Background WavePink WaveYellow Wave

THE FLASH CENTRE LIMITED (02441299)

THE FLASH CENTRE LIMITED (02441299) is an active UK company. incorporated on 8 November 1989. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47430). THE FLASH CENTRE LIMITED has been registered for 36 years. Current directors include CLEMENTS, Geoffrey Ian, PRAIS, Simon Martin.

Company Number
02441299
Status
active
Type
ltd
Incorporated
8 November 1989
Age
36 years
Address
Spectrum Point, Birmingham, B32 3DE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47430)
Directors
CLEMENTS, Geoffrey Ian, PRAIS, Simon Martin
SIC Codes
47430

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FLASH CENTRE LIMITED

THE FLASH CENTRE LIMITED is an active company incorporated on 8 November 1989 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47430). THE FLASH CENTRE LIMITED was registered 36 years ago.(SIC: 47430)

Status

active

Active since 36 years ago

Company No

02441299

LTD Company

Age

36 Years

Incorporated 8 November 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

PHOTOGRAPHIC STUDIO CONSULTANTS LIMITED
From: 18 July 1997To: 30 November 2020
CREATIVE DISTRIBUTION WORKS LIMITED
From: 12 December 1989To: 18 July 1997
STARTEASY LIMITED
From: 8 November 1989To: 12 December 1989
Contact
Address

Spectrum Point Clapgate Lane Birmingham, B32 3DE,

Previous Addresses

Stoker Farm Ryther Tadcaster North Yorkshire LS24 9EQ England
From: 22 March 2019To: 28 November 2020
Stoker Farm Ryther Tadcaster North Yorkshire LS24 9EQ England
From: 22 March 2019To: 22 March 2019
Stoker Farm Ryther Tadcaster North Yorkshire
From: 8 November 1989To: 22 March 2019
Timeline

23 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Nov 89
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Jun 13
Loan Secured
Mar 16
Funding Round
May 16
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Loan Cleared
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Dec 21
Loan Secured
Jan 22
1
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CLEMENTS, Geoffrey Ian

Active
Clapgate Lane, BirminghamB32 3DE
Secretary
Appointed 27 Nov 2020

CLEMENTS, Geoffrey Ian

Active
Clapgate Lane, BirminghamB32 3DE
Born December 1962
Director
Appointed 27 Nov 2020

PRAIS, Simon Martin

Active
Clapgate Lane, BirminghamB32 3DE
Born February 1962
Director
Appointed 27 Nov 2020

WHITTLE, Christopher David

Resigned
Stoker Farm, TadcasterLS24 9EQ
Secretary
Appointed N/A
Resigned 27 Nov 2020

BECK, David John

Resigned
4 Marble Alley, StudleyB80 7LD
Born August 1964
Director
Appointed 29 Nov 2006
Resigned 05 Oct 2011

DOWNIE, Fraser

Resigned
21 Herongate Road, WansteadE12 5EJ
Born March 1956
Director
Appointed 01 Jun 2003
Resigned 29 Nov 2006

ROWLEY, Michael Christopher

Resigned
Clapgate Lane, BirminghamB32 3DE
Born December 1987
Director
Appointed 03 Jun 2013
Resigned 27 Nov 2020

SMITH, Susan

Resigned
2 Christ Church Road, LeedsLS12 3NF
Born April 1959
Director
Appointed 01 Jun 2003
Resigned 13 Jun 2018

WHITTLE, Charlotte

Resigned
Clapgate Lane, BirminghamB32 3DE
Born June 1987
Director
Appointed 13 Jun 2018
Resigned 27 Nov 2020

WHITTLE, Christopher David

Resigned
Stoker Farm, TadcasterLS24 9EQ
Born March 1955
Director
Appointed N/A
Resigned 27 Nov 2020

WHITTLE, Emily Catherine

Resigned
Clapgate Lane, BirminghamB32 3DE
Born April 1984
Director
Appointed 05 Oct 2011
Resigned 27 Nov 2020

