Background WavePink WaveYellow Wave

FLASH NO. 3 LIMITED (00175506)

FLASH NO. 3 LIMITED (00175506) is an active UK company. incorporated on 1 July 1921. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FLASH NO. 3 LIMITED has been registered for 104 years. Current directors include STEWART, Claire Susan.

Company Number
00175506
Status
active
Type
ltd
Incorporated
1 July 1921
Age
104 years
Address
Synectics House, Sheffield, S8 0XN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STEWART, Claire Susan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLASH NO. 3 LIMITED

FLASH NO. 3 LIMITED is an active company incorporated on 1 July 1921 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FLASH NO. 3 LIMITED was registered 104 years ago.(SIC: 99999)

Status

active

Active since 104 years ago

Company No

00175506

LTD Company

Age

104 Years

Incorporated 1 July 1921

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

SANGERS LIMITED
From: 25 October 1988To: 23 August 1996
SANGERS WHOLESALE LIMITED
From: 11 September 1987To: 25 October 1988
SANGERS PHOTOGRAPHICS WHOLESALE LIMITED
From: 12 March 1985To: 11 September 1987
JONATHAN FALLOWFIELD LIMITED
From: 1 July 1921To: 12 March 1985
Contact
Address

Synectics House 3-4 Broadfield Close Sheffield, S8 0XN,

Previous Addresses

Synectics House Broadfield Close Sheffield S8 0XN England
From: 2 December 2019To: 2 December 2019
C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS
From: 11 December 2013To: 2 December 2019
C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN England
From: 26 July 2013To: 11 December 2013
C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN
From: 1 July 1921To: 26 July 2013
Timeline

10 key events • 2016 - 2019

Funding Officers Ownership
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

STEWART, Claire Susan

Active
3-4 Broadfield Close, SheffieldS8 0XN
Secretary
Appointed 04 Mar 2019

STEWART, Claire Susan

Active
3-4 Broadfield Close, SheffieldS8 0XN
Born December 1980
Director
Appointed 18 Apr 2019

BESWICK, Simon

Resigned
3-4 Broadfield Close, SheffieldS8 0XN
Secretary
Appointed 30 Nov 2018
Resigned 04 Mar 2019

BRIERLEY, Richard Paul

Resigned
88 Birmingham Road, StudleyB80 7AS
Secretary
Appointed 17 Jun 2016
Resigned 06 Apr 2018

COLLINS, John Richard

Resigned
66 Wagon Lane, SolihullB92 7PN
Secretary
Appointed 23 Jun 1994
Resigned 08 Aug 1996

MOSS, Paul Michael

Resigned
11 Hazel Drive, BirminghamB47 5RJ
Secretary
Appointed N/A
Resigned 23 Jun 1994

POULTNEY, Nigel Charles

Resigned
4 Holt Road, StudleyB80 7NX
Secretary
Appointed 18 Nov 1996
Resigned 11 May 2016

STILWELL, Michael James

Resigned
88 Birmingham Road, StudleyB80 7AS
Secretary
Appointed 06 Apr 2018
Resigned 30 Nov 2018

ASHE, Vincent

Resigned
5 Ellington Way, EpsomKT18 5TA
Born October 1954
Director
Appointed 17 Dec 1992
Resigned 02 Jun 1994

BRIERLEY, Richard Paul

Resigned
88 Birmingham Road, StudleyB80 7AS
Born March 1976
Director
Appointed 17 Jun 2016
Resigned 06 Apr 2018

BROTHERS, Robert John Francis

Resigned
No 13 Bolden RoadFOREIGN
Born September 1941
Director
Appointed N/A
Resigned 29 Jul 1992

COGHLAN, David John

Resigned
The Old Rectory, TetburyGL8 8RR
Born November 1954
Director
Appointed 17 Dec 1992
Resigned 17 Feb 2003

DOUGLAS, Andrew Vladimir

Resigned
Flat 10, LondonSW10 9RG
Born December 1954
Director
Appointed 17 Dec 1992
Resigned 11 Feb 1993

EDWARDS, Nicholas

Resigned
Kerswells, KidderminsterDY11 5RU
Born February 1955
Director
Appointed N/A
Resigned 16 Nov 1992

ELDRED, Stephen Derrick

Resigned
8 Woodland Way, Woodford GreenIG8 0QG
Born August 1959
Director
Appointed 29 Sept 1994
Resigned 21 Aug 1997

GARNER, Jonathan Howard

Resigned
26 Pargeter Road, WarleyB67 5HY
Born July 1968
Director
Appointed 24 Mar 1994
Resigned 28 Aug 1996

GOODWIN, Mark Gerald

Resigned
88 Birmingham Road, StudleyB80 7AS
Born June 1972
Director
Appointed 06 Apr 2018
Resigned 18 Apr 2019

HIGGINS, David

Resigned
41 Birch Croft Road, Sutton ColdfieldB75 6BP
Born February 1945
Director
Appointed N/A
Resigned 28 Aug 1996

HOLLEY, David William

Resigned
22 Wordsworth Road, HerefordHR4 0QB
Born January 1955
Director
Appointed N/A
Resigned 22 Apr 1994

