FLASH NO. 1 LIMITED
Overview
| Company Name | FLASH NO. 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00946283 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FLASH NO. 1 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FLASH NO. 1 LIMITED located?
| Registered Office Address | Synectics House 3-4 Broadfield Close S8 0XN Sheffield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FLASH NO. 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEEDS PHOTOVISUAL LIMITED | Apr 07, 1992 | Apr 07, 1992 |
| QUADRANT PHOTOGRAPHICS LIMITED | Mar 17, 1988 | Mar 17, 1988 |
| IMAGE PHOTOGRAPHICS LIMITED | Jul 24, 1984 | Jul 24, 1984 |
| JONATHAN FALLOWFIELD GROUP LIMITED | Jan 20, 1969 | Jan 20, 1969 |
What are the latest accounts for FLASH NO. 1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for FLASH NO. 1 LIMITED?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for FLASH NO. 1 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Nov 30, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Synectics House Broadfield Close Sheffield S8 0XN England to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on Dec 02, 2019 | 1 pages | AD01 | ||
Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House Broadfield Close Sheffield S8 0XN on Dec 02, 2019 | 1 pages | AD01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Nov 30, 2018 | 3 pages | AA | ||
Appointment of Mrs Claire Susan Stewart as a director on Apr 18, 2019 | 2 pages | AP01 | ||
Termination of appointment of Fotovalue Limited as a director on Apr 18, 2019 | 1 pages | TM01 | ||
Termination of appointment of Mark Gerald Goodwin as a director on Apr 18, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Claire Susan Stewart as a secretary on Mar 04, 2019 | 2 pages | AP03 | ||
Termination of appointment of Simon Beswick as a secretary on Mar 04, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Nov 30, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of FLASH NO. 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STEWART, Claire Susan | Secretary | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | 255949310001 | |||||||||||
| STEWART, Claire Susan | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | England | British | 155841040002 | |||||||||
| BESWICK, Simon | Secretary | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | 253107990001 | |||||||||||
| BRIERLEY, Richard Paul | Secretary | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | 209230460001 | |||||||||||
| CLARKE, Charles Stewart | Secretary | 31 Hazel Walk BD9 6AH Bradford West Yorkshire | British | 2536910001 | ||||||||||
| COLLINS, John Richard | Secretary | 66 Wagon Lane B92 7PN Solihull West Midlands | British | 39445460001 | ||||||||||
| POULTNEY, Nigel Charles | Secretary | 4 Holt Road B80 7NX Studley Warwickshire | British | 8488600002 | ||||||||||
| STILWELL, Michael James | Secretary | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | 245109470001 | |||||||||||
| BRIERLEY, Richard Paul | Director | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | United Kingdom | British | 209175910001 | |||||||||
| BROTHERS, Robert John Francis | Director | No 13 Bolden Road FOREIGN Hong Kong | British | 7694500001 | ||||||||||
| CLARKE, Charles Stewart | Director | 31 Hazel Walk BD9 6AH Bradford West Yorkshire | British | 2536910001 | ||||||||||
| ELDRED, Stephen Derrick | Director | 8 Woodland Way IG8 0QG Woodford Green Essex | British | 45710290001 | ||||||||||
| GARNER, Jonathan Howard | Director | 26 Pargeter Road Bearwood B67 5HY Warley West Midlands | English | 33230330001 | ||||||||||
| GOODWIN, Mark Gerald | Director | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | England | British | 233845210001 | |||||||||
| HIGGINS, David | Director | 41 Birch Croft Road B75 6BP Sutton Coldfield West Midlands | British | 2021720001 | ||||||||||
| HOPWOOD, Geoffrey Alan | Director | 6 Auchenbothie Gardens PA13 4SQ Kilmacolm Renfrewshire | British | 76374290001 | ||||||||||
| MOSS, Paul Michael | Director | 11 Hazel Drive Hollywood B47 5RJ Birmingham West Midlands | British | 1993340003 | ||||||||||
| PIKE, Robert Dermot | Director | The Old Vicarage Church Hill NN6 8EP Ravensthorpe Northamptonshire | British | 75746410001 | ||||||||||
| POULTNEY, Nigel Charles | Director | 4 Holt Road B80 7NX Studley Warwickshire | England | British | 8488600002 | |||||||||
| POULTNEY, Nigel Charles | Director | 38 Stapleton Road B80 7RH Studley Warwickshire | British | 8488600001 | ||||||||||
| WAINWRIGHT, John Michael Graham | Director | Silver Birches Peters Lane Monks Risborough HP27 0LG Princes Risborough Buckinghamshire | England | British | 6292460001 | |||||||||
| FOTOVALUE LIMITED | Director | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire United Kingdom |
| 112770340001 |
Who are the persons with significant control of FLASH NO. 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Synectics Plc | Apr 06, 2016 | Birmingham Road B80 7AS Studley Studley Point England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0