FLAIR GLOBAL LTD

Register to unlock more data on OkredoRegister

FLAIR GLOBAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10646795

Incorporation date

02/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2022)
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon02/03/2026
Total exemption full accounts made up to 2025-03-30
dot icon08/01/2026
Change of details for Francis Nii Cleland as a person with significant control on 2025-03-16
dot icon19/12/2025
Change of details for Francis Nii Cleland as a person with significant control on 2025-12-18
dot icon18/12/2025
Director's details changed for Mr Darrell Adrian Coker on 2025-12-18
dot icon18/12/2025
Director's details changed for Mr Stuart Gorman Breyer on 2025-12-18
dot icon18/12/2025
Director's details changed for Mr Francis Nii Cleland on 2025-12-18
dot icon18/12/2025
Director's details changed for Mr Robert Karol Kniaz on 2025-12-18
dot icon18/12/2025
Registered office address changed from 48 George Street Floor 2 London W1U 7DY England to 167-169 Great Portland Street London W1W 5PF on 2025-12-18
dot icon12/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon30/07/2025
Director's details changed for Mr Francis Nii Cleland on 2025-07-30
dot icon26/03/2025
Change of share class name or designation
dot icon26/03/2025
Particulars of variation of rights attached to shares
dot icon18/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon27/11/2024
Change of details for Francis Nii Cleland as a person with significant control on 2024-11-26
dot icon26/11/2024
Director's details changed for Mr Stuart Gorman Breyer on 2024-11-26
dot icon26/11/2024
Registered office address changed from 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY United Kingdom to 48 George Street Floor 2 London W1U 7DY on 2024-11-26
dot icon26/11/2024
Director's details changed for Mr Robert Karol Kniaz on 2024-11-26
dot icon26/11/2024
Director's details changed for Mr Darrell Adrian Coker on 2024-11-26
dot icon24/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/12/2023
Registration of charge 106467950001, created on 2023-11-20
dot icon13/03/2023
Change of details for a person with significant control
dot icon10/03/2023
Cessation of Francis Nii Cleland as a person with significant control on 2023-03-09
dot icon10/03/2023
Change of details for Nii Cleland as a person with significant control on 2023-03-10
dot icon31/01/2023
Statement of capital following an allotment of shares on 2022-10-28
dot icon26/01/2023
Statement of capital following an allotment of shares on 2022-10-28
dot icon10/01/2023
Statement of capital following an allotment of shares on 2022-10-28
dot icon05/01/2023
Statement of capital following an allotment of shares on 2022-10-28
dot icon16/12/2022
Statement of capital following an allotment of shares on 2022-10-29
dot icon04/12/2022
Cessation of Francis Nii Cleland as a person with significant control on 2022-12-04
dot icon24/11/2022
Statement of capital following an allotment of shares on 2022-10-28
dot icon17/11/2022
Statement of capital following an allotment of shares on 2022-10-28
dot icon14/11/2022
Statement of capital following an allotment of shares on 2022-10-28
dot icon14/11/2022
Statement of capital following an allotment of shares on 2022-10-28
dot icon09/11/2022
Statement of capital following an allotment of shares on 2022-10-28
dot icon08/11/2022
Director's details changed for Mr Darrell Adrian Coker on 2022-11-08
dot icon08/11/2022
Statement of capital following an allotment of shares on 2022-10-28
dot icon07/11/2022
Resolutions
dot icon05/11/2022
Statement of capital following an allotment of shares on 2022-10-28
dot icon21/10/2022
Total exemption full accounts made up to 2022-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
81.71K
-
0.00
103.80K
-
2022
12
1.06M
-
0.00
958.12K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLAIR GLOBAL LTD

FLAIR GLOBAL LTD is an(a) Active company incorporated on 02/03/2017 with the registered office located at 167-169 Great Portland Street, London W1W 5PF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLAIR GLOBAL LTD?

toggle

FLAIR GLOBAL LTD is currently Active. It was registered on 02/03/2017 .

Where is FLAIR GLOBAL LTD located?

toggle

FLAIR GLOBAL LTD is registered at 167-169 Great Portland Street, London W1W 5PF.

What does FLAIR GLOBAL LTD do?

toggle

FLAIR GLOBAL LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for FLAIR GLOBAL LTD?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-01 with updates.