UKBizDB.co.uk

FLIP CARDS LIMITED

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

This company is commonly known as Flip Cards Limited. The company was founded 22 years ago and was given the registration number 04340329. The firm's registered office is in HAMPTON LOVETT, DROITWICH. You can find them at C/o Ballard Dale Syree Watson, 11c Kingswood Road, Hampton Lovett, Droitwich, Worcestershire. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:FLIP CARDS LIMITED
Company Number:04340329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:C/o Ballard Dale Syree Watson, 11c Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, WR9 0QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ballard Dale Syree Watson, 11c Kingswood Road, Hampton Lovett, Droitwich, WR9 0QH

Secretary24 December 2001Active
C/O Ballard Dale Syree Watson, 11c Kingswood Road, Hampton Lovett, Droitwich, WR9 0QH

Director21 January 2002Active
C/O Ballard Dale Syree Watson, 11c Kingswood Road, Hampton Lovett, Droitwich, WR9 0QH

Director28 December 2023Active
C/O Ballard Dale Syree Watson, 11c Kingswood Road, Hampton Lovett, Droitwich, WR9 0QH

Secretary28 March 2011Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary14 December 2001Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director14 December 2001Active
C/O Ballard Dale Syree Watson, 11c Kingswood Road, Hampton Lovett, Droitwich, WR9 0QH

Director23 April 2013Active
C/O Ballard Dale Syree Watson, 11c Kingswood Road, Hampton Lovett, Droitwich, WR9 0QH

Director22 October 2012Active
Monkenmead 29, Saxon Close, Clifton-On-Teme, WR6 6DL

Director24 December 2001Active

People with Significant Control

Joanna Mary Kipping
Notified on:30 July 2018
Status:Active
Date of birth:June 1965
Nationality:British
Address:C/O Ballard Dale Syree Watson, Hampton Lovett, Droitwich, WR9 0QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mary Charlotte Kipping
Notified on:06 April 2016
Status:Active
Date of birth:October 1938
Nationality:British
Address:C/O Ballard Dale Syree Watson, Hampton Lovett, Droitwich, WR9 0QH
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 (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
2024-01-24Resolution

Resolution.

Download
2024-01-24Incorporation

Memorandum articles.

Download
2024-01-24Capital

Capital name of class of shares.

Download
2023-12-28Officers

Appoint person director company with name date.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Officers

Termination secretary company with name termination date.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-10Capital

Capital name of class of shares.

Download
2019-11-10Resolution

Resolution.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Persons with significant control

Change to a person with significant control.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Capital

Capital name of class of shares.

Download
2018-09-11Resolution

Resolution.

Download
2018-08-16Officers

Termination director company with name termination date.

Download
2018-08-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.