Warning: file_put_contents(c/e845b385580edf35367bc0a1f45c3d5e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Flash Quote Limited, M1 1AN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FLASH QUOTE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Flash Quote Limited. The company was founded 4 years ago and was given the registration number 12302849. The firm's registered office is in MANCHESTER. You can find them at Office 157, 19 Lever Street, Manchester, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:FLASH QUOTE LIMITED
Company Number:12302849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Office 157, 19 Lever Street, Manchester, United Kingdom, M1 1AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TZ

Director18 October 2023Active
First Floor, Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TZ

Director24 January 2020Active
First Floor, Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TZ

Secretary07 November 2019Active
First Floor, Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TZ

Director24 January 2020Active
Office 157, 19 Lever Street, Manchester, United Kingdom, M1 1AN

Director07 November 2019Active
Office 157, 19 Lever Street, Manchester, United Kingdom, M1 1AN

Director07 November 2019Active

People with Significant Control

Policy Link (Holdings) Limited
Notified on:01 January 2021
Status:Active
Country of residence:England
Address:First Floor, Waterside House, Sunderland, England, SR5 2TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rebecca Vickers
Notified on:07 November 2019
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:Office 157, 19 Lever Street, Manchester, United Kingdom, M1 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michal Tesar
Notified on:07 November 2019
Status:Active
Date of birth:February 1990
Nationality:Czech
Country of residence:United Kingdom
Address:Office 157, 19 Lever Street, Manchester, United Kingdom, M1 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Irevolution Group Limited
Notified on:07 November 2019
Status:Active
Country of residence:United Kingdom
Address:Office 157, 19 Lever Street, Manchester, United Kingdom, M1 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-27Accounts

Legacy.

Download
2023-12-27Other

Legacy.

Download
2023-12-27Other

Legacy.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-18Persons with significant control

Change to a person with significant control.

Download
2023-10-18Change of name

Certificate change of name company.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-25Officers

Termination secretary company with name termination date.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-25Persons with significant control

Change to a person with significant control.

Download
2023-04-25Address

Change registered office address company with date old address new address.

Download
2022-12-09Accounts

Accounts with accounts type dormant.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts amended with accounts type dormant.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Accounts

Accounts with accounts type dormant.

Download
2021-01-25Address

Change registered office address company with date old address new address.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.