UKBizDB.co.uk

FLINT HOUSE LIMITED

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

This company is commonly known as Flint House Limited. The company was founded 29 years ago and was given the registration number 02996347. The firm's registered office is in READING. You can find them at Flint House Hardwick Road, Whitchurch On Thames, Reading, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:FLINT HOUSE LIMITED
Company Number:02996347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Flint House Hardwick Road, Whitchurch On Thames, Reading, England, RG8 7HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Orion Gate, Guildford Road, Woking, England, GU22 7NJ

Secretary09 August 2023Active
1st Floor Orion Gate, Guildford Road, Woking, England, GU22 7NJ

Director16 May 2023Active
1st Floor Orion Gate, Guildford Road, Woking, England, GU22 7NJ

Director18 May 2023Active
4, Reading Road, Pangbourne, Reading, United Kingdom, RG8 7LY

Secretary30 November 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary30 November 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director30 November 1994Active
4, Reading Road, Pangbourne, Reading, United Kingdom, RG8 7LY

Director30 November 1994Active
4, Reading Road, Pangbourne, Reading, United Kingdom, RG8 7LY

Director30 November 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director30 November 1994Active

People with Significant Control

Infotrack Limited
Notified on:16 May 2023
Status:Active
Country of residence:England
Address:10, John Street, London, England, WC1N 2EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Dixon
Notified on:30 August 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:4, Reading Road, Reading, United Kingdom, RG8 7LY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Sarah Melland Dixon
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:4, Reading Road, Reading, United Kingdom, RG8 7LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Change account reference date company current extended.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Address

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

Download
2023-08-22Officers

Appoint person secretary company with name date.

Download
2023-07-18Address

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

Download
2023-07-18Address

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

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Persons with significant control

Notification of a person with significant control.

Download
2023-05-18Persons with significant control

Cessation of a person with significant control.

Download
2023-05-18Persons with significant control

Cessation of a person with significant control.

Download
2023-05-18Officers

Termination secretary company with name termination date.

Download
2023-05-18Address

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

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Officers

Change person secretary company with change date.

Download
2022-11-10Persons with significant control

Change to a person with significant control.

Download
2022-11-10Persons with significant control

Change to a person with significant control.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.