General information

Name:

Flashmatics Ltd

Office Address:

C/o Frost Group Limited Court House The Old Police Station South Street LE65 1BS Ashby De La Zouch

Number: 06733659

Incorporation date: 2008-10-27

Dissolution date: 2023-10-21

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was situated in Ashby De La Zouch under the following Company Registration No.: 06733659. This company was established in the year 2008. The office of this company was located at C/o Frost Group Limited Court House The Old Police Station South Street. The post code for this address is LE65 1BS. This enterprise was dissolved on 2023-10-21, which means it had been in business for fifteen years.

This limited company was administered by a single managing director: Zain S. who was overseeing it for fifteen years.

Zain S. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Zain S.

Role: Director

Appointed: 27 October 2008

Latest update: 5 September 2023

People with significant control

Zain S.
Notified on 1 October 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 10 November 2021
Confirmation statement last made up date 27 October 2020
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 29 July 2014
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 21 July 2015
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 25 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts 26 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 26 July 2013
Annual Accounts 7 March 2016
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 7 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from 248B Chipstead Way Banstead Surrey SM7 3LQ England on Tue, 20th Jul 2021 to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS (AD01)
filed on: 20th, July 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Flat 3, Savoy Court

Post code:

SW5 0UA

City / Town:

245 Cromwell Road

HQ address,
2014

Address:

2 Ealing Village

Post code:

W5 2LY

HQ address,
2015

Address:

2 Ealing Village London

Post code:

W5 2LY

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
  • 62090 : Other information technology service activities
  • 62030 : Computer facilities management activities
14
Company Age

Closest Companies - by postcode