Background WavePink WaveYellow Wave

FLINTLOW LIMITED (02678583)

FLINTLOW LIMITED (02678583) is an active UK company. incorporated on 17 January 1992. with registered office in West Midlands. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460) and 1 other business activities. FLINTLOW LIMITED has been registered for 34 years. Current directors include HASSAM, Shan Abbas, KANANI, Abbas Mohamed.

Company Number
02678583
Status
active
Type
ltd
Incorporated
17 January 1992
Age
34 years
Address
1406 Coventry Road, South, West Midlands, B25 8AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
HASSAM, Shan Abbas, KANANI, Abbas Mohamed
SIC Codes
46460, 47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLINTLOW LIMITED

FLINTLOW LIMITED is an active company incorporated on 17 January 1992 with the registered office located in West Midlands. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460) and 1 other business activity. FLINTLOW LIMITED was registered 34 years ago.(SIC: 46460, 47730)

Status

active

Active since 34 years ago

Company No

02678583

LTD Company

Age

34 Years

Incorporated 17 January 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

1406 Coventry Road, South Yardley, Birmingham West Midlands, B25 8AE,

Timeline

27 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Jan 92
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Sept 12
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Secured
Jul 14
Loan Secured
Jan 15
Loan Secured
Feb 17
Director Joined
May 17
Director Left
Nov 18
Director Left
Dec 18
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Mar 20
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Owner Exit
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

KANANI, Abbas Mohamed

Active
1406 Coventry Road, South, West MidlandsB25 8AE
Secretary
Appointed 03 Sept 2012

HASSAM, Shan Abbas

Active
1406 Coventry Road, South, West MidlandsB25 8AE
Born March 1985
Director
Appointed 01 Jun 2012

KANANI, Abbas Mohamed

Active
1406 Coventry Road, South, West MidlandsB25 8AE
Born May 1984
Director
Appointed 01 Jun 2012

KANANI, Anar Mohamed

Resigned
38 Meadow View, BirminghamB13 0AP
Secretary
Appointed 02 Apr 1992
Resigned 17 Oct 2005

SHAH, Chunilal

Resigned
30 Astor Drive, BirminghamB13 9QR
Secretary
Appointed 17 Oct 2005
Resigned 03 Sept 2012

CRS LEGAL SERVICES LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee secretary
Appointed 14 Jan 1992
Resigned 02 Apr 1992

HIRIDJEE, Raza Aly

Resigned
1406 Coventry Road, South, West MidlandsB25 8AE
Born August 1945
Director
Appointed 02 May 2017
Resigned 22 Nov 2018

KANANI, Anar Mohamed

Resigned
38 Meadow View, BirminghamB13 0AP
Born November 1953
Director
Appointed 04 May 1993
Resigned 22 Feb 2001

KANANI, Mohamed Gulamali

Resigned
1406 Coventry Road, South, West MidlandsB25 8AE
Born September 1952
Director
Appointed 02 Apr 1992
Resigned 22 Nov 2018

RAJABALI, Shabbir

Resigned
155 Yardley Road, BirminghamB27 6NA
Born September 1961
Director
Appointed 02 Aug 1999
Resigned 24 Dec 1999

SHAH, Chunilal

Resigned
1406 Coventry Road, South, West MidlandsB25 8AE
Born February 1950
Director
Appointed 02 Jun 1998
Resigned 03 Sept 2012

ZUMLA, Abdul

Resigned
142 Wake Green Road, BirminghamB13 9QD
Born December 1950
Director
Appointed 02 Apr 1992
Resigned 21 Jun 1993

MC FORMATIONS LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee director
Appointed 14 Jan 1992
Resigned 02 Apr 1992

Persons with significant control

2

1 Active
1 Ceased
Coventry Road, BirminghamB25 8AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2022

Mr Mohamed Gulamali Kanani

Ceased
1406 Coventry Road, South, West MidlandsB25 8AE
Born September 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2016
Ceased 12 Jan 2022
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
17 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 January 2022
RESOLUTIONSResolutions
Memorandum Articles
13 January 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
14 June 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Mortgage Satisfy Charge Full
30 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Auditors Resignation Company
31 October 2012
AUDAUD
Appoint Person Secretary Company With Name
14 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Termination Secretary Company With Name
14 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Small
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Miscellaneous
14 December 2009
MISCMISC
Accounts With Accounts Type Small
23 June 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
21 October 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
4 January 2008
190190
Legacy
4 January 2008
353353
Legacy
4 January 2008
287Change of Registered Office
Legacy
4 January 2008
287Change of Registered Office
Accounts With Accounts Type Medium
2 August 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Medium
21 June 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Legacy
2 February 2006
190190
Legacy
2 February 2006
353353
Legacy
2 February 2006
287Change of Registered Office
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
16 June 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 August 2004
AAAnnual Accounts
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Resolution
13 March 2004
RESOLUTIONSResolutions
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 July 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
12 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
7 June 2002
AAAnnual Accounts
Statement Of Affairs
28 February 2002
SASA
Legacy
28 February 2002
88(2)R88(2)R
Legacy
22 January 2002
363sAnnual Return (shuttle)
Statement Of Affairs
3 November 2001
SASA
Legacy
3 November 2001
88(2)R88(2)R
Accounts With Accounts Type Small
17 August 2001
AAAnnual Accounts
Legacy
16 May 2001
403aParticulars of Charge Subject to s859A
Legacy
16 May 2001
403aParticulars of Charge Subject to s859A
Legacy
16 May 2001
403aParticulars of Charge Subject to s859A
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
123Notice of Increase in Nominal Capital
Resolution
24 January 2001
RESOLUTIONSResolutions
Resolution
24 January 2001
RESOLUTIONSResolutions
Legacy
12 January 2001
395Particulars of Mortgage or Charge
Legacy
11 January 2001
395Particulars of Mortgage or Charge
Legacy
10 January 2001
395Particulars of Mortgage or Charge
Legacy
30 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
8 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
13 July 1999
395Particulars of Mortgage or Charge
Legacy
8 June 1999
287Change of Registered Office
Auditors Resignation Company
17 May 1999
AUDAUD
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
5 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
19 January 1998
225Change of Accounting Reference Date
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Legacy
17 February 1997
363sAnnual Return (shuttle)
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1995
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
18 May 1994
395Particulars of Mortgage or Charge
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Legacy
15 October 1993
353353
Legacy
21 July 1993
288288
Legacy
8 July 1993
88(3)88(3)
Legacy
8 July 1993
88(2)O88(2)O
Legacy
18 May 1993
288288
Legacy
11 May 1993
88(2)P88(2)P
Legacy
28 April 1993
395Particulars of Mortgage or Charge
Legacy
22 March 1993
363sAnnual Return (shuttle)
Legacy
10 April 1992
287Change of Registered Office
Legacy
10 April 1992
288288
Legacy
10 April 1992
288288
Legacy
10 April 1992
288288
Resolution
3 April 1992
RESOLUTIONSResolutions
Resolution
3 April 1992
RESOLUTIONSResolutions
Legacy
3 April 1992
123Notice of Increase in Nominal Capital
Incorporation Company
17 January 1992
NEWINCIncorporation