Company NameFlint Group Holdings Limited
Company StatusActive
Company Number08755522
CategoryPrivate Limited Company
Incorporation Date30 October 2013(10 years, 6 months ago)
Previous NameThink Product Lab Holdings Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Woolman
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Director NameMr Stuart Woolman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Director NameMr Alvin Harris
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(4 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Director NameMr Alvin Harris
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Director NameMr John Richard Frenkel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

57.2k at £0.01Mr Daniel Woolman
57.17%
Ordinary
20.8k at £0.01Stuart Woolman
20.83%
Ordinary
12k at £0.01Mr Alvin Harris
12.00%
Ordinary
10k at £0.01Mr John Frenkel
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,135
Cash£66
Current Liabilities£1,757

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

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

Filing History

14 February 2024Confirmation statement made on 19 January 2024 with updates (6 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
10 March 2023Confirmation statement made on 19 January 2023 with updates (4 pages)
22 March 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
21 March 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
30 April 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
30 April 2021Director's details changed for Mr Stuart Woolman on 30 April 2021 (2 pages)
11 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 May 2020Compulsory strike-off action has been discontinued (1 page)
13 May 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
10 March 2020Termination of appointment of John Richard Frenkel as a director on 10 March 2020 (1 page)
13 November 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 October 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 159,388
(8 pages)
4 September 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 159,388
(8 pages)
27 August 2019Memorandum and Articles of Association (29 pages)
27 August 2019Statement of capital following an allotment of shares on 13 November 2018
  • GBP 159,000
(8 pages)
27 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 July 2019Memorandum and Articles of Association (29 pages)
14 February 2019Confirmation statement made on 19 January 2019 with updates (5 pages)
8 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 June 2018Appointment of Mr Alvin Harris as a director on 31 January 2018 (2 pages)
12 February 2018Appointment of Mr John Frenkel as a director on 9 February 2018 (2 pages)
2 February 2018Termination of appointment of Alvin Harris as a director on 31 January 2018 (1 page)
2 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-02
(3 pages)
2 February 2018Termination of appointment of John Richard Frenkel as a director on 31 January 2018 (1 page)
24 January 2018Compulsory strike-off action has been discontinued (1 page)
19 January 2018Confirmation statement made on 19 January 2018 with updates (5 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (5 pages)
17 January 2018Confirmation statement made on 30 October 2017 with updates (5 pages)
17 January 2018Confirmation statement made on 30 October 2017 with updates (5 pages)
9 November 2017Second filing of a statement of capital following an allotment of shares on 18 December 2013
  • GBP 1,351.35
(7 pages)
9 November 2017Second filing of a statement of capital following an allotment of shares on 18 December 2013
  • GBP 1,351.35
(7 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
24 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 1,351.35
(3 pages)
24 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 1,351.35
  • ANNOTATION Clarification a second filed SH01 was registered on 09/11/2017.
(4 pages)
24 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 1,351.35
  • ANNOTATION Clarification a second filed SH01 was registered on 09/11/2017.
(4 pages)
15 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
14 November 2016Director's details changed for Mr Stuart Woolman on 21 August 2016 (2 pages)
14 November 2016Director's details changed for Mr Alvin Harris on 21 August 2016 (2 pages)
14 November 2016Director's details changed for Mr John Richard Frenkel on 21 August 2016 (2 pages)
14 November 2016Director's details changed for Mr Stuart Woolman on 21 August 2016 (2 pages)
14 November 2016Director's details changed for Mr Alvin Harris on 21 August 2016 (2 pages)
14 November 2016Director's details changed for Mr Daniel Woolman on 21 August 2016 (2 pages)
14 November 2016Director's details changed for Mr John Richard Frenkel on 21 August 2016 (2 pages)
14 November 2016Director's details changed for Mr Daniel Woolman on 21 August 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 January 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(5 pages)
19 January 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(5 pages)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
1 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
11 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 11 March 2015 (1 page)
20 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(4 pages)
20 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(4 pages)
20 March 2014Registered office address changed from Frenkels Forensics Chartered Accts Churchill House 137 Brent Street London NW4 4DJ England on 20 March 2014 (2 pages)
20 March 2014Registered office address changed from Frenkels Forensics Chartered Accts Churchill House 137 Brent Street London NW4 4DJ England on 20 March 2014 (2 pages)
4 March 2014Sub-division of shares on 18 December 2013 (5 pages)
4 March 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 1,000
(4 pages)
4 March 2014Sub-division of shares on 18 December 2013 (5 pages)
4 March 2014Resolutions
  • RES13 ‐ Sub division of shares/proposed acquistion of shares - section 191 18/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 March 2014Resolutions
  • RES13 ‐ Sub division of shares/proposed acquistion of shares - section 191 18/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 March 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 1,000
(4 pages)
30 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
30 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)