FLATFAIR LIMITED

Register to unlock more data on OkredoRegister

FLATFAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10487576

Incorporation date

21/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2017)
dot icon02/02/2026
Confirmation statement made on 2026-01-12 with updates
dot icon02/02/2026
Cessation of Franz Doerr as a person with significant control on 2025-08-31
dot icon02/02/2026
Notification of a person with significant control statement
dot icon04/09/2025
Statement of capital following an allotment of shares on 2025-08-31
dot icon22/07/2025
Termination of appointment of Bartosz Alksnin as a director on 2025-05-15
dot icon29/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/02/2025
Confirmation statement made on 2025-01-12 with updates
dot icon06/02/2025
Statement of capital following an allotment of shares on 2024-12-30
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/02/2024
Termination of appointment of Elisha Tyler as a secretary on 2024-02-20
dot icon14/02/2024
Termination of appointment of Ohs Secretaries Limited as a secretary on 2024-02-13
dot icon14/02/2024
Change of details for Mr Franz Doerr as a person with significant control on 2024-02-13
dot icon14/02/2024
Director's details changed for Mr Gary Robert Wright on 2024-02-13
dot icon14/02/2024
Director's details changed for Jonathan Charles Naylor on 2024-02-13
dot icon13/02/2024
Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-02-13
dot icon13/02/2024
Director's details changed for Mr Bartosz Alksnin on 2024-02-13
dot icon13/02/2024
Appointment of Mrs Elisha Tyler as a secretary on 2024-02-13
dot icon12/02/2024
Director's details changed for Mr Gary Robert Wright on 2024-01-12
dot icon12/02/2024
Director's details changed for Mr Bartosz Alksnin on 2023-04-27
dot icon12/02/2024
Statement of capital following an allotment of shares on 2023-01-25
dot icon12/02/2024
Statement of capital following an allotment of shares on 2023-01-25
dot icon12/02/2024
Statement of capital following an allotment of shares on 2023-01-23
dot icon12/02/2024
Statement of capital following an allotment of shares on 2023-05-10
dot icon12/02/2024
Statement of capital following an allotment of shares on 2023-02-17
dot icon12/02/2024
Statement of capital following an allotment of shares on 2023-01-25
dot icon12/02/2024
Statement of capital following an allotment of shares on 2023-01-23
dot icon12/02/2024
Confirmation statement made on 2024-01-12 with updates
dot icon24/08/2023
Termination of appointment of Francois Frederic Daniel Tual as a director on 2023-07-12
dot icon01/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/02/2023
Statement of capital following an allotment of shares on 2022-11-24
dot icon02/02/2023
Second filing for the appointment of Mr Jonathan Charles Naylor as a director
dot icon31/01/2023
Second filing of a statement of capital following an allotment of shares on 2021-09-05
dot icon31/01/2023
Second filing of a statement of capital following an allotment of shares on 2021-07-16
dot icon31/01/2023
Second filing of Confirmation Statement dated 2022-01-12
dot icon25/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon23/01/2022
12/01/22 Statement of Capital gbp 329.43
dot icon21/10/2021
Statement of capital following an allotment of shares on 2021-09-05
dot icon25/07/2021
Statement of capital following an allotment of shares on 2021-07-16
dot icon08/06/2018
Directors' register information at 2018-06-08 on withdrawal from the public register
dot icon14/11/2017
Appointment of Mr Jonathan Charles Naylor as a director on 2017-11-14
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
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
1.24M
-
0.00
1.28M
-
2022
27
438.76K
-
0.00
636.98K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OHS SECRETARIES LIMITED
Corporate Secretary
16/05/2017 - 13/02/2024
660
Wright, Gary Robert
Director
20/09/2022 - Present
4
Cardenas-Clark, Daniel
Director
05/01/2018 - 02/08/2019
15
Main, Dean
Director
22/11/2018 - 02/08/2019
10
Doerr, Franz
Director
21/11/2016 - 10/08/2022
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 FLATFAIR LIMITED

FLATFAIR LIMITED is an(a) Active company incorporated on 21/11/2016 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. There are currently 2 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 FLATFAIR LIMITED?

toggle

FLATFAIR LIMITED is currently Active. It was registered on 21/11/2016 .

Where is FLATFAIR LIMITED located?

toggle

FLATFAIR LIMITED is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does FLATFAIR LIMITED do?

toggle

FLATFAIR LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for FLATFAIR LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-12 with updates.