FLAGSHIP FIRE FIGHTING TRAINING LIMITED

FLAGSHIP FIRE FIGHTING TRAINING LIMITED

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

    Company NameFLAGSHIP FIRE FIGHTING TRAINING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03700728
    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 FLAGSHIP FIRE FIGHTING TRAINING LIMITED?

    • Defence activities (84220) / Public administration and defence; compulsory social security

    Where is FLAGSHIP FIRE FIGHTING TRAINING LIMITED located?

    Registered Office Address
    33 Wigmore Street
    W1U 1QX London
    Undeliverable Registered Office AddressNo

    What were the previous names of FLAGSHIP FIRE FIGHTING TRAINING LIMITED?

    Previous Company Names
    Company NameFromUntil
    VT FLAGSHIP FIRE FIGHTING TRAINING LIMITEDJul 07, 2008Jul 07, 2008
    FLAGSHIP FIRE FIGHTING TRAINING LIMITEDJan 25, 1999Jan 25, 1999

    What are the latest accounts for FLAGSHIP FIRE FIGHTING TRAINING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for FLAGSHIP FIRE FIGHTING TRAINING LIMITED?

    Last Confirmation Statement Made Up ToFeb 24, 2026
    Next Confirmation Statement DueMar 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025
    OverdueNo

    What are the latest filings for FLAGSHIP FIRE FIGHTING TRAINING LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    14 pagesAA

    legacy

    280 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    17 pagesAA

    legacy

    261 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of James Richard Parker as a director on Jan 20, 2025

    1 pagesTM01

    Appointment of Ms Rachel Stacey as a director on Jan 20, 2025

    2 pagesAP01

    Appointment of Mr Matthew Thomas Abbott as a director on Nov 19, 2024

    2 pagesAP01

    Statement of capital on Mar 21, 2024

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 18/03/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    19 pagesAA

    legacy

    257 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Shaun Doherty as a director on Feb 01, 2024

    1 pagesTM01

    Termination of appointment of Nicholas James William Borrett as a director on Feb 01, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    23 pagesAA

