Company NameFlotilla One Limited
Company StatusDissolved
Company Number06610320
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 11 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Victor Mackay
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lloyd Court Portway
Wantage
Oxfordshire
OX12 9XZ
Secretary NameMrs Susan Lesley Mackay
NationalityBritish
StatusResigned
Appointed01 June 2009(12 months after company formation)
Appointment Duration4 years (resigned 31 May 2013)
RoleSecretary
Correspondence Address4 Bury Crescent
Gosport
Hampshire
PO12 3TZ

Contact

Telephone023 92520555
Telephone regionSouthampton / Portsmouth

Location

Registered Address38 Park Road
Chiswick
London
W4 3HH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

100 at £1Mr Stephen Mackay
100.00%
Ordinary

Financials

Year2014
Net Worth£7,507
Cash£269
Current Liabilities£5,014

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

10 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
5 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
5 November 2018Registered office address changed from 1 Lloyd Court Portway Wantage Oxfordshire OX12 9XZ to PO Box W4 3HH 38 Park Road Chiswick London W4 3HH on 5 November 2018 (1 page)
18 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 100
(3 pages)
6 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 100
(3 pages)
6 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 100
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 November 2014Registered office address changed from April Cottage Stoke Andover Hampshire SP11 0NY to 1 Lloyd Court Portway Wantage Oxfordshire OX12 9XZ on 4 November 2014 (1 page)
4 November 2014Registered office address changed from April Cottage Stoke Andover Hampshire SP11 0NY to 1 Lloyd Court Portway Wantage Oxfordshire OX12 9XZ on 4 November 2014 (1 page)
4 November 2014Registered office address changed from April Cottage Stoke Andover Hampshire SP11 0NY to 1 Lloyd Court Portway Wantage Oxfordshire OX12 9XZ on 4 November 2014 (1 page)
4 November 2014Director's details changed for Mr Stephen Victor Mackay on 26 October 2014 (2 pages)
4 November 2014Director's details changed for Mr Stephen Victor Mackay on 26 October 2014 (2 pages)
7 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(3 pages)
7 June 2014Registered office address changed from 42 Heritage Way Priddy's Hard Gosport Hampshire PO12 4FQ United Kingdom on 7 June 2014 (1 page)
7 June 2014Registered office address changed from 42 Heritage Way Priddy's Hard Gosport Hampshire PO12 4FQ United Kingdom on 7 June 2014 (1 page)
7 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(3 pages)
7 June 2014Registered office address changed from 42 Heritage Way Priddy's Hard Gosport Hampshire PO12 4FQ United Kingdom on 7 June 2014 (1 page)
7 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 June 2013Termination of appointment of Susan Mackay as a secretary (1 page)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
5 June 2013Termination of appointment of Susan Mackay as a secretary (1 page)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
30 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
30 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
1 July 2011Director's details changed for Mr Stephen Mackay on 30 June 2011 (2 pages)
1 July 2011Registered office address changed from 27 St Mary's Avenue Alverstoke Gosport Hampshire PO12 2HU United Kingdom on 1 July 2011 (1 page)
1 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
1 July 2011Secretary's details changed for Mrs Susan Lesley Mackay on 30 June 2011 (2 pages)
1 July 2011Director's details changed for Mr Stephen Mackay on 30 June 2011 (2 pages)
1 July 2011Registered office address changed from 27 St Mary's Avenue Alverstoke Gosport Hampshire PO12 2HU United Kingdom on 1 July 2011 (1 page)
1 July 2011Secretary's details changed for Mrs Susan Lesley Mackay on 30 June 2011 (2 pages)
1 July 2011Registered office address changed from 27 St Mary's Avenue Alverstoke Gosport Hampshire PO12 2HU United Kingdom on 1 July 2011 (1 page)
1 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
6 June 2010Director's details changed for Mr Stephen Mackay on 1 October 2009 (2 pages)
6 June 2010Director's details changed for Mr Stephen Mackay on 1 October 2009 (2 pages)
6 June 2010Director's details changed for Mr Stephen Mackay on 1 October 2009 (2 pages)
6 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
6 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 June 2009Secretary appointed mrs susan lesley mackay (1 page)
18 June 2009Secretary appointed mrs susan lesley mackay (1 page)
17 June 2009Return made up to 04/06/09; full list of members (3 pages)
17 June 2009Return made up to 04/06/09; full list of members (3 pages)
4 June 2008Incorporation (13 pages)
4 June 2008Incorporation (13 pages)