Company NameFlash Bidco Limited
DirectorJohn Charles Nardone
Company StatusActive
Company Number08458656
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)
Previous NameDe Facto 2016 Limited

Business Activity

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

Directors

Director NameMr John Charles Nardone
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed25 November 2015(2 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed23 September 2016(3 years, 6 months after company formation)
Appointment Duration7 years, 6 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameMr Jonathan Wilson Meeks
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(3 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Joseph Morgan Seigler
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2013(3 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NamePaul Leo Cunningham
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(3 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 22 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Rathbone Place
London
W1T 1HY
Director NameDaniel Freeman
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(3 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Rathbone Place
London
W1T 1HY
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed22 March 2013(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2013(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2013(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websiteflashtalking.com

Location

Registered AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

54.2m at £1Flash Topco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£59,728,239
Current Liabilities£9,199,223

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 March 2024 (3 weeks, 6 days ago)
Next Return Due5 April 2025 (11 months, 3 weeks from now)

Charges

24 February 2020Delivered on: 6 March 2020
Persons entitled: Silicon Valley Bank as Security Agent

Classification: A registered charge
Outstanding
5 September 2019Delivered on: 9 September 2019
Persons entitled: Silicon Valley Bank as Security Agent

Classification: A registered charge
Outstanding
19 July 2013Delivered on: 1 August 2013
Satisfied on: 15 October 2014
Persons entitled:
Daniel Freeman
Paul Cunningham

