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

FLEAMAN LIMITED

NORTHERN & SHELL BUILDING, 8TH FLOOR, 10, LOWER THAMES STREET, LONDON, EC3R 6AF,
Company Registration Number
04837712
Private Limited Company
Active

Company Overview

About Fleaman Ltd
FLEAMAN LIMITED was founded on 2003-07-18 and has its registered office in London. The organisation's status is listed as "Active". Fleaman 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
FLEAMAN LIMITED
 
Legal Registered Office
NORTHERN & SHELL BUILDING, 8TH FLOOR, 10
LOWER THAMES STREET
LONDON
EC3R 6AF
Other companies in SW1A
 
Filing Information
Company Number 04837712
Company ID Number 04837712
Date formed 2003-07-18
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 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 12:23:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEAMAN 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 FLEAMAN LIMITED
The following companies were found which have the same name as FLEAMAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLEAMAN.COM INC. NV Permanently Revoked Company formed on the 1999-04-29

Company Officers of FLEAMAN LIMITED

Current Directors
Officer Role Date Appointed
CJB SECRETARIAL LTD
Company Secretary 2007-04-16
MARTHINUS JACOBUS JOUBERT
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERTO VITTORIO GERARDO BARBAGALLO
Director 2015-03-17 2017-02-01
ARTHUR JOSEPH GRICE
Director 2015-01-30 2015-03-17
CHRISTOPHER COLLINS
Director 2013-10-18 2015-01-30
ANDREW MORAY STUART
Director 2010-05-12 2013-10-18
ALESSANDRO MAGNI
Director 2004-02-02 2010-05-12
EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD
Company Secretary 2003-11-21 2007-04-16
MATTHEW CHARLES STOKES
Director 2003-11-21 2004-02-02
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-07-18 2003-11-21
COMPANY DIRECTORS LIMITED
Nominated Director 2003-07-18 2003-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CJB SECRETARIAL LTD RETAIL DESIGN MANAGEMENT LTD Company Secretary 2007-07-16 CURRENT 2007-07-16 Dissolved 2016-10-18
CJB SECRETARIAL LTD ETS - ENGINEERING & TECHNICAL SERVICES LIMITED Company Secretary 2007-04-16 CURRENT 1996-03-21 Dissolved 2014-01-14
CJB SECRETARIAL LTD SAFFRON AND GREEN LTD Company Secretary 2007-04-16 CURRENT 2000-05-11 Dissolved 2014-01-14
CJB SECRETARIAL LTD EURO PROJECT MANAGEMENT CONSULTING LTD Company Secretary 2007-04-16 CURRENT 1999-08-24 Dissolved 2014-10-21
CJB SECRETARIAL LTD BRICKITTE LIMITED Company Secretary 2007-04-16 CURRENT 2003-05-01 Dissolved 2015-10-27
CJB SECRETARIAL LTD PNP LIMITED Company Secretary 2007-04-16 CURRENT 2003-06-19 Dissolved 2016-09-13
CJB SECRETARIAL LTD WASL LTD Company Secretary 2007-04-16 CURRENT 2002-04-16 Active - Proposal to Strike off
CJB SECRETARIAL LTD ENNAC LIMITED Company Secretary 2007-04-16 CURRENT 1996-08-12 Dissolved 2018-01-23
CJB SECRETARIAL LTD IDH INTERNATIONAL DIACRON HOLDING LIMITED Company Secretary 2007-04-16 CURRENT 1999-05-06 Active
CJB SECRETARIAL LTD FIX & HAIL PROFESSIONAL LTD Company Secretary 2007-04-16 CURRENT 1995-05-03 Active - Proposal to Strike off
CJB SECRETARIAL LTD BALSALL LIMITED Company Secretary 2007-04-16 CURRENT 1996-06-07 Active
CJB SECRETARIAL LTD KI-LIN INTERNATIONAL LTD Company Secretary 2007-04-12 CURRENT 2007-04-12 Dissolved 2016-12-20
CJB SECRETARIAL LTD BELSIZE SOLUTIONS LTD Company Secretary 2007-04-03 CURRENT 2007-04-03 Dissolved 2016-06-07
CJB SECRETARIAL LTD RESOLUTIONS REAL ESTATE LTD Company Secretary 2007-04-03 CURRENT 2007-04-03 Active - Proposal to Strike off
MARTHINUS JACOBUS JOUBERT AXELSON INV LTD Director 2017-02-01 CURRENT 2014-05-28 Active - Proposal to Strike off
MARTHINUS JACOBUS JOUBERT FINDYNAMIC LIMITED Director 2017-02-01 CURRENT 2007-02-06 Active - Proposal to Strike off
MARTHINUS JACOBUS JOUBERT CROFTVILLE PROPERTIES LIMITED Director 2017-02-01 CURRENT 2012-09-19 Active - Proposal to Strike off
MARTHINUS JACOBUS JOUBERT NATUSOURCES LTD Director 2016-01-25 CURRENT 2014-07-28 Dissolved 2017-05-02
MARTHINUS JACOBUS JOUBERT DARLAN SERVICES LTD Director 2015-03-23 CURRENT 2006-01-04 Active - Proposal to Strike off
MARTHINUS JACOBUS JOUBERT BRIGHTCOURT PROJECT LIMITED Director 2015-01-07 CURRENT 2015-01-07 Dissolved 2016-09-20
MARTHINUS JACOBUS JOUBERT FERGES ENTERPRISES LIMITED Director 2014-09-03 CURRENT 2005-04-22 Active - Proposal to Strike off
MARTHINUS JACOBUS JOUBERT LINTOR LIMITED Director 2013-08-05 CURRENT 2005-04-13 Dissolved 2015-04-07
MARTHINUS JACOBUS JOUBERT FOODSTUFFS PLANET LTD Director 2013-06-24 CURRENT 2013-06-24 Active - Proposal to Strike off
MARTHINUS JACOBUS JOUBERT WIRTON LTD Director 2013-06-23 CURRENT 2010-12-23 Dissolved 2016-04-19
MARTHINUS JACOBUS JOUBERT LEXUS ASSOCIATES (UK) LIMITED Director 2013-03-01 CURRENT 2008-04-10 Dissolved 2017-04-18
MARTHINUS JACOBUS JOUBERT EUROSELL SYSTEMS LIMITED Director 2013-02-27 CURRENT 2004-02-19 Dissolved 2015-11-03
MARTHINUS JACOBUS JOUBERT EUROPEAN ASSOCIATED BUSINESS LIMITED Director 2013-02-24 CURRENT 2010-08-11 Dissolved 2015-12-15

