Company NameFloodflash Limited
DirectorsIan Bartholomew and Adam Rimmer
Company StatusActive
Company Number10390196
CategoryPrivate Limited Company
Incorporation Date22 September 2016(7 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameIan Bartholomew
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameAdam Rimmer
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Secretary NameOHS Secretaries Limited (Corporation)
StatusCurrent
Appointed26 April 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Stephen Alexander Brittain
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(8 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 08 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Greencoat Place
London
SW1P 1PL
Director NameMr Robert Lumley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(8 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuguenot Place 17 Heneage Street
London
E1 5LN
Director NameMr Eddie Anderson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHuguenot Place 17 Heneage Street
London
E1 5LN

Location

Registered Address9th Floor
107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
5 January 2024Director's details changed for Adam Rimmer on 1 May 2023 (2 pages)
24 October 2023Second filing of Confirmation Statement dated 11 January 2023 (8 pages)
11 October 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
3 October 2023Statement of capital following an allotment of shares on 23 August 2022
  • GBP 8,705,302.473
(3 pages)
11 January 2023Confirmation statement made on 11 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 24/10/2023.
(6 pages)
19 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
28 April 2022Notification of a person with significant control statement (2 pages)
28 April 2022Change of details for Adam Rimmer as a person with significant control on 22 September 2016 (2 pages)
28 April 2022Cessation of Adam Rimmer as a person with significant control on 18 March 2022 (1 page)
27 April 2022Termination of appointment of Robert Lumley as a director on 26 April 2022 (1 page)
27 April 2022Appointment of Ohs Secretaries Limited as a secretary on 26 April 2022 (2 pages)
27 April 2022Change of details for Ian Bartholomew as a person with significant control on 22 September 2016 (2 pages)
27 April 2022Termination of appointment of Eddie Anderson as a director on 26 April 2022 (1 page)
27 April 2022Registered office address changed from Huguenot Place 17 Heneage Street London E1 5LN England to 9th Floor 107 Cheapside London EC2V 6DN on 27 April 2022 (1 page)
28 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 March 2022Memorandum and Articles of Association (14 pages)
11 March 2022Director's details changed for Adam Rimmer on 7 February 2020 (2 pages)
11 March 2022Confirmation statement made on 11 January 2022 with updates (5 pages)
11 March 2022Director's details changed for Ian Bartholomew on 26 February 2022 (2 pages)
11 March 2022Director's details changed for Adam Rimmer on 26 February 2022 (2 pages)
11 March 2022Director's details changed for Ian Bartholomew on 15 January 2018 (2 pages)
11 March 2022Cessation of Ian Bartholomew as a person with significant control on 20 December 2018 (1 page)
11 March 2022Change of details for Adam Rimmer as a person with significant control on 7 February 2020 (2 pages)
7 October 2021Second filing of a statement of capital following an allotment of shares on 13 April 2021
  • GBP 1,825.788
(4 pages)
6 October 2021Second filing of a statement of capital following an allotment of shares on 20 January 2021
  • GBP 1,824.255
(4 pages)
6 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
27 April 2021Statement of capital following an allotment of shares on 13 April 2021
  • GBP 1,824.255
  • ANNOTATION Clarification a second filed SH01 was registered on 07/10/2021
(4 pages)
27 April 2021Statement of capital following an allotment of shares on 20 January 2021
  • GBP 1,825.788
  • ANNOTATION Clarification a second filed SH01 was registered on 06/10/2021.
(4 pages)
12 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
28 October 2020Registered office address changed from 5 Huguenot Place 1-10 Heneage Street London E1 5LN England to Huguenot Place 17 Heneage Street London E1 5LN on 28 October 2020 (1 page)
21 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 April 2020Registered office address changed from 117 Waterloo Road London SE1 8UL England to 5 Huguenot Place 1-10 Heneage Street London E1 5LN on 23 April 2020 (1 page)
17 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 March 2019Registered office address changed from 117 Waterloo Road Waterloo Road London SE1 8UL England to 117 Waterloo Road London SE1 8UL on 26 March 2019 (1 page)
11 January 2019Confirmation statement made on 11 January 2019 with updates (5 pages)
27 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
5 September 2018Registered office address changed from 8 Greencoat Place London SW1P 1PL England to 117 Waterloo Road Waterloo Road London SE1 8UL on 5 September 2018 (1 page)
10 August 2018Appointment of Mr Eddie Anderson as a director on 8 August 2018 (2 pages)
27 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
20 July 2018Statement of capital following an allotment of shares on 22 June 2018
  • GBP 1,822.722
(3 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 April 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
13 November 2017Termination of appointment of Stephen Alexander Brittain as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Stephen Alexander Brittain as a director on 8 November 2017 (1 page)
25 October 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 1,315.787
(3 pages)
25 October 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 1,315.787
(3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
7 July 2017Second filing for the appointment of Robert Lumley as a director (6 pages)
7 July 2017Second filing for the appointment of Robert Lumley as a director (6 pages)
22 June 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 1,052.631
(3 pages)
22 June 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 1,052.631
(3 pages)
22 June 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 1,210.524
(3 pages)
22 June 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 1,210.524
(3 pages)
19 June 2017Sub-division of shares on 8 June 2017 (4 pages)
19 June 2017Sub-division of shares on 8 June 2017 (4 pages)
19 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 100 ordinary shares of 31 each be sub divided into 1000000 ordinary shares of £0.001 each 08/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
19 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 100 ordinary shares of 31 each be sub divided into 1000000 ordinary shares of £0.001 each 08/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
9 June 2017Appointment of Mr Stephen Alexander Brittain as a director on 8 June 2017 (2 pages)
9 June 2017Appointment of Mr Stephen Alexander Brittain as a director on 8 June 2017 (2 pages)
9 June 2017Appointment of Mr Robert Lumley as a director on 8 June 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 07/07/2017.
(3 pages)
9 June 2017Appointment of Mr Robert Lumley as a director on 8 June 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 07/07/2017.
(3 pages)
6 June 2017Registered office address changed from 8 8 Greencoat Place London SW1P 1PL United Kingdom to 8 Greencoat Place London SW1P 1PL on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 8 8 Greencoat Place London SW1P 1PL United Kingdom to 8 Greencoat Place London SW1P 1PL on 6 June 2017 (1 page)
3 May 2017Registered office address changed from 7 Tenham Avenue London SW2 4XS United Kingdom to 8 8 Greencoat Place London SW1P 1PL on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 7 Tenham Avenue London SW2 4XS United Kingdom to 8 8 Greencoat Place London SW1P 1PL on 3 May 2017 (1 page)
22 September 2016Incorporation
Statement of capital on 2016-09-22
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
22 September 2016Incorporation
Statement of capital on 2016-09-22
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)