Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLITLAND LIMITED
Company Information for

FLITLAND LIMITED

101 NEW CAVENDISH STREET, 1ST FLOOR SOUTH, LONDON, W1W 6XH,
Company Registration Number
03506511
Private Limited Company
Active

Company Overview

About Flitland Ltd
FLITLAND LIMITED was founded on 1998-02-09 and has its registered office in London. The organisation's status is listed as "Active". Flitland Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLITLAND LIMITED
 
Legal Registered Office
101 NEW CAVENDISH STREET
1ST FLOOR SOUTH
LONDON
W1W 6XH
Other companies in W1G
 
Filing Information
Company Number 03506511
Company ID Number 03506511
Date formed 1998-02-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 29/12/2025
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-03-05 09:29:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLITLAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLITLAND LIMITED

Current Directors
Officer Role Date Appointed
KENNETH HOWARD JAFFA
Company Secretary 1998-03-19
THOMAS GEORGE HODGE
Director 1998-03-19
KENNETH HOWARD JAFFA
Director 1998-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-02-09 1998-03-19
WATERLOW NOMINEES LIMITED
Nominated Director 1998-02-09 1998-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS GEORGE HODGE VISIONHOLD LIMITED Director 1998-01-08 CURRENT 1991-12-11 Active - Proposal to Strike off
THOMAS GEORGE HODGE ICEQUEST LIMITED Director 1992-02-23 CURRENT 1990-02-23 Active
THOMAS GEORGE HODGE NOTIFY PROPERTIES LIMITED Director 1991-11-24 CURRENT 1988-05-10 Active
KENNETH HOWARD JAFFA NEWBEAT LIMITED Director 2001-07-09 CURRENT 2001-02-01 Active - Proposal to Strike off
KENNETH HOWARD JAFFA VISIONHOLD LIMITED Director 1998-01-08 CURRENT 1991-12-11 Active - Proposal to Strike off
KENNETH HOWARD JAFFA NOTIFY PROPERTIES LIMITED Director 1991-11-24 CURRENT 1988-05-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-10CONFIRMATION STATEMENT MADE ON 09/02/25, WITH UPDATES
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH UPDATES
2023-12-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 64 New Cavendish Street London W1G 8TB
2023-02-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-12-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-15AR0109/02/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16AA01Previous accounting period shortened from 30/03/14 TO 29/03/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-17AR0109/02/15 ANNUAL RETURN FULL LIST
2014-12-19AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0109/02/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AR0109/02/13 ANNUAL RETURN FULL LIST
2012-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/12 FROM 65 New Cavendish Street London W1G 7LS
2012-03-01AR0109/02/12 ANNUAL RETURN FULL LIST
2011-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-09AR0109/02/11 ANNUAL RETURN FULL LIST
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HOWARD JAFFA / 09/02/2011
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE HODGE / 09/02/2011
2011-02-09CH03SECRETARY'S DETAILS CHNAGED FOR KENNETH HOWARD JAFFA on 2011-02-09
2011-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-09AR0109/02/10 ANNUAL RETURN FULL LIST
2010-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-02-10363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-02-11363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-04363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2006-02-09363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-01-13244DELIVERY EXT'D 3 MTH 31/03/05
2005-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2005-08-22225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2005-02-17363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2005-02-04287REGISTERED OFFICE CHANGED ON 04/02/05 FROM: 2 FITZHARDINGE STREET LONDON W1H 6EE
2004-07-06395PARTICULARS OF MORTGAGE/CHARGE
2004-04-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-03363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2004-02-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-17363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-20363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2002-02-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-03-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-14363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-08-31AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-04-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-19363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
1999-04-15363(287)REGISTERED OFFICE CHANGED ON 15/04/99
1999-04-15363sRETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS
1998-09-02395PARTICULARS OF MORTGAGE/CHARGE
1998-09-02395PARTICULARS OF MORTGAGE/CHARGE
1998-08-21395PARTICULARS OF MORTGAGE/CHARGE
1998-08-21395PARTICULARS OF MORTGAGE/CHARGE
1998-08-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1998-08-1088(2)PAD 09/04/98--------- £ SI 100@1=100 £ IC 2/102
1998-07-21225ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98
1998-04-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-03-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-30288bDIRECTOR RESIGNED
1998-03-30ORES04NC INC ALREADY ADJUSTED 19/03/98
1998-03-30288aNEW DIRECTOR APPOINTED
1998-03-30SRES01ALTER MEM AND ARTS 19/03/98
1998-03-30288bSECRETARY RESIGNED
1998-03-30123£ NC 1000/20000 19/03/98
1998-03-30ORES13ALLT SHARES 19/03/98
1998-03-24287REGISTERED OFFICE CHANGED ON 24/03/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
1998-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FLITLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLITLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2004-07-06 Outstanding LLOYDS TSB BANK PLC
DEED OF RENTAL ASSIGNMENT 1998-09-02 Outstanding BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 1998-09-02 Outstanding BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 1998-08-21 Outstanding BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 1998-08-21 Outstanding BRISTOL & WEST PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 24,305

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLITLAND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Current Assets 2012-04-01 £ 305,670
Debtors 2012-04-01 £ 305,670
Fixed Assets 2012-04-01 £ 350,100
Shareholder Funds 2012-04-01 £ 631,465
Tangible Fixed Assets 2012-04-01 £ 350,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLITLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLITLAND LIMITED
Trademarks
We have not found any records of FLITLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLITLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FLITLAND LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FLITLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLITLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLITLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.