Company NameFlatrate Limited
DirectorGiovanni Marin
Company StatusActive
Company Number03545659
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDott Giovanni Marin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed14 January 2009(10 years, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Doria, N.6/3, Cividale Del Friuli
Udine
33043
Italy
Secretary NameDott Stefano Barei
NationalityItalian
StatusCurrent
Appointed14 January 2009(10 years, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressViale Duodo N.44
Udine
33100
Italy
Director NameDott Stefano Barei
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed16 April 1998(2 days after company formation)
Appointment Duration10 years, 9 months (resigned 14 January 2009)
RoleAccountant
Country of ResidenceItaly
Correspondence AddressViale Duodo N.44
Udine
33100
Italy
Secretary NameDelia Maria Cappellari
NationalityItalian
StatusResigned
Appointed16 April 1998(2 days after company formation)
Appointment Duration1 year (resigned 14 May 1999)
RoleCompany Director
Correspondence AddressVia Laipacco 11/01
Udine
33100
Secretary NameRodney Martin Fennemore
NationalityBritish
StatusResigned
Appointed14 May 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 2000)
RoleCompany Director
Correspondence AddressFlat 13
26-28 Courtfield Gardens
London
SW5 0PH
Secretary NamePaolo Viezzi
NationalityBritish
StatusResigned
Appointed18 December 2000(2 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 November 2006)
RoleCompany Director
Correspondence AddressVia Brasile 28/01
Udine
33100
Italy
Secretary NameGiovanni Marin
NationalityBritish
StatusResigned
Appointed25 November 2006(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 2009)
RoleCompany Director
Correspondence AddressVia Doria N.6/3
33043 Cividale Del Friuli
Udine
Italy
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address24 Old Burlington Street
London
W1S 3AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Giovanni Marin
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

25 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 March 2019Registered office address changed from 201 Great Portland Street London W1W 5AB to 24 Old Burlington Street London W1S 3AW on 26 March 2019 (1 page)
24 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
7 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
7 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10
(4 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10
(4 pages)
18 November 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
18 November 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10
(4 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10
(4 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10
(4 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10
(4 pages)
8 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
8 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
15 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
15 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
6 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
1 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
25 February 2010Director's details changed for Dott Giovanni Marin on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Dott Giovanni Marin on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Dott Giovanni Marin on 1 October 2009 (2 pages)
11 December 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
11 December 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
17 February 2009Return made up to 19/01/09; full list of members (3 pages)
17 February 2009Return made up to 19/01/09; full list of members (3 pages)
11 February 2009Director appointed dott giovanni marin (2 pages)
11 February 2009Appointment terminated secretary giovanni marin (1 page)
11 February 2009Appointment terminated secretary giovanni marin (1 page)
11 February 2009Secretary appointed dott. Stefano barei (2 pages)
11 February 2009Appointment terminated director stefano barei (1 page)
11 February 2009Secretary appointed dott. Stefano barei (2 pages)
11 February 2009Director appointed dott giovanni marin (2 pages)
11 February 2009Appointment terminated director stefano barei (1 page)
20 October 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
20 October 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
16 October 2008Return made up to 19/01/08; full list of members (3 pages)
16 October 2008Return made up to 19/01/08; full list of members (3 pages)
6 March 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2006New secretary appointed (2 pages)
6 December 2006New secretary appointed (2 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006Secretary resigned (1 page)
17 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
17 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
8 May 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
8 May 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
7 March 2006Return made up to 19/01/06; full list of members (6 pages)
7 March 2006Return made up to 19/01/06; full list of members (6 pages)
27 January 2005Return made up to 19/01/05; full list of members (6 pages)
27 January 2005Return made up to 19/01/05; full list of members (6 pages)
11 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
11 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
28 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
27 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
7 April 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
27 February 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
  • 363(288) ‐ Secretary resigned
(6 pages)
27 February 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
  • 363(288) ‐ Secretary resigned
(6 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
21 February 2001Return made up to 19/01/01; no change of members (6 pages)
21 February 2001Return made up to 19/01/01; no change of members (6 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000Full accounts made up to 31 December 1999 (10 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000New secretary appointed (2 pages)
28 December 2000Full accounts made up to 31 December 1999 (10 pages)
27 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 1999Full accounts made up to 31 December 1998 (12 pages)
22 December 1999Full accounts made up to 31 December 1998 (12 pages)
20 May 1999Return made up to 14/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
20 May 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
20 May 1999Return made up to 14/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1999Registered office changed on 19/05/99 from: accounts house 16 dalling road hammersmith london W6 0JB (1 page)
19 May 1999Secretary resigned (1 page)
19 May 1999Registered office changed on 19/05/99 from: accounts house 16 dalling road hammersmith london W6 0JB (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New secretary appointed (2 pages)
1 May 1998Registered office changed on 01/05/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
1 May 1998Registered office changed on 01/05/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
1 May 1998New director appointed (2 pages)
1 May 1998Director resigned (1 page)
1 May 1998New secretary appointed (2 pages)
1 May 1998Director resigned (1 page)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 April 1998Memorandum and Articles of Association (5 pages)
23 April 1998Memorandum and Articles of Association (5 pages)
14 April 1998Incorporation (15 pages)
14 April 1998Incorporation (15 pages)