WHITTLE, Judith Alison

Resigned
Stoker Farm, TadcasterLS24 9EQ
Born March 1957
Director
Appointed N/A
Resigned 27 Nov 2020

Persons with significant control

6

1 Active
5 Ceased
Clapgate Lane, BirminghamB32 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Nov 2020

Mr Christopher David Whittle

Ceased
Clapgate Lane, BirminghamB32 3DE
Born March 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 27 Nov 2020

Mrs Susan Smith

Ceased
Christ Church Road, LeedsLS12 3NF
Born April 1959

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 13 Jun 2018

Miss Emily Catherine Whittle

Ceased
Stoker Farm, Tadcaster
Born April 1984

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 25 Apr 2017

Mr Michael Christopher Rowley

Ceased
Stoker Farm, Tadcaster
Born December 1987

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 25 Apr 2017

Mrs Judith Alison Whittle

Ceased
Stoker Farm, Tadcaster
Born March 1957

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 25 Apr 2017
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Memorandum Articles
20 July 2023
MAMA
Resolution
20 July 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 July 2023
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
13 July 2023
CC04CC04
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
24 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 February 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Resolution
30 November 2020
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
28 November 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
28 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
28 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
28 November 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Capital Allotment Shares
16 May 2016
SH01Allotment of Shares
Resolution
16 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Miscellaneous
14 November 2014
MISCMISC
Accounts With Accounts Type Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Small
15 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Accounts With Accounts Type Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Small
9 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 October 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Legacy
4 April 2011
MG02MG02
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 November 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Small
17 October 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
13 November 2007
190190
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
9 February 2007
288bResignation of Director or Secretary
Legacy
9 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
353353
Accounts With Accounts Type Small
25 October 2006
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
18 November 2004
363aAnnual Return
Accounts With Accounts Type Small
10 November 2004
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 2004
AAAnnual Accounts
Legacy
13 November 2003
363aAnnual Return
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2002
AAAnnual Accounts
Legacy
19 November 2002
363aAnnual Return
Legacy
16 November 2001
363aAnnual Return
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
14 November 2000
363aAnnual Return
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
16 November 1999
363aAnnual Return
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
1 December 1998
363aAnnual Return
Accounts With Accounts Type Small
23 November 1998
AAAnnual Accounts
Legacy
12 January 1998
395Particulars of Mortgage or Charge
Legacy
3 December 1997
225Change of Accounting Reference Date
Legacy
19 November 1997
363aAnnual Return
Legacy
2 October 1997
88(3)88(3)
Legacy
2 October 1997
88(2)P88(2)P
Resolution
24 September 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Certificate Change Of Name Company
17 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 1997
88(2)R88(2)R
Legacy
12 November 1996
363aAnnual Return
Resolution
16 July 1996
RESOLUTIONSResolutions
Resolution
16 July 1996
RESOLUTIONSResolutions
Resolution
16 July 1996
RESOLUTIONSResolutions
Legacy
16 July 1996
190a190a
Legacy
16 July 1996
325a325a
Legacy
16 July 1996
353a353a
Accounts With Accounts Type Full
10 July 1996
AAAnnual Accounts
Auditors Resignation Company
12 December 1995
AUDAUD
Legacy
12 December 1995
363x363x
Accounts With Accounts Type Full
20 October 1995
AAAnnual Accounts
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1994
AAAnnual Accounts
Legacy
25 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
13 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 1992
AAAnnual Accounts
Legacy
24 January 1992
363b363b
Legacy
28 March 1991
225(1)225(1)
Memorandum Articles
22 December 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 December 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 1989
288288
Legacy
7 December 1989
288288
Legacy
7 December 1989
287Change of Registered Office
Resolution
7 December 1989
RESOLUTIONSResolutions
Incorporation Company
8 November 1989
NEWINCIncorporation