Background WavePink WaveYellow Wave

FLINT CONSULTING LIMITED (03811782)

FLINT CONSULTING LIMITED (03811782) is an active UK company. incorporated on 22 July 1999. with registered office in Watford. The company operates in the Information and Communication sector, engaged in other telecommunications activities. FLINT CONSULTING LIMITED has been registered for 26 years. Current directors include ASHFORD, Ian De Murray, BLAKE, Peter Laurence, BURBIDGE, Neil Patrick and 1 others.

Company Number
03811782
Status
active
Type
ltd
Incorporated
22 July 1999
Age
26 years
Address
Bre Site Building 3, Watford, WD25 9XX
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
ASHFORD, Ian De Murray, BLAKE, Peter Laurence, BURBIDGE, Neil Patrick, GOODCHILD, Andrew
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLINT CONSULTING LIMITED

FLINT CONSULTING LIMITED is an active company incorporated on 22 July 1999 with the registered office located in Watford. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. FLINT CONSULTING LIMITED was registered 26 years ago.(SIC: 61900)

Status

active

Active since 26 years ago

Company No

03811782

LTD Company

Age

26 Years

Incorporated 22 July 1999

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 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Bre Site Building 3 Bucknalls Lane Watford, WD25 9XX,

Previous Addresses

C/O Bre Site Building 9 Bucknalls Lane Watford Herts WD25 9XX
From: 6 October 2010To: 8 October 2015
3a Horseshoe Business Park Lye Lane Bricket Wood St Albans Hertfordshire AL2 3TA United Kingdom
From: 22 July 1999To: 6 October 2010
Timeline

31 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Oct 09
Share Buyback
Dec 09
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Secured
Aug 19
Director Left
Feb 20
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Loan Cleared
Oct 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Loan Secured
Dec 22
Owner Exit
Jan 23
Loan Secured
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Loan Cleared
Jun 23
Loan Secured
Jul 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Owner Exit
Sept 24
1
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ASHFORD, Ian De Murray

Active
Building 3, WatfordWD25 9XX
Born February 1973
Director
Appointed 13 Feb 2023

BLAKE, Peter Laurence

Active
Building 3, WatfordWD25 9XX
Born November 1976
Director
Appointed 01 Jun 2021

BURBIDGE, Neil Patrick

Active
Bolyn House Hospital Road, WymondhamNR18 9PR
Born October 1962
Director
Appointed 06 Apr 2001

GOODCHILD, Andrew

Active
Building 3, WatfordWD25 9XX
Born March 1980
Director
Appointed 13 Feb 2023

BARKER, Keith

Resigned
17 Belmont Road, Hemel HempsteadHP3 9NZ
Secretary
Appointed 22 Jul 1999
Resigned 01 Apr 2003

BRYANT, Alan Richard

Resigned
32 Regency Gardens, Walton On ThamesKT12 2BD
Secretary
Appointed 01 Apr 2003
Resigned 13 Feb 2023

SMITH, Rachel

Resigned
Building 3, WatfordWD25 9XX
Secretary
Appointed 13 Feb 2023
Resigned 30 Sept 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Jul 1999
Resigned 22 Jul 1999

BARKER, Keith

Resigned
17 Belmont Road, Hemel HempsteadHP3 9NZ
Born August 1960
Director
Appointed 22 Jul 1999
Resigned 13 Feb 2023

BRADD, Patrick

Resigned
Building 9, WatfordWD25 9XX
Born April 1969
Director
Appointed 01 Apr 2018
Resigned 31 Jan 2020

BRYANT, Alan Richard

Resigned
32 Regency Gardens, Walton On ThamesKT12 2BD
Born November 1971
Director
Appointed 22 Jul 1999
Resigned 13 Feb 2023

CARTER, Richard John

Resigned
Building 9, WatfordWD25 9XX
Born December 1966
Director
Appointed 01 Apr 2018
Resigned 11 May 2021

HENDERSON, Peter

Resigned
Building 9, WatfordWD25 9XX
Born July 1958
Director
Appointed 01 Apr 2018
Resigned 11 May 2021

MOORE, George Scott

Resigned
1a Althorp Road, St. AlbansAL1 3PH
Born May 1965
Director
Appointed 06 Apr 2001
Resigned 13 Feb 2023

SHIRET, Peter John

Resigned
Washing Pool Cottage, YeovilBA22 7HD
Born April 1950
Director
Appointed 22 Jul 1999
Resigned 30 Sept 2009

Persons with significant control

7

1 Active
6 Ceased
Bucknalls Lane, GarstonWD25 9XX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Aug 2024
Bucknalls Lane, WatfordWD25 9XX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2022
Ceased 27 Aug 2024
Bucknalls Lane, WatfordWD25 9XX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2022
Ceased 24 Nov 2022

Mr Alan Richard Bryant

Ceased
Building 3, WatfordWD25 9XX
Born November 1971

Nature of Control

Significant influence or control
Notified 12 Jul 2016
Ceased 21 Nov 2022

Mr Neil Patrick Burbidge

Ceased
Building 3, WatfordWD25 9XX
Born October 1962

Nature of Control

Significant influence or control
Notified 12 Jul 2016
Ceased 21 Nov 2022

Mr George Scott Moore

Ceased
Building 3, WatfordWD25 9XX
Born May 1965

Nature of Control

Significant influence or control
Notified 12 Jul 2016
Ceased 21 Nov 2022

Mr Keith Barker

Ceased
Building 3, WatfordWD25 9XX
Born August 1960

Nature of Control

Significant influence or control
Notified 12 Jul 2016
Ceased 21 Nov 2022
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 June 2023
MR04Satisfaction of Charge
Resolution
23 February 2023
RESOLUTIONSResolutions
Memorandum Articles
23 February 2023
MAMA
Appoint Person Secretary Company With Name Date
22 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
20 October 2022
SH10Notice of Particulars of Variation
Memorandum Articles
20 October 2022
MAMA
Resolution
20 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 October 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
3 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Legacy
11 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
22 January 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
19 December 2009
SH03Return of Purchase of Own Shares
Resolution
10 December 2009
RESOLUTIONSResolutions
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Small
30 January 2009
AAAnnual Accounts
Legacy
7 November 2008
287Change of Registered Office
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
23 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2007
AAAnnual Accounts
Legacy
8 December 2006
287Change of Registered Office
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
30 November 2005
287Change of Registered Office
Accounts With Accounts Type Full
24 November 2005
AAAnnual Accounