UKBizDB.co.uk

FLIP OUT LTD

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

This company is commonly known as Flip Out Ltd. The company was founded 11 years ago and was given the registration number 08432888. The firm's registered office is in NORWICH. You can find them at Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:FLIP OUT LTD
Company Number:08432888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England, NR7 0HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, England, NR7 0HR

Director02 July 2021Active
Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, England, NR7 0HR

Director19 September 2023Active
25, Hatchinson Cres, Jamisontown, Australia, 2750

Secretary06 March 2013Active
Hillview Business Centre, 2 Leybourne Avenue, Bournemouth, BH10 6HF

Director02 December 2014Active
25, Hatchinson Cres, Jamisontown, Australia, 2750

Director06 March 2013Active
Hillview Business Centre, 2 Leybourne Avenue, Bournemouth, BH10 6HF

Director14 August 2014Active
Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, England, NR7 0HR

Director09 November 2018Active

People with Significant Control

F.O Ventures Ltd
Notified on:15 November 2018
Status:Active
Country of residence:England
Address:Anglia House, 6 Central Avenue, Norwich, England, NR7 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brent James Grundy
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:Australian
Address:Hillview Business Centre, 2 Leybourne Avenue, Bournemouth, BH10 6HF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-05-07Accounts

Legacy.

Download
2024-05-07Other

Legacy.

Download
2024-05-07Other

Legacy.

Download
2024-04-21Address

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

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Mortgage

Mortgage satisfy charge full.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Officers

Change person director company with change date.

Download
2020-07-20Address

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

Download
2020-07-17Mortgage

Mortgage satisfy charge full.

Download
2020-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-10Persons with significant control

Change to a person with significant control.

Download
2020-02-20Address

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

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.