FLYING COLOURS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

FLYING COLOURS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11947703

Incorporation date

15/04/2019

Size

Group

Contacts

Registered address

Registered address

2nd Floor, Greenwood House, London Road, Bracknell RG12 2AACopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2019)
dot icon31/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon21/10/2025
Confirmation statement made on 2025-10-13 with updates
dot icon03/09/2025
Replacement filing of SH01 - 16/10/24 Statement of Capital gbp 3313807.03
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 icon04/02/2025
Group of companies' accounts made up to 2024-06-30
dot icon22/10/2024
Confirmation statement made on 2024-10-13 with updates
dot icon17/10/2024
Statement of capital following an allotment of shares on 2024-10-16
dot icon09/09/2024
Statement of capital following an allotment of shares on 2024-08-20
dot icon09/09/2024
Statement of capital following an allotment of shares on 2024-08-20
dot icon28/06/2024
Termination of appointment of Jonathan Francis Dominey as a director on 2024-06-28
dot icon17/04/2024
Statement of capital following an allotment of shares on 2024-03-30
dot icon28/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon26/01/2024
Statement of capital following an allotment of shares on 2024-01-16
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with updates
dot icon18/07/2023
Statement of capital following an allotment of shares on 2023-06-29
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 icon27/04/2023
Statement of capital following an allotment of shares on 2022-12-15
dot icon27/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon30/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon19/10/2022
Statement of capital following an allotment of shares on 2022-08-31
dot icon18/10/2022
Change of details for Guy Bruce Myles 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 icon26/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon31/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon15/02/2022
Secretary's details changed for Mrs Sarah Jane Bond on 2022-02-01
dot icon14/02/2022
Director's details changed for Mr Guy Bruce Myles on 2022-02-01
dot icon14/02/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon14/02/2022
Termination of appointment of James Edwin Shenton as a director on 2022-02-01
dot icon22/11/2021
Statement of capital following an allotment of shares on 2021-09-08
dot icon16/09/2021
Registered office address changed from 2 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England to 8 Godalming Business Centre Woolsack Way Godalming GU7 1XW on 2021-09-16
dot icon28/04/2021
Confirmation statement made on 2021-04-14 with updates
dot icon15/04/2021
Group of companies' accounts made up to 2020-06-30
dot icon01/04/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon04/02/2021
Statement of capital following an allotment of shares on 2021-01-08
dot icon07/09/2020
Statement of capital following an allotment of shares on 2020-08-14
dot icon03/09/2020
Termination of appointment of Peter David Wilson as a director on 2020-08-18
dot icon28/04/2020
Confirmation statement made on 2020-04-14 with updates
dot icon28/02/2020
Statement of capital following an allotment of shares on 2019-12-19
dot icon13/02/2020
Statement of capital following an allotment of shares on 2019-12-13
dot icon07/05/2019
Registered office address changed from 2 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE United Kingdom to 2 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE on 2019-05-07
dot icon03/05/2019
Current accounting period extended from 2020-04-30 to 2020-06-30
dot icon03/05/2019
Appointment of Mr Jonathan Francis Dominey as a director on 2019-04-30
dot icon03/05/2019
Appointment of Mr Peter David Wilson as a director on 2019-04-30
dot icon03/05/2019
Appointment of Mr James Edwin Shenton as a director on 2019-04-30
dot icon03/05/2019
Appointment of Mr Garry Mark Appleton as a director on 2019-04-30
dot icon15/04/2019
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
13/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
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
68.57K
-
0.00
4.95K
-
2022
0
-
-
0.00
4.82K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Appleton, Garry Mark
Director
30/04/2019 - Present
18
Myles, Guy Bruce
Director
15/04/2019 - Present
29
Wilson, Peter David
Director
30/04/2019 - 18/08/2020
11
Bond, Sarah Jane
Director
09/08/2022 - Present
8
Dominey, Jonathan Francis
Director
30/04/2019 - 28/06/2024
9

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 HOLDINGS LIMITED

FLYING COLOURS HOLDINGS LIMITED is an(a) Active company incorporated on 15/04/2019 with the registered office located at 2nd Floor, Greenwood House, London Road, Bracknell RG12 2AA. 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 FLYING COLOURS HOLDINGS LIMITED?

toggle

FLYING COLOURS HOLDINGS LIMITED is currently Active. It was registered on 15/04/2019 .

Where is FLYING COLOURS HOLDINGS LIMITED located?

toggle

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

What does FLYING COLOURS HOLDINGS LIMITED do?

toggle

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

What is the latest filing for FLYING COLOURS HOLDINGS LIMITED?

toggle

The latest filing was on 31/03/2026: Group of companies' accounts made up to 2025-06-30.