    Confirmation statement made on Jan 25, 2023 with no updates

    3 pagesCS01

    Who are the officers of FLAGSHIP FIRE FIGHTING TRAINING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BABCOCK CORPORATE SECRETARIES LIMITED
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3133134
    173822100001
    ABBOTT, Matthew Thomas
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    EnglandBritish238733640001
    RAYSON, Joanna Kay
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    EnglandBritish290656180001
    STACEY, Rachel
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    EnglandBritish331392000001
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    171249590001
    DAWES, Peter Graham
    Queen's Acre
    4 Spencer Road Canford Cliffs
    BH13 7EU Poole
    Dorset
    Secretary
    Queen's Acre
    4 Spencer Road Canford Cliffs
    BH13 7EU Poole
    Dorset
    British105703820001
    JOWETT, Matthew Paul
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    British128289930001
    MABBETT, Catherine Elizabeth Jane
    11 Ironbridge Crescent
    Park Gate
    SO31 7FX Southampton
    Hampshire
    Secretary
    11 Ironbridge Crescent
    Park Gate
    SO31 7FX Southampton
    Hampshire
    British59808890001
    SPELLER, Caroline Louise, Ms.
    Wyndham Mews
    PO1 2NY Portsmouth
    7
    Hampshire
    Uk
    Secretary
    Wyndham Mews
    PO1 2NY Portsmouth
    7
    Hampshire
    Uk
    British137695240001
    TELLER, Valerie Francine Anne
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Secretary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    152853050001
    WHITE, David Thomas
    Whitestones
    59 Ashley Common Road
    BH25 5AN New Milton
    Hampshire
    Secretary
    Whitestones
    59 Ashley Common Road
    BH25 5AN New Milton
    Hampshire
    British72450410001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, Nicolas Charles
    1 Enterprise Way
    Bournemouth Airport
    BH23 6BS Christchurch
    Babcock Group
    Dorset
    United Kingdom
    Director
    1 Enterprise Way
    Bournemouth Airport
    BH23 6BS Christchurch
    Babcock Group
    Dorset
    United Kingdom
    EnglandBritish113174520004
    BILLINGHAM, Nigel Anthony
    Rookwood House
    Rookwood Park
    RH12 1UB Horsham
    West Sussex
    Director
    Rookwood House
    Rookwood Park
    RH12 1UB Horsham
    West Sussex
    EnglandBritish2403250002
    BOOTH, Ian
    10 Lynams
    Church Crookham
    GU13 0DQ Fleet
    Hampshire
    Director
    10 Lynams
    Church Crookham
    GU13 0DQ Fleet
    Hampshire
    British71476100001
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritish171010990002
    BRISTOW, David Edward
    9 Forest Close
    North Baddesley
    SO52 9GW Southampton
    Hampshire
    Director
    9 Forest Close
    North Baddesley
    SO52 9GW Southampton
    Hampshire
    EnglandBritish243699960001
    BURNETT, David Stephen
    The White House
    72a Easthampstead Road
    RG40 2EE Wokingham
    Berkshire
    Director
    The White House
    72a Easthampstead Road
    RG40 2EE Wokingham
    Berkshire
    British48718270002
    CAMERON, George Winston
    Ferry Lane House Brook Avenue
    Warsash
    SO31 9HN Southampton
    Director
    Ferry Lane House Brook Avenue
    Warsash
    SO31 9HN Southampton
    British35196800001
    CULAV, Dragomir Gregory
    Ground Floor Flat
    14 Lawn Road
    NW3 2XS Belsize Park
    London
    Director
    Ground Floor Flat
    14 Lawn Road
    NW3 2XS Belsize Park
    London
    New Zealand82816140001
    CUNDY, Christopher John
    Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    74
    Hampshire
    Director
    Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    74
    Hampshire
    British131587640001
    DAVIES, Andrew Oswell Bede
    4 Rutherford Drive
    WA16 8GX Knutsford
    Cheshire
    Director
    4 Rutherford Drive
    WA16 8GX Knutsford
    Cheshire
    British68918320001
    DAVIES, John Richard
    Grange Drive
    Hedge End
    SO30 2DQ Southampton
    V T House
    Hampshire
    Director
    Grange Drive
    Hedge End
    SO30 2DQ Southampton
    V T House
    Hampshire
    United KingdomBritish128289970002
    DAVIES, John Richard
    Kingcup Close
    Broadstone
    BH18 9GS Poole
    24
    Dorset
    Director
    Kingcup Close
    Broadstone
    BH18 9GS Poole
    24
    Dorset
    United KingdomBritish128289970001
    DAWES, Peter Graham
    Queen's Acre
    4 Spencer Road Canford Cliffs
    BH13 7EU Poole
    Dorset
    Director
    Queen's Acre
    4 Spencer Road Canford Cliffs
    BH13 7EU Poole
    Dorset
    EnglandBritish105703820001
    DIXON, James Mark
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritish242988630001
    DOHERTY, Shaun, Dr
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritish296555780001
    FISHER, Rory Mcculloch
    14 Vicarage Way
    SL9 8AS Gerrards Cross
    Buckinghamshire
    Director
    14 Vicarage Way
    SL9 8AS Gerrards Cross
    Buckinghamshire
    EnglandBritish207535160001
    GRAVES, Mark
    33 Wigmore Street
    W1U 1QX London
    Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    Babcock International Group Plc
    United Kingdom
    United KingdomBritish245422260001
    HARDY, Roger Andrew
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritish153853090002
    HARNOR, Julian
    Ashley
    Manor Road, Ripley
    GU23 6JW Woking
    Surrey
    Director
    Ashley
    Manor Road, Ripley
    GU23 6JW Woking
    Surrey
    British69013230001
    HARRISON, Philip James
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    EnglandBritish126366670001
    HARTLEY, Julian Mark
    32 Essex Road
    WD17 4EP Watford
    Hertfordshire
    Director
    32 Essex Road
    WD17 4EP Watford
    Hertfordshire
    EnglandBritish85284520001
    HAYZEN-SMITH, Karen Veronica
    Bournemouth Airport
    Christchurch
    BH23 6BS Dorset
    Babcock International, 1 Enterprise Way
    England
    England
    Director
    Bournemouth Airport
    Christchurch
    BH23 6BS Dorset
    Babcock International, 1 Enterprise Way
    England
    England
    United KingdomBritish218451440001
    HOBBS, David Jack
    Compass Road
    North Harbour
    PO6 4PR Portsmouth
    Shore House
    Hampshire
    Director
    Compass Road
    North Harbour
    PO6 4PR Portsmouth
    Shore House
    Hampshire
    United KingdomBritish113918250001

    Who are the persons with significant control of FLAGSHIP FIRE FIGHTING TRAINING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Apr 06, 2016
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3086376
    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.

    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