Date 17 Feb 2021 Download PDF
2 Pages
24 Incorporation - Memorandum Articles 19 Nov 2020 Download PDF
27 Pages
25 Resolution 19 Nov 2020 Download PDF
2 Pages
26 Capital - Name Of Class Of Shares 19 Nov 2020 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 6 Nov 2020 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 6 Nov 2020 Download PDF
1 Pages
29 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 6 Nov 2020 Download PDF
2 Pages
30 Persons With Significant Control - Notification Of A Person With Significant Control 6 Nov 2020 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 6 Nov 2020 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 6 Nov 2020 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name Date 6 Nov 2020 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 6 Nov 2020 Download PDF
1 Pages
35 Officers - Appoint Corporate Secretary Company With Name Date 5 Nov 2020 Download PDF
2 Pages
36 Accounts - Change Account Reference Date Company Current Extended 5 Nov 2020 Download PDF
1 Pages
37 Address - Change Registered Office Company With Date Old New 5 Nov 2020 Download PDF
1 Pages
38 Confirmation Statement - Updates 8 Jul 2020 Download PDF
8 Pages
39 Accounts - Total Exemption Full 29 Jun 2020 Download PDF
16 Pages
40 Resolution 29 Apr 2020 Download PDF
1 Pages
41 Officers - Change Person Director Company With Change Date 27 Apr 2020 Download PDF
2 Pages
42 Capital - Allotment Shares 17 Apr 2020 Download PDF
3 Pages
43 Resolution 28 Aug 2019 Download PDF
1 Pages
44 Accounts - Total Exemption Full 22 Aug 2019 Download PDF
14 Pages
45 Confirmation Statement - Updates 9 Jul 2019 Download PDF
7 Pages
46 Capital - Name Of Class Of Shares 3 Jul 2019 Download PDF
2 Pages
47 Capital - Variation Of Rights Attached To Shares 3 Jul 2019 Download PDF
2 Pages
48 Miscellaneous - Legacy 26 Jun 2019 Download PDF
5 Pages
49 Confirmation Statement 28 Jan 2019 Download PDF
9 Pages
50 Officers - Appoint Person Director Company With Name Date 24 Jan 2019 Download PDF
2 Pages
51 Resolution 21 Jan 2019 Download PDF
1 Pages
52 Incorporation - Memorandum Articles 21 Jan 2019 Download PDF
52 Pages
53 Officers - Termination Director Company With Name Termination Date 8 Jan 2019 Download PDF
1 Pages
54 Accounts - Total Exemption Full 3 Jan 2019 Download PDF
15 Pages
55 Confirmation Statement - Updates 12 Jul 2018 Download PDF
8 Pages
56 Address - Change Registered Office Company With Date Old New 3 Jul 2018 Download PDF
1 Pages
57 Persons With Significant Control - Notification Of A Person With Significant Control Statement 17 Apr 2018 Download PDF
2 Pages
58 Persons With Significant Control - Cessation Of A Person With Significant Control 4 Apr 2018 Download PDF
1 Pages
59 Officers - Appoint Person Director Company With Name Date 20 Feb 2018 Download PDF
2 Pages
60 Officers - Appoint Person Director Company With Name Date 15 Jan 2018 Download PDF
2 Pages
61 Officers - Appoint Person Director Company With Name Date 12 Jan 2018 Download PDF
2 Pages
62 Officers - Termination Director Company With Name Termination Date 12 Jan 2018 Download PDF
1 Pages
63 Capital - Allotment Shares 10 Jan 2018 Download PDF
8 Pages
64 Capital - Name Of Class Of Shares 8 Jan 2018 Download PDF
2 Pages
65 Resolution 5 Jan 2018 Download PDF
55 Pages
66 Accounts - Total Exemption Full 4 Dec 2017 Download PDF
11 Pages
67 Capital - Allotment Shares 27 Oct 2017 Download PDF
4 Pages
68 Capital - Alter Shares Subdivision 6 Oct 2017 Download PDF
6 Pages
69 Resolution 5 Oct 2017 Download PDF
1 Pages
70 Officers - Change Person Director Company With Change Date 28 Jul 2017 Download PDF
2 Pages
71 Confirmation Statement - Updates 13 Jul 2017 Download PDF
6 Pages
72 Capital - Allotment Shares 2 May 2017 Download PDF
4 Pages
73 Capital - Allotment Shares 27 Mar 2017 Download PDF
4 Pages
74 Capital - Alter Shares Subdivision 23 Mar 2017 Download PDF
6 Pages
75 Resolution 15 Mar 2017 Download PDF
2 Pages
76 Capital - Allotment Shares 19 Jan 2017 Download PDF
4 Pages
77 Confirmation Statement - Updates 15 Jul 2016 Download PDF
8 Pages
78 Capital - Allotment Shares 14 Jul 2016 Download PDF
4 Pages
79 Capital - Allotment Shares 1 Jun 2016 Download PDF
4 Pages
80 Accounts - Total Exemption Small 17 May 2016 Download PDF
7 Pages
81 Capital - Variation Of Rights Attached To Shares 5 May 2016 Download PDF
3 Pages
82 Capital - Allotment Shares 23 Apr 2016 Download PDF
4 Pages
83 Capital - Allotment Shares 23 Apr 2016 Download PDF
4 Pages
84 Resolution 22 Apr 2016 Download PDF
31 Pages
85 Officers - Appoint Person Director Company With Name Date 14 Apr 2016 Download PDF
2 Pages
86 Capital - Allotment Shares 20 Feb 2016 Download PDF
3 Pages
87 Resolution 21 Oct 2015 Download PDF
30 Pages
88 Capital - Allotment Shares 29 Aug 2015 Download PDF
3 Pages
89 Capital - Allotment Shares 29 Aug 2015 Download PDF
3 Pages
90 Accounts - Change Account Reference Date Company Previous Shortened 20 Jul 2015 Download PDF
1 Pages
91 Accounts - Dormant 20 Jul 2015 Download PDF
3 Pages
92 Annual Return - Company With Made Up Date Full List Shareholders 5 Jul 2015 Download PDF
5 Pages
93 Resolution 20 May 2015 Download PDF
30 Pages
94 Capital - Allotment Shares 15 May 2015 Download PDF
3 Pages
95 Officers - Appoint Person Director Company With Name Date 8 May 2015 Download PDF
2 Pages
96 Incorporation - Company 3 Jul 2014 Download PDF
7 Pages