UKBizDB.co.uk

FLO LIVE LIMITED

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

This company is commonly known as Flo Live Limited. The company was founded 8 years ago and was given the registration number 09931232. The firm's registered office is in UCKFIELD. You can find them at Atlantic House, 8 Bell Lane, Uckfield, East Sussex. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:FLO LIVE LIMITED
Company Number:09931232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Atlantic House, 8 Bell Lane, Uckfield, East Sussex, England, TN22 1QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O 83north Uk Llp, 5 Golden Square, 5th Floor, London, England, W1F 9HT

Secretary06 February 2020Active
Atlantic House, 8 Bell Lane, Uckfield, England, TN22 1QL

Director01 December 2018Active
C/O 83north Uk Llp, 5 Golden Square, 5th Floor, London, England, W1F 9HT

Director13 September 2023Active
C/O 83north Uk Llp, 5 Golden Square, 5th Floor, London, England, W1F 9HT

Director06 February 2020Active
C/O 83north Uk Llp, 5 Golden Square, 5th Floor, London, England, W1F 9HT

Director25 February 2022Active
Atlantic House, 8 Bell Lane, Uckfield, England, TN22 1QL

Director18 February 2022Active
Atlantic House, 8 Bell Lane, Uckfield, England, TN22 1QL

Director18 February 2022Active
10, Abba Eban Blv., Building C, 9th Floor, Herzliya, Israel,

Director10 October 2019Active
Winterpick, Warren Road, Crowborough, England, TN6 1QS

Secretary29 December 2015Active
115, Eastbourne Mews, London, England, W2 6LQ

Secretary22 November 2016Active
Atlantic House, 8 Bell Lane, Uckfield, England, TN22 1QL

Director22 November 2016Active
Winterpick, Warren Road, Crowborough, England, TN6 1QS

Director29 December 2015Active
Atlantic House, 8 Bell Lane, Uckfield, England, TN22 1QL

Director22 November 2016Active
Atlantic House, 8 Bell Lane, Uckfield, England, TN22 1QL

Director27 June 2016Active
Noa Building, Bar Kochva 16, Bnei Brak, Israel, 5126107

Director01 January 2020Active
115 Eastbourne Mews, Eastbourne Mews, London, England, W2 6LQ

Director06 February 2017Active

People with Significant Control

Flo Holdings Limited
Notified on:05 July 2019
Status:Active
Country of residence:England
Address:Atlantic House, 8 Bell Lane, Uckfield, England, TN22 1QL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts amended with accounts type group.

Download
2024-01-08Accounts

Accounts with accounts type group.

Download
2023-11-23Resolution

Resolution.

Download
2023-10-27Capital

Capital allotment shares.

Download
2023-10-27Incorporation

Memorandum articles.

Download
2023-10-18Address

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

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-07-10Accounts

Accounts with accounts type group.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-02Incorporation

Memorandum articles.

Download
2022-04-02Resolution

Resolution.

Download
2022-03-31Capital

Capital allotment shares.

Download
2022-03-15Capital

Capital cancellation shares.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Capital

Capital allotment shares.

Download
2022-03-10Capital

Capital allotment shares.

Download
2022-03-04Resolution

Resolution.

Download
2022-03-04Resolution

Resolution.

Download
2022-03-03Incorporation

Memorandum articles.

Download
2022-03-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.