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

FLARE SOLUTIONS LIMITED

CENTURY HOUSE, WARGRAVE ROAD, HENLEY-ON-THAMES, RG9 2LT,
Company Registration Number
03588650
Private Limited Company
Active

Company Overview

About Flare Solutions Ltd
FLARE SOLUTIONS LIMITED was founded on 1998-06-26 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". Flare Solutions Limited is a Private Limited Company registered in ENGLAND 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
FLARE SOLUTIONS LIMITED
 
Legal Registered Office
CENTURY HOUSE
WARGRAVE ROAD
HENLEY-ON-THAMES
RG9 2LT
Other companies in SL7
 
Filing Information
Company Number 03588650
Company ID Number 03588650
Date formed 1998-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB697718467  
Last Datalog update: 2024-05-05 10:15:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLARE SOLUTIONS 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.
Companies with same name FLARE SOLUTIONS LIMITED
The following companies were found which have the same name as FLARE SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLARE SOLUTIONS INC. Alberta Active Company formed on the 2002-12-31
FLARE SOLUTIONS PTY LTD VIC 3046 Dissolved Company formed on the 2018-04-21

Company Officers of FLARE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM MICHAEL AYRES
Company Secretary 1998-09-01
GRAHAM MICHAEL AYRES
Director 1998-09-01
DAVID JOHN CAMDEN
Director 1998-09-01
PAUL HUGH CLEVERLEY
Director 1999-08-16
GLENN RICHARD MANSFIELD
Director 1998-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN RONALD BAYS
Director 1998-11-01 2004-08-31
NUALA THERESE EASTMOND
Company Secretary 1998-06-26 1998-06-27
STEPHEN REGINALD EASTMOND
Director 1998-06-26 1998-06-27

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
2024-04-09CONFIRMATION STATEMENT MADE ON 09/04/24, WITH UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13Director's details changed for Mr Glenn Richard Mansfield on 2022-03-25
2023-04-13SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM MICHAEL AYRES on 2022-03-25
2023-04-13Director's details changed for Mr David John Camden on 2022-03-25
2023-04-13Director's details changed for Mr Graham Michael Ayres on 2022-03-25
2023-04-13CONFIRMATION STATEMENT MADE ON 09/04/23, WITH UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH UPDATES
2022-04-20PSC07CESSATION OF PAUL HUGH CLEVERLEY AS A PERSON OF SIGNIFICANT CONTROL
2021-07-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23SH08Change of share class name or designation
2021-04-23RES12Resolution of varying share rights or name
2021-04-23MEM/ARTSARTICLES OF ASSOCIATION
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES
2021-04-06SH06Cancellation of shares. Statement of capital on 2021-03-16 GBP 12.0000
2021-04-06RES09Resolution of authority to purchase a number of shares
2021-04-06SH03Purchase of own shares
2021-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/21 FROM 3 Acorn Business Centre, Northarbour Road Portsmouth PO6 3th England
2020-07-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2019-07-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-04-11SH02Sub-division of shares on 2018-10-25
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUGH CLEVERLEY
2018-11-07RES13Resolutions passed:
  • Sub divided 25/10/2018
  • ADOPT ARTICLES
2018-11-07SH08Change of share class name or designation
2018-07-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 12
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2017-09-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/17 FROM Hollybank Bovingdon Green Marlow Buckinghamshire SL7 2JH
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 12
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-07-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 12
2016-05-24AR0112/04/16 ANNUAL RETURN FULL LIST
2015-12-01AA01Current accounting period extended from 31/08/15 TO 31/12/15
2015-05-31AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 12
2015-04-21AR0112/04/15 ANNUAL RETURN FULL LIST
2014-05-24LATEST SOC24/05/14 STATEMENT OF CAPITAL;GBP 12
2014-05-24AR0112/04/14 ANNUAL RETURN FULL LIST
2013-10-15AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0112/04/13 ANNUAL RETURN FULL LIST
2013-03-20AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0112/04/12 ANNUAL RETURN FULL LIST
2011-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/11 FROM View House 9 Meadow View Marlow Bottom Marlow Buckinghamshire SL7 3PA
2011-06-29AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-28AR0112/04/11 ANNUAL RETURN FULL LIST
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN RICHARD MANSFIELD / 28/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUGH CLEVERLEY / 28/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMDEN / 28/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL AYRES / 28/06/2011
2010-05-05AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-29AR0112/04/10 FULL LIST
2009-08-17AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-07-02AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-30363sRETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-07363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-08363(288)DIRECTOR RESIGNED
2006-03-08363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-01-06363aRETURN MADE UP TO 26/06/04; NO CHANGE OF MEMBERS
2005-01-06363aRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2005-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2005-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2004-12-21AC92ORDER OF COURT - RESTORATION 20/12/04
2004-09-28GAZ2STRUCK OFF AND DISSOLVED
2004-06-15GAZ1FIRST GAZETTE
2003-07-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-01CERTNMCOMPANY NAME CHANGED FLARE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 01/07/03
2002-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-11363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-26363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-01-29287REGISTERED OFFICE CHANGED ON 29/01/01 FROM: 51 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RN
2000-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-07-17363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
2000-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-02-1588(2)RAD 16/08/99--------- £ SI 1@1=1 £ IC 4/5
1999-09-29288aNEW DIRECTOR APPOINTED
1999-06-29363sRETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS
1999-06-2888(2)RAD 11/06/99--------- £ SI 2@1=2 £ IC 2/4
1999-05-10288aNEW SECRETARY APPOINTED
1999-01-05288aNEW DIRECTOR APPOINTED
1998-10-12288aNEW DIRECTOR APPOINTED
1998-10-12287REGISTERED OFFICE CHANGED ON 12/10/98 FROM: 7 NORTH ROAD MAIDENHEAD BERKSHIRE SL6 1PE
1998-09-30225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/08/99
1998-09-30288aNEW DIRECTOR APPOINTED
1998-09-30288aNEW DIRECTOR APPOINTED
1998-09-30288bDIRECTOR RESIGNED
1998-07-02288bSECRETARY RESIGNED
1998-07-02288bDIRECTOR RESIGNED
1998-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to FLARE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2004-06-15
Fines / Sanctions
No fines or sanctions have been issued against FLARE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLARE SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due After One Year 2011-09-01 £ 0
Creditors Due Within One Year 2012-09-01 £ 390,975
Creditors Due Within One Year 2011-09-01 £ 347,838
Provisions For Liabilities Charges 2011-09-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FLARE SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 12
Called Up Share Capital 2011-09-01 £ 12
Cash Bank In Hand 2012-09-01 £ 466,347
Cash Bank In Hand 2011-09-01 £ 212,186
Current Assets 2012-09-01 £ 664,354
Current Assets 2011-09-01 £ 734,390
Debtors 2012-09-01 £ 26,928
Debtors 2011-09-01 £ 466,704
Fixed Assets 2011-09-01 £ 0
Shareholder Funds 2012-09-01 £ 273,379
Shareholder Funds 2011-09-01 £ 386,552
Stocks Inventory 2012-09-01 £ 171,079
Stocks Inventory 2011-09-01 £ 55,500
Tangible Fixed Assets 2011-09-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLARE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLARE SOLUTIONS LIMITED
Trademarks
We have not found any records of FLARE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLARE SOLUTIONS 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 (62020 - Information technology consultancy activities) as FLARE SOLUTIONS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where FLARE SOLUTIONS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFLARE SOLUTIONS LIMITEDEvent Date2004-06-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLARE SOLUTIONS 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 FLARE SOLUTIONS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1