HOPWOOD, Geoffrey Alan

Resigned
6 Auchenbothie Gardens, KilmacolmPA13 4SQ
Born April 1946
Director
Appointed N/A
Resigned 30 Sept 1992

MOSS, Paul Michael

Resigned
11 Hazel Drive, BirminghamB47 5RJ
Born August 1957
Director
Appointed N/A
Resigned 28 Aug 1996

PIKE, Robert Dermot

Resigned
The Old Vicarage, RavensthorpeNN6 8EP
Born August 1948
Director
Appointed N/A
Resigned 28 May 1996

POULTNEY, Nigel Charles

Resigned
4 Holt Road, StudleyB80 7NX
Born May 1957
Director
Appointed 21 Aug 1997
Resigned 11 May 2016

POULTNEY, Nigel Charles

Resigned
38 Stapleton Road, StudleyB80 7RH
Born May 1957
Director
Appointed 23 Nov 1995
Resigned 22 Jan 1996

FOTOVALUE LIMITED

Resigned
88 Birmingham Road, StudleyB80 7AS
Corporate director
Appointed 17 Feb 2003
Resigned 18 Apr 2019

Persons with significant control

1

88 Birmingham Road, StudleyB80 7AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Corporate Director Company With Change Date
30 July 2014
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Corporate Director Company With Change Date
29 July 2013
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
26 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Dormant
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Corporate Director Company With Change Date
5 August 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
17 February 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 January 2010
AA01Change of Accounting Reference Date
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 March 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2008
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
27 July 2007
353353
Accounts With Accounts Type Dormant
30 March 2007
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
18 July 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
22 March 2006
AAAnnual Accounts
Legacy
21 February 2006
287Change of Registered Office
Legacy
2 August 2005
363aAnnual Return
Legacy
2 August 2005
353353
Accounts With Accounts Type Dormant
21 January 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 2004
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2003
AAAnnual Accounts
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2002
AAAnnual Accounts
Legacy
28 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 1999
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
2 July 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
3 December 1998
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Resolution
2 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 November 1997
AAAnnual Accounts
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
27 May 1997
287Change of Registered Office
Legacy
27 May 1997
225Change of Accounting Reference Date
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1996
AAAnnual Accounts
Legacy
8 September 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 1996
288288
Legacy
27 February 1996
288288
Legacy
29 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 December 1995
AAAnnual Accounts
Legacy
15 December 1995
288288
Legacy
13 September 1995
363sAnnual Return (shuttle)
Legacy
4 October 1994
288288
Accounts With Accounts Type Full
19 August 1994
AAAnnual Accounts
Legacy
22 July 1994
288288
Legacy
22 July 1994
363sAnnual Return (shuttle)
Legacy
28 June 1994
288288
Legacy
20 June 1994
288288
Legacy
5 May 1994
288288
Legacy
18 April 1994
288288
Accounts With Accounts Type Full
20 December 1993
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Legacy
3 June 1993
403aParticulars of Charge Subject to s859A
Legacy
29 March 1993
88(2)R88(2)R
Resolution
29 March 1993
RESOLUTIONSResolutions
Resolution
29 March 1993
RESOLUTIONSResolutions
Resolution
29 March 1993
RESOLUTIONSResolutions
Legacy
29 March 1993
123Notice of Increase in Nominal Capital
Legacy
26 February 1993
395Particulars of Mortgage or Charge
Legacy
23 February 1993
288288
Legacy
19 January 1993
288288
Legacy
19 January 1993
288288
Legacy
19 January 1993
288288
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
25 November 1992
288288
Legacy
10 November 1992
288288
Legacy
11 September 1992
363sAnnual Return (shuttle)
Legacy
20 August 1992
288288
Legacy
19 January 1992
288288
Accounts With Accounts Type Full
9 January 1992
AAAnnual Accounts
Legacy
25 September 1991
363b363b
Legacy
19 June 1991
288288
Legacy
23 April 1991
288288
Accounts With Accounts Type Full
6 April 1991
AAAnnual Accounts
Legacy
14 January 1991
363aAnnual Return
Legacy
6 August 1990
288288
Legacy
8 May 1990
288288
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Legacy
7 June 1989
288288
Legacy
7 June 1989
288288
Legacy
2 November 1988
288288
Certificate Change Of Name Company
24 October 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 September 1988
AAAnnual Accounts
Legacy
26 September 1988
363363
Legacy
23 August 1988
288288
Legacy
1 July 1988
288288
Legacy
26 May 1988
288288
Legacy
29 April 1988
288288
Legacy
5 January 1988
288288
Legacy
22 October 1987
395Particulars of Mortgage or Charge
Legacy
21 October 1987
288288
Legacy
17 September 1987
288288
Certificate Change Of Name Company
10 September 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 September 1987
AAAnnual Accounts
Legacy
7 September 1987
363363
Legacy
6 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 September 1986
363363
Accounts With Accounts Type Full
28 August 1986
AAAnnual Accounts
Legacy
12 July 1986
288288
Legacy
3 May 1986
288288