FLAG COMMUNICATION LIMITED

FLAG COMMUNICATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFLAG COMMUNICATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01783513
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FLAG COMMUNICATION LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FLAG COMMUNICATION LIMITED located?

    Registered Office Address
    31-35 Kirby Street
    EC1N 8TE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FLAG COMMUNICATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLAG COMMUNICATIONS LIMITEDOct 31, 1995Oct 31, 1995
    CAMBRIDGE FLAG LIMITEDJan 18, 1994Jan 18, 1994
    BUSINESS LITERATURE SERVICES LIMITEDJan 17, 1984Jan 17, 1984

    What are the latest accounts for FLAG COMMUNICATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for FLAG COMMUNICATION LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for FLAG COMMUNICATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    14 pagesAA

    legacy

    36 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    legacy

    38 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Total exemption full accounts made up to Jun 30, 2023

    12 pagesAA

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jun 30, 2023 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Jun 30, 2022

    11 pagesAA

    Confirmation statement made on Jun 30, 2022 with updates

    5 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Cessation of 2Cr Limited as a person with significant control on Jan 14, 2022

    1 pagesPSC07

    Notification of Tellis Capital Limited as a person with significant control on Jan 14, 2022

    2 pagesPSC02

    Memorandum and Articles of Association

    38 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Christopher John Morris as a director on Jan 14, 2022

    1 pagesTM01

    Termination of appointment of Christopher Holleyoak as a director on Jan 14, 2022

    1 pagesTM01

    Termination of appointment of Richard Scott Taylor as a director on Jan 14, 2022

    1 pagesTM01

    Termination of appointment of Christopher Holleyoak as a secretary on Jan 14, 2022

    1 pagesTM02

    Total exemption full accounts made up to Jun 30, 2021

    12 pagesAA

    Who are the officers of FLAG COMMUNICATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Victoria Jane
    EC1N 8TE London
    31-35 Kirby Street
    United Kingdom
    Director
    EC1N 8TE London
    31-35 Kirby Street
    United Kingdom
    United KingdomBritish170362570003
    BOTHA, Llewellyn Kevan
    Penthouse A, Spring Leigh
    Church Road, Leigh Woods
    BS8 3PG Bristol
    North Somerset
    Secretary
    Penthouse A, Spring Leigh
    Church Road, Leigh Woods
    BS8 3PG Bristol
    North Somerset
    South African105560560001
    CORNEY, Darryl John
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    Secretary
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    British83564940010
    DOLBEAR, Jonathan
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Secretary
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    161908800001
    HOLLEYOAK, Christopher
    EC1N 8TE London
    31-35 Kirby Street
    United Kingdom
    Secretary
    EC1N 8TE London
    31-35 Kirby Street
    United Kingdom
    170383230001
    WHELAN, Janet Elizabeth
    The Beeches 70 Ditton Green
    Woodditton
    CB8 9SQ Newmarket
    Suffolk
    Secretary
    The Beeches 70 Ditton Green
    Woodditton
    CB8 9SQ Newmarket
    Suffolk
    British45314770001
    BRAASCH, Jochen
    Woodfield Road
    Redland
    BS6 6PL Bristol
    Apt Number 15 Chandos
    Director
    Woodfield Road
    Redland
    BS6 6PL Bristol
    Apt Number 15 Chandos
    EnglandGerman153472260001
    CAMERON, Elizabeth Anne
    69 De Freville Avenue
    CB4 1HP Cambridge
    Director
    69 De Freville Avenue
    CB4 1HP Cambridge
    British13657220004
    CAMERON, Robin Stuart
    69 De Freville Avenue
    CB4 1HP Cambridge
    Director
    69 De Freville Avenue
    CB4 1HP Cambridge
    EnglandBritish22369080005
    DALE, Rodney Alexander Macgowan
    Fern House 19 High Street
    Haddenham
    CB6 3XA Ely
    Cambridgeshire
    Director
    Fern House 19 High Street
    Haddenham
    CB6 3XA Ely
    Cambridgeshire
    EnglandBritish42009020001
    EVELEGH, Piers Bromley
    37 Saint Andrews Road
    CB4 1DH Cambridge
    Director
    37 Saint Andrews Road
    CB4 1DH Cambridge
    British77723400002
    HERON, Alison Margaret
    219 The Sycamores
    Milton
    CB4 6ZD Cambridge
    Cambridgeshire
    Director
    219 The Sycamores
    Milton
    CB4 6ZD Cambridge
    Cambridgeshire
    British65836760001
    HOLLEYOAK, Christopher
    EC1N 8TE London
    31-35 Kirby Street
    United Kingdom
    Director
    EC1N 8TE London
    31-35 Kirby Street
    United Kingdom
    EnglandBritish88500920001
    HOOD, James Terence
    Redland Road
    BS6 6YA Bristol
    140b
    Avon
    United Kingdom
    Director
    Redland Road
    BS6 6YA Bristol
    140b
    Avon
    United Kingdom
    EnglandBritish189833420001
    LOTHIAN, Stuart Laird
    7 Macfarlane Close
    Impington
    CB4 9LZ Cambridge
    Cambridgeshire
    Director
    7 Macfarlane Close
    Impington
    CB4 9LZ Cambridge
    Cambridgeshire
    EnglandBritish2765420001
    MORRIS, Christopher John
    EC1N 8TE London
    31-35 Kirby Street
    United Kingdom
    Director
    EC1N 8TE London
    31-35 Kirby Street
    United Kingdom
    AustraliaAustralian167662610003
    NIEDERMAIER, Oliver
    Belgradstr 9
    FOREIGN Munich
    80796
    Germany
    Director
    Belgradstr 9
    FOREIGN Munich
    80796
    Germany
    German71513330001
    OLDFIELD, Nicholas Stuart Robert
    Holt
    Greenleigh Farm Holt Limeburn Hill
    BS40 8QR Chew Magna
    Greenleigh Farm
    Bristol
    England
    Director
    Holt
    Greenleigh Farm Holt Limeburn Hill
    BS40 8QR Chew Magna
    Greenleigh Farm
    Bristol
    England
    EnglandBritish116701010001
    SARKAR, Nazir
    Pier Road
    Portishead
    BS20 7DZ Bristol
    Whitehaven
    Director
    Pier Road
    Portishead
    BS20 7DZ Bristol
    Whitehaven
    United KingdomBritish157131040003
    SHEPPARD, John Mark
    44 Ainger Road
    NW3 3AT London
    Director
    44 Ainger Road
    NW3 3AT London
    UkBritish142121470001
    SMITH, Jason Leigh
    2 Providence Lane
    Long Ashton
    BS41 9DG Bristol
    Director
    2 Providence Lane
    Long Ashton
    BS41 9DG Bristol
    Australian115310950001
    TAYLOR, Richard Scott
    EC1N 8TE London
    31-35 Kirby Street
    United Kingdom
    Director
    EC1N 8TE London
    31-35 Kirby Street
    United Kingdom
    United KingdomBritish75938970005

    Who are the persons with significant control of FLAG COMMUNICATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tellis Capital Limited
    Kirby Street
    EC1N 8TE London
    31-35
    United Kingdom
    Jan 14, 2022
    Kirby Street
    EC1N 8TE London
    31-35
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number11978779
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    2cr Limited
    Station Road
    CB1 2LA Cambridge
    Salisbury House
    United Kingdom
    Apr 06, 2016
    Station Road
    CB1 2LA Cambridge
    Salisbury House
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number07996879
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    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