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
2023-10-13CONFIRMATION STATEMENT MADE ON 13/10/23, WITH UPDATES
2023-09-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FEDERICA MAGNI
2023-09-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALESSIA MAGNI
2023-09-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEATRICE MAGNI
2023-09-15CESSATION OF ALESSANDRO MAGNI AS A PERSON OF SIGNIFICANT CONTROL
2023-08-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-21CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2021-08-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTHINUS JACOBUS JOUBERT
2021-02-09AP01DIRECTOR APPOINTED MR ALESSANDRO MAGNI
2020-07-26CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2020-07-26PSC07CESSATION OF ALESSIA MAGNI AS A PERSON OF SIGNIFICANT CONTROL
2020-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALESSANDRO MAGNI
2020-06-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01PSC04Change of details for Ms Alessia Magni as a person with significant control on 2019-10-01
2019-10-01CH01Director's details changed for Mr Marthinus Jacobus Joubert on 2019-10-01
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM Whitehall House, 2nd Floor 41 Whitehall London SW1A 2BY
2019-10-01CH04SECRETARY'S DETAILS CHNAGED FOR CJB SECRETARIAL LTD on 2019-10-01
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-24PSC07CESSATION OF ELMLEIGH SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALESSIA MAGNI
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-08-20PSC05Change of details for Elmleigh Services Limited as a person with significant control on 2019-07-18
2018-11-11CH04SECRETARY'S DETAILS CHNAGED FOR CJB SECRETARIAL LTD on 2018-11-11
2018-08-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-03-07AP01DIRECTOR APPOINTED MR MARTHINUS JACOBUS JOUBERT
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO VITTORIO GERARDO BARBAGALLO
2016-08-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-31AR0118/07/15 ANNUAL RETURN FULL LIST
2015-03-17AP01DIRECTOR APPOINTED MR ROBERTO VITTORIO GERARDO BARBAGALLO
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR GRICE
2015-01-30AP01DIRECTOR APPOINTED MR ARTHUR JOSEPH GRICE
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLLINS
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 87C ST AUGUSTINE ROAD LONDON NW1 9RR
2014-07-31AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-21AR0118/07/14 FULL LIST
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COLLINS / 01/01/2014
2013-10-18AP01DIRECTOR APPOINTED MR CHRISTOPHER COLLINS
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART
2013-09-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-22AR0118/07/13 FULL LIST
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MORAY STUART / 01/05/2013
2012-09-07AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-06AR0118/07/12 FULL LIST
2011-09-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-27AR0118/07/11 FULL LIST
2011-07-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CJB SECRETARIAL LTD / 01/10/2010
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RT HON ANDREW MORAY STUART / 22/04/2011
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-13AR0118/07/10 FULL LIST
2010-05-18AP01DIRECTOR APPOINTED HON ANDREW MORAY STUART
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO MAGNI
2009-12-23AA31/12/08 TOTAL EXEMPTION FULL
2009-07-31363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-07-31288cSECRETARY'S CHANGE OF PARTICULARS / CJB SECRETARIAL LTD / 21/03/2009
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM FINTEX HOUSE 2ND FLOOR 19 GOLDEN SQUARE LONDON W1F 9HD
2008-10-09AA31/12/07 TOTAL EXEMPTION FULL
2008-08-19363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2007-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-26363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-04-16288aNEW SECRETARY APPOINTED
2007-04-16288bSECRETARY RESIGNED
2006-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-18363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2005-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-02363aRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2004-08-16363aRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-02-16288aNEW DIRECTOR APPOINTED
2004-02-16288bDIRECTOR RESIGNED
2004-01-05225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2004-01-0588(2)RAD 21/11/03--------- £ SI 999@1=999 £ IC 1/1000
2003-12-24288aNEW DIRECTOR APPOINTED
2003-12-24288aNEW SECRETARY APPOINTED
2003-12-24288bSECRETARY RESIGNED
2003-12-24288bDIRECTOR RESIGNED
2003-11-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-11-29287REGISTERED OFFICE CHANGED ON 29/11/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2003-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FLEAMAN 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 FLEAMAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLEAMAN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 FLEAMAN LIMITED

Intangible Assets
Patents
We have not found any records of FLEAMAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLEAMAN LIMITED
Trademarks
We have not found any records of FLEAMAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEAMAN 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 (64209 - Activities of other holding companies n.e.c.) as FLEAMAN LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where FLEAMAN 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 FLEAMAN 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 FLEAMAN 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.