FLYING COLOURS ADVICE LIMITED

Register to unlock more data on OkredoRegister

FLYING COLOURS ADVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09075635

Incorporation date

06/06/2014

Size

Small

Contacts

Registered address

Registered address

2nd Floor, Greenwood House, London Road, Bracknell RG12 2AACopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2014)
dot icon31/03/2026
Accounts for a small company made up to 2025-06-30
dot icon21/01/2026
Appointment of Mr Renzo Henri Dominique Desbordes as a director on 2026-01-01
dot icon01/08/2025
Appointment of Mr George David Agan as a director on 2025-08-01
dot icon01/08/2025
Appointment of Mr Billy Lewis Ambler as a director on 2025-08-01
dot icon17/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon17/03/2025
Registered office address changed from 1301 Ocean House the Ring Bracknell Berkshire RG12 1AX England to 2nd Floor, Greenwood House London Road Bracknell RG12 2AA on 2025-03-17
dot icon20/01/2025
Accounts for a small company made up to 2024-06-30
dot icon28/06/2024
Termination of appointment of Jonathan Francis Dominey as a director on 2024-06-28
dot icon11/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon28/03/2024
Accounts for a small company made up to 2023-06-30
dot icon28/06/2023
Termination of appointment of Sarah Jane Bond as a secretary on 2023-06-27
dot icon28/06/2023
Appointment of Mrs Aoife Mary Brunt as a secretary on 2023-06-27
dot icon07/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with updates
dot icon26/04/2023
Appointment of Mr Nicholas Tattersall as a director on 2023-04-26
dot icon31/03/2023
Accounts for a small company made up to 2022-06-30
dot icon18/10/2022
Change of details for Flying Colours Holdings Limited as a person with significant control on 2022-07-01
dot icon18/10/2022
Appointment of Mrs Sarah Jane Bond as a director on 2022-08-09
dot icon15/07/2022
Registered office address changed from 8 Godalming Business Centre Woolsack Way Godalming GU7 1XW England to 1301 Ocean House the Ring Bracknell Berkshire RG12 1AX on 2022-07-15
dot icon30/06/2022
Certificate of change of name
dot icon14/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon11/04/2022
Change of details for Flying Colours Holdings Limited as a person with significant control on 2021-09-13
dot icon31/03/2022
Accounts for a small company made up to 2021-06-30
dot icon14/02/2022
Termination of appointment of James Edwin Shenton as a director on 2022-02-01
dot icon16/09/2021
Registered office address changed from 2 Queens Square Ascot Business Park, Lyndhurst Road Ascot SL5 9FE England to 8 Godalming Business Centre Woolsack Way Godalming GU7 1XW on 2021-09-16
dot icon18/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon15/04/2021
Accounts for a small company made up to 2020-06-30
dot icon14/04/2021
Second filing of a statement of capital following an allotment of shares on 2019-12-19
dot icon12/04/2021
Statement of capital following an allotment of shares on 2019-12-19
dot icon03/09/2020
Termination of appointment of Peter David Wilson as a director on 2020-08-18
dot icon24/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon28/02/2020
Statement of capital following an allotment of shares on 2019-02-19
dot icon14/02/2020
Notification of Flying Colours Holdings Limited as a person with significant control on 2019-12-13
dot icon14/02/2020
Cessation of Guy Bruce Myles as a person with significant control on 2019-12-13
dot icon26/11/2019
Group of companies' accounts made up to 2019-06-30
dot icon09/08/2019
Change of details for Mr Guy Bruce Myles as a person with significant control on 2019-08-09
dot icon28/06/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon19/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon06/06/2019
Second filing of a statement of capital following an allotment of shares on 2018-12-20
dot icon20/05/2019
Statement of capital following an allotment of shares on 2018-12-28
dot icon24/01/2019
Appointment of Mr Peter David Wilson as a director on 2019-01-22
dot icon24/01/2019
Appointment of Mr Garry Mark Appleton as a director on 2019-01-22
