Company NameFlambeau Limited
DirectorsAnna Magdalena Grupa and Finbarr Kieran Curtin
Company StatusActive
Company Number08596542
CategoryPrivate Limited Company
Incorporation Date4 July 2013(10 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Anna Magdalena Grupa
Date of BirthMay 1979 (Born 45 years ago)
NationalityPolish
StatusCurrent
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMr Finbarr Kieran Curtin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed04 July 2014(1 year after company formation)
Appointment Duration9 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Secretary NameMr Daniel St Guillaume
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE

Location

Registered Address4th Floor
4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Ms Anna Magdalena Grupa
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Filing History

4 July 2023Confirmation statement made on 4 July 2023 with updates (4 pages)
18 April 2023Accounts for a dormant company made up to 31 July 2022 (3 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
11 April 2022Accounts for a dormant company made up to 31 July 2021 (3 pages)
5 July 2021Confirmation statement made on 4 July 2021 with updates (4 pages)
30 October 2020Accounts for a dormant company made up to 31 July 2020 (3 pages)
6 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
18 March 2020Accounts for a dormant company made up to 31 July 2019 (3 pages)
5 December 2019Change of details for Ms Anna Magdalena Grupa as a person with significant control on 7 October 2019 (2 pages)
5 December 2019Director's details changed for Mr Finbarr Kieran Curtin on 7 October 2019 (2 pages)
5 December 2019Director's details changed for Ms Anna Magdalena Grupa on 7 October 2019 (2 pages)
26 September 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 26 September 2019 (1 page)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
29 March 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
9 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
26 January 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
10 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
10 July 2017Change of details for Ms Anna Magdalena Grupa as a person with significant control on 7 April 2016 (2 pages)
10 July 2017Change of details for Ms Anna Magdalena Grupa as a person with significant control on 7 April 2016 (2 pages)
7 February 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
7 February 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
25 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
12 October 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
12 October 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
4 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
(4 pages)
4 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
(4 pages)
4 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
(4 pages)
9 March 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
9 March 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(5 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(5 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(5 pages)
11 July 2014Termination of appointment of Daniel St Guillaume as a secretary (1 page)
11 July 2014Termination of appointment of Daniel St Guillaume as a secretary (1 page)
11 July 2014Appointment of Mr Finbarr Kieran Curtin as a director (2 pages)
11 July 2014Appointment of Mr Finbarr Kieran Curtin as a director (2 pages)
4 July 2013Incorporation (44 pages)
4 July 2013Incorporation (44 pages)