FLYING COLOURS INVESTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

FLYING COLOURS INVESTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12433663

Incorporation date

30/01/2020

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 30/01/2020)
dot icon31/03/2026
Accounts for a small company made up to 2025-06-30
dot icon04/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon21/11/2025
Replacement filing of SH01 - 24/12/20 Statement of Capital gbp 270000.001
dot icon03/11/2025
Appointment of Mr Garry Mark Appleton as a director on 2025-10-31
dot icon03/11/2025
Appointment of Mrs Sarah Jane Bond as a director on 2025-10-31
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 icon03/03/2025
Termination of appointment of Nicholas Tattersall as a director on 2025-02-28
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon20/01/2025
Accounts for a small company made up to 2024-06-30
dot icon06/01/2025
Termination of appointment of Sarah Jane Bond as a director on 2024-12-31
dot icon06/01/2025
Termination of appointment of Garry Mark Appleton as a director on 2024-12-31
dot icon20/11/2024
Appointment of Mr Renzo Henri Dominique Desbordes as a director on 2024-11-19
dot icon28/06/2024
Termination of appointment of Jonathan Francis Dominey as a director on 2024-06-28
dot icon28/03/2024
Accounts for a small company made up to 2023-06-30
dot icon30/01/2024
Confirmation statement made on 2024-01-29 with no updates
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
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 icon12/02/2023
Confirmation statement made on 2023-01-29 with no updates
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 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
Director's details changed for Mr Garry Mark Appleton on 2022-02-01
dot icon14/02/2022
Director's details changed for Mr Jonathan Francis Dominey on 2022-02-01
dot icon14/02/2022
Confirmation statement made on 2022-01-29 with updates
dot icon14/02/2022
Termination of appointment of James Edwin Shenton as a director on 2021-02-01
dot icon31/01/2022
Full accounts made up to 2021-06-30
dot icon02/11/2021
Certificate of change of name
dot icon16/09/2021
Registered office address changed from 2 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE United Kingdom to 8 Godalming Business Centre Woolsack Way Godalming GU7 1XW on 2021-09-16
dot icon18/06/2021
Statement of capital following an allotment of shares on 2021-06-14
dot icon04/02/2021
Confirmation statement made on 2021-01-29 with updates
dot icon24/12/2020
Statement of capital following an allotment of shares on 2020-12-24
dot icon03/09/2020
Termination of appointment of Peter David Wilson as a director on 2020-08-18
dot icon28/05/2020
Current accounting period extended from 2020-06-30 to 2021-06-30
dot icon04/02/2020
Current accounting period shortened from 2021-01-31 to 2020-06-30
dot icon30/01/2020
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
29/01/2027
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
1
258.80K
-
0.00
-
-
2022
0
381.48K
-
0.00
-
-
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
30/01/2020 - 31/12/2024
17
Appleton, Garry Mark
Director
31/10/2025 - Present
17
Myles, Guy Bruce
Director
30/01/2020 - Present
30
Wilson, Peter David
Director
30/01/2020 - 18/08/2020
11
Bond, Sarah Jane
Director
09/08/2022 - 31/12/2024
7

Persons with Significant Control

0

No PSC data available.

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 INVESTMENT MANAGEMENT LIMITED

FLYING COLOURS INVESTMENT MANAGEMENT LIMITED is an(a) Active company incorporated on 30/01/2020 with the registered office located at 2nd Floor, Greenwood House, London Road, Bracknell RG12 2AA. There are currently 5 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 INVESTMENT MANAGEMENT LIMITED?

toggle

FLYING COLOURS INVESTMENT MANAGEMENT LIMITED is currently Active. It was registered on 30/01/2020 .

Where is FLYING COLOURS INVESTMENT MANAGEMENT LIMITED located?

toggle

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

What does FLYING COLOURS INVESTMENT MANAGEMENT LIMITED do?

toggle

FLYING COLOURS INVESTMENT MANAGEMENT LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for FLYING COLOURS INVESTMENT MANAGEMENT LIMITED?

toggle

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