Company NameFlameoz Limited
Company StatusActive
Company Number08715622
CategoryPrivate Limited Company
Incorporation Date2 October 2013(10 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr David Douglas Brennand Knox
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Springwood Mill
Pudsey Road Cornholme
Todmorden
Lancashire
OL14 8LF
Director NameMr Dimitri Samuel Ogden
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Springwood Mill
Pudsey Road Cornholme
Todmorden
Lancashire
OL14 8LF
Director NameMiss Grace Livingstone Billings
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2a Springwood Mill
Pudsey Road
Todmorden
OL14 8NJ

Contact

Websiteflameoz.com
Email address[email protected]
Telephone07 517904082
Telephone regionMobile

Location

Registered AddressUnit 2a Springwood Mill
Pudsey Road
Todmorden
OL14 8NJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishTodmorden
WardTodmorden
Built Up AreaCornholme

Shareholders

1 at £1David Douglas Brennand Knox
33.33%
Ordinary
1 at £1Dimitri Samuel Ogden
33.33%
Ordinary
1 at £1Grace Livingstone Billings
33.33%
Ordinary

Financials

Year2014
Net Worth£2,292
Cash£1,598
Current Liabilities£1,713

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

27 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
15 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
7 August 2020Registered office address changed from Office a8B Croft Myl West Parade Halifax HX1 2EQ England to Unit 2a Springwood Mill Pudsey Road Todmorden OL14 8NJ on 7 August 2020 (1 page)
14 February 2020Registered office address changed from 28 Prescott Street Halifax HX1 2LG England to Office a8B Croft Myl West Parade Halifax HX1 2EQ on 14 February 2020 (1 page)
11 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
10 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 January 2018 (5 pages)
13 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
13 October 2017Notification of David Douglas Brennand Knox as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Notification of Dimitri Samuel Ogden as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
13 October 2017Notification of David Douglas Brennand Knox as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Notification of Dimitri Samuel Ogden as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
19 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
2 May 2017Registered office address changed from Unit 2a Pudsey Road Todmorden Lancashire OL14 8NJ to 28 Prescott Street Halifax HX1 2LG on 2 May 2017 (1 page)
2 May 2017Registered office address changed from Unit 2a Pudsey Road Todmorden Lancashire OL14 8NJ to 28 Prescott Street Halifax HX1 2LG on 2 May 2017 (1 page)
2 May 2017Director's details changed for Miss Grace Livingstone Billings on 2 April 2017 (2 pages)
2 May 2017Director's details changed for Miss Grace Livingstone Billings on 2 April 2017 (2 pages)
28 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3
(6 pages)
2 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3
(6 pages)
2 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3
(6 pages)
28 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3
(6 pages)
29 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3
(6 pages)
29 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3
(6 pages)
1 July 2014Registered office address changed from Unit 2 Springwood Mill Pudsey Road Todmorden Lancashire OL14 8NJ England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Unit 2 Springwood Mill Pudsey Road Todmorden Lancashire OL14 8NJ England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Unit 2 Springwood Mill Pudsey Road Todmorden Lancashire OL14 8NJ England on 1 July 2014 (1 page)
25 April 2014Current accounting period extended from 31 October 2014 to 31 January 2015 (1 page)
25 April 2014Current accounting period extended from 31 October 2014 to 31 January 2015 (1 page)
7 October 2013Registered office address changed from Unit 2 Springwood Mill Pudsey Road Cornholme Todmorden Lancashire OL14 8LF England on 7 October 2013 (1 page)
7 October 2013Registered office address changed from Unit 2 Springwood Mill Pudsey Road Cornholme Todmorden Lancashire OL14 8LF England on 7 October 2013 (1 page)
7 October 2013Registered office address changed from Unit 2 Springwood Mill Pudsey Road Cornholme Todmorden Lancashire OL14 8LF England on 7 October 2013 (1 page)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)