dot icon24/01/2019
Appointment of Mrs Sarah Jane Bond as a secretary on 2019-01-22
dot icon04/01/2019
Statement of capital following an allotment of shares on 2018-12-20
dot icon05/11/2018
Group of companies' accounts made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon17/04/2018
Statement of capital following an allotment of shares on 2018-04-03
dot icon03/04/2018
Statement of capital following an allotment of shares on 2017-12-28
dot icon28/12/2017
Amended accounts for a small company made up to 2017-06-30
dot icon13/11/2017
Accounts for a small company made up to 2017-06-30
dot icon19/10/2017
Second filing of a statement of capital following an allotment of shares on 2017-09-22
dot icon05/10/2017
Statement of capital following an allotment of shares on 2017-09-15
dot icon29/09/2017
Statement of capital following an allotment of shares on 2017-09-22
dot icon18/09/2017
Statement of capital following an allotment of shares on 2017-09-15
dot icon18/09/2017
Statement of capital following an allotment of shares on 2017-06-29
dot icon07/07/2017
Confirmation statement made on 2017-06-06 with updates
dot icon30/06/2017
Statement of capital following an allotment of shares on 2017-06-29
dot icon30/06/2017
Notification of Guy Bruce Myles as a person with significant control on 2016-04-06
dot icon03/04/2017
Statement of capital following an allotment of shares on 2017-04-03
dot icon14/02/2017
Accounts for a small company made up to 2016-06-30
dot icon19/12/2016
Statement of capital following an allotment of shares on 2016-12-19
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-11-25
dot icon08/11/2016
Registered office address changed from 6a Station Parade London Road Sunningdale Ascot England SL5 0EP to 2 Queens Square Ascot Business Park, Lyndhurst Road Ascot SL5 9FE on 2016-11-08
dot icon14/10/2016
Appointment of Mr Jonathan Francis Dominey as a director on 2016-10-07
dot icon15/09/2016
Statement of capital following an allotment of shares on 2016-08-23
dot icon04/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon30/06/2016
Statement of capital following an allotment of shares on 2016-06-28
dot icon15/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-12-15
dot icon20/11/2015
Statement of capital following an allotment of shares on 2015-11-20
dot icon25/06/2015
Statement of capital following an allotment of shares on 2015-06-24
dot icon23/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon27/01/2015
Appointment of Mr James Edwin Shenton as a director on 2015-01-27
dot icon16/10/2014
Registered office address changed from Lion House Bagshot Road Ascot SL5 9JL United Kingdom to 6a Station Parade London Road Sunningdale Ascot England SL5 0EP on 2014-10-16
dot icon16/10/2014
Certificate of change of name
dot icon06/06/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.32M
-
0.00
341.62K
-
2022
0
2.45M
-
0.00
169.61K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Appleton, Garry Mark
Director
22/01/2019 - Present
18
Myles, Guy Bruce
Director
06/06/2014 - Present
29
Bond, Sarah Jane
Director
09/08/2022 - Present
8
Dominey, Jonathan Francis
Director
07/10/2016 - 28/06/2024
9
Brunt, Aoife Mary
Secretary
27/06/2023 - Present
-

Persons with Significant Control

1
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 FLYING COLOURS ADVICE LIMITED

FLYING COLOURS ADVICE LIMITED is an(a) Active company incorporated on 06/06/2014 with the registered office located at 2nd Floor, Greenwood House, London Road, Bracknell RG12 2AA. There are currently 8 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 FLYING COLOURS ADVICE LIMITED?

toggle

FLYING COLOURS ADVICE LIMITED is currently Active. It was registered on 06/06/2014 .

Where is FLYING COLOURS ADVICE LIMITED located?

toggle

FLYING COLOURS ADVICE LIMITED is registered at 2nd Floor, Greenwood House, London Road, Bracknell RG12 2AA.

What does FLYING COLOURS ADVICE LIMITED do?

toggle

FLYING COLOURS ADVICE LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for FLYING COLOURS ADVICE LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-06-30.