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

13 October 2023Full accounts made up to 31 December 2022 (23 pages)
1 August 2023Termination of appointment of John Charles Nardone as a director on 1 August 2023 (1 page)
12 June 2023Appointment of Mr Nicholas Galassi as a director on 9 May 2023 (2 pages)
9 June 2023Appointment of William Wise as a director on 9 May 2023 (2 pages)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
23 December 2022Full accounts made up to 31 December 2021 (26 pages)
7 October 2022Change of details for Flash Topco Limited as a person with significant control on 7 October 2022 (2 pages)
7 October 2022Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 7 October 2022 (1 page)
28 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
12 October 2021Full accounts made up to 31 December 2020 (26 pages)
7 September 2021Termination of appointment of Joseph Morgan Seigler as a director on 31 August 2021 (1 page)
7 September 2021Termination of appointment of Jonathan Wilson Meeks as a director on 31 August 2021 (1 page)
23 March 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
15 October 2020Full accounts made up to 31 December 2019 (22 pages)
16 July 2020Statement by Directors (3 pages)
16 July 2020Solvency Statement dated 21/02/20 (3 pages)
16 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
16 July 2020Statement of capital on 16 July 2020
  • GBP 5,516,667
(5 pages)
23 March 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
6 March 2020Registration of charge 084586560003, created on 24 February 2020 (12 pages)
30 October 2019Full accounts made up to 31 December 2018 (19 pages)
9 September 2019Registration of charge 084586560002, created on 5 September 2019 (30 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
12 March 2019Change of details for Flash Topco Limited as a person with significant control on 12 March 2019 (2 pages)
3 August 2018Full accounts made up to 31 December 2017 (19 pages)
4 April 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
12 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 February 2018Statement of capital following an allotment of shares on 29 January 2018
  • GBP 55,166,667
(3 pages)
27 September 2017Director's details changed for Mr Jonathan Wilson Meeks on 1 January 2015 (2 pages)
27 September 2017Director's details changed for Mr Jonathan Wilson Meeks on 1 January 2015 (2 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
29 June 2017Registered office address changed from 20 - 22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 20 - 22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 29 June 2017 (1 page)
28 June 2017Full accounts made up to 31 December 2016 (18 pages)
28 June 2017Full accounts made up to 31 December 2016 (18 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
5 October 2016Registered office address changed from 5th Floor 20 Rathbone Place London W1T 1HY to 20 - 22 Bedford Row London WC1R 4JS on 5 October 2016 (1 page)
5 October 2016Appointment of Jordan Company Secretaries Limited as a secretary on 23 September 2016 (2 pages)
5 October 2016Appointment of Jordan Company Secretaries Limited as a secretary on 23 September 2016 (2 pages)
5 October 2016Registered office address changed from 5th Floor 20 Rathbone Place London W1T 1HY to 20 - 22 Bedford Row London WC1R 4JS on 5 October 2016 (1 page)
23 August 2016Termination of appointment of Paul Leo Cunningham as a director on 22 August 2016 (1 page)
23 August 2016Termination of appointment of Paul Leo Cunningham as a director on 22 August 2016 (1 page)
18 July 2016Full accounts made up to 31 December 2015 (20 pages)
18 July 2016Full accounts made up to 31 December 2015 (20 pages)
7 June 2016Director's details changed for Mr Jonathan Wilson Meeks on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr John Charles Nardone on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Joseph Morgan Seigler on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Jonathan Wilson Meeks on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr John Charles Nardone on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Joseph Morgan Seigler on 7 June 2016 (2 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 54,166,667
(7 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 54,166,667
(7 pages)
8 March 2016Termination of appointment of Daniel Freeman as a director on 4 March 2016 (1 page)
8 March 2016Termination of appointment of Daniel Freeman as a director on 4 March 2016 (1 page)
27 November 2015Appointment of Mr John Charles Nardone as a director on 25 November 2015 (2 pages)
27 November 2015Appointment of Mr John Charles Nardone as a director on 25 November 2015 (2 pages)
7 September 2015Full accounts made up to 31 December 2014 (14 pages)
7 September 2015Full accounts made up to 31 December 2014 (14 pages)
15 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 54,166,667
(6 pages)
15 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 54,166,667
(6 pages)
15 October 2014Satisfaction of charge 084586560001 in full (4 pages)
15 October 2014Satisfaction of charge 084586560001 in full (4 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
21 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 53,116,667
(6 pages)
21 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 53,116,667
(6 pages)
28 March 2014Registered office address changed from 3Rd Floor 44-46 Whitfield Street London W1T 2RJ on 28 March 2014 (1 page)
28 March 2014Registered office address changed from 3Rd Floor 44-46 Whitfield Street London W1T 2RJ on 28 March 2014 (1 page)
21 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
21 March 2014Resolutions
  • RES13 ‐ The resolution passed 19/07/2013
(1 page)
21 March 2014Resolutions
  • RES13 ‐ The resolution passed 19/07/2013
(1 page)
21 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
14 August 2013Appointment of Daniel Freeman as a director (3 pages)
14 August 2013Appointment of Daniel Freeman as a director (3 pages)
14 August 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 53,116,667
(4 pages)
14 August 2013Appointment of Paul Leo Cunningham as a director (3 pages)
14 August 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 53,116,667
(4 pages)
14 August 2013Appointment of Paul Leo Cunningham as a director (3 pages)
5 August 2013Registered office address changed from 2Nd Floor 25 Knightsbridge London SW1X 7RZ England on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from 2Nd Floor 25 Knightsbridge London SW1X 7RZ England on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from 2Nd Floor 25 Knightsbridge London SW1X 7RZ England on 5 August 2013 (2 pages)
1 August 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
1 August 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
1 August 2013Registration of charge 084586560001 (36 pages)
1 August 2013Registration of charge 084586560001 (36 pages)
24 July 2013Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
24 July 2013Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
24 July 2013Termination of appointment of Ruth Bracken as a director (2 pages)
24 July 2013Termination of appointment of Travers Smith Limited as a director (2 pages)
24 July 2013Termination of appointment of Ruth Bracken as a director (2 pages)
24 July 2013Termination of appointment of Travers Smith Limited as a director (2 pages)
18 July 2013Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
18 July 2013Termination of appointment of Ruth Bracken as a director (2 pages)
18 July 2013Registered office address changed from 10 Snow Hill London EC1A 2AL England on 18 July 2013 (2 pages)
18 July 2013Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
18 July 2013Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
18 July 2013Termination of appointment of Ruth Bracken as a director (2 pages)
18 July 2013Appointment of Joseph Morgan Seigler as a director (3 pages)
18 July 2013Appointment of Jonathan Wilson Meeks as a director (3 pages)
18 July 2013Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
18 July 2013Appointment of Joseph Morgan Seigler as a director (3 pages)
18 July 2013Appointment of Jonathan Wilson Meeks as a director (3 pages)
18 July 2013Termination of appointment of Travers Smith Limited as a director (2 pages)
18 July 2013Termination of appointment of Travers Smith Limited as a director (2 pages)
18 July 2013Registered office address changed from 10 Snow Hill London EC1A 2AL England on 18 July 2013 (2 pages)
16 July 2013Company name changed de facto 2016 LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-16
(5 pages)
16 July 2013Change of name notice (2 pages)
16 July 2013Company name changed de facto 2016 LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-16
(5 pages)
16 July 2013Change of name notice (2 pages)
22 March 2013Incorporation (16 pages)
22 March 2013Incorporation (16 pages)