FLAWLESS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

FLAWLESS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12603251

Incorporation date

14/05/2020

Size

Group

Contacts

Registered address

Registered address

71-75 Shelton Street, London, Greater London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2022)
dot icon09/04/2026
Registration of charge 126032510004, created on 2026-04-02
dot icon26/03/2026
Resolutions
dot icon16/03/2026
Change of share class name or designation
dot icon16/03/2026
Particulars of variation of rights attached to shares
dot icon16/03/2026
Resolutions
dot icon16/03/2026
Resolutions
dot icon16/03/2026
Memorandum and Articles of Association
dot icon03/03/2026
Replacement filing of SH01 - 21/06/25 Statement of Capital gbp 182.4126
dot icon19/02/2026
-
dot icon16/02/2026
Statement of capital following an allotment of shares on 2025-12-04
dot icon04/02/2026
Statement of capital following an allotment of shares on 2025-06-21
dot icon13/11/2025
Change of details for Mr Scott Mann as a person with significant control on 2025-11-12
dot icon13/11/2025
Director's details changed for Mr Scott Mann on 2025-11-12
dot icon09/10/2025
Confirmation statement made on 2025-09-25 with updates
dot icon05/08/2025
Particulars of variation of rights attached to shares
dot icon01/08/2025
Resolutions
dot icon01/08/2025
Resolutions
dot icon01/08/2025
Memorandum and Articles of Association
dot icon16/07/2025
Resolutions
dot icon14/07/2025
Second filing of a statement of capital following an allotment of shares on 2025-05-20
dot icon14/07/2025
Statement of capital following an allotment of shares on 2025-06-17
dot icon25/06/2025
Satisfaction of charge 126032510002 in full
dot icon05/06/2025
Satisfaction of charge 126032510003 in full
dot icon05/06/2025
Statement of capital following an allotment of shares on 2025-05-20
dot icon29/05/2025
Registration of charge 126032510003, created on 2025-05-23
dot icon23/05/2025
Registration of charge 126032510002, created on 2025-05-23
dot icon12/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon24/03/2025
Statement of capital following an allotment of shares on 2025-03-05
dot icon24/03/2025
Termination of appointment of Mark William Ruffell as a director on 2025-03-19
dot icon03/01/2025
Statement of capital following an allotment of shares on 2024-11-05
dot icon03/01/2025
Second filing of a statement of capital following an allotment of shares on 2024-11-14
dot icon31/12/2024
Appointment of Amit Ravi Kapur as a director on 2024-11-05
dot icon05/12/2024
Appointment of Mr Oliver Plunkett as a director on 2024-11-26
dot icon03/12/2024
Statement of capital following an allotment of shares on 2024-11-15
dot icon10/10/2024
Confirmation statement made on 2024-09-25 with updates
dot icon08/10/2024
Statement of capital following an allotment of shares on 2024-09-25
dot icon27/09/2024
Memorandum and Articles of Association
dot icon27/09/2024
Resolutions
dot icon27/09/2024
Resolutions
dot icon22/09/2024
Particulars of variation of rights attached to shares
dot icon04/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/10/2023
Confirmation statement made on 2023-09-25 with updates
dot icon04/10/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon21/09/2023
Second filing for the appointment of Mark William Ruffell as a director
dot icon13/09/2023
Appointment of Mark William Ruffell as a director on 2023-09-05
dot icon26/06/2023
Confirmation statement made on 2023-05-13 with updates
dot icon20/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/06/2023
Statement of capital following an allotment of shares on 2023-06-14
dot icon27/04/2023
Statement of capital following an allotment of shares on 2023-03-30
dot icon02/11/2022
Statement of capital following an allotment of shares on 2022-10-11
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
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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)
2022
19
7.15M
-
0.00
5.41M
-
2023
36
7.37M
-
0.00
4.67M
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plunkett, Oliver
Director
26/11/2024 - Present
31
Mann, Scott
Director
14/05/2020 - Present
10
Ruffell, Mark William
Director
05/09/2023 - 19/03/2025
-
Kapur, Amit Ravi
Director
05/11/2024 - Present
-
Lynes, Nicholas John
Director
14/05/2020 - Present
-

Persons with Significant Control

2
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 FLAWLESS HOLDINGS LIMITED

FLAWLESS HOLDINGS LIMITED is an(a) Active company incorporated on 14/05/2020 with the registered office located at 71-75 Shelton Street, London, Greater London WC2H 9JQ. 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 FLAWLESS HOLDINGS LIMITED?

toggle

FLAWLESS HOLDINGS LIMITED is currently Active. It was registered on 14/05/2020 .

Where is FLAWLESS HOLDINGS LIMITED located?

toggle

FLAWLESS HOLDINGS LIMITED is registered at 71-75 Shelton Street, London, Greater London WC2H 9JQ.

What does FLAWLESS HOLDINGS LIMITED do?

toggle

FLAWLESS HOLDINGS LIMITED operates in the Film processing (74.20/3 - SIC 2007) sector.

What is the latest filing for FLAWLESS HOLDINGS LIMITED?

toggle

The latest filing was on 09/04/2026: Registration of charge 126032510004, created on 2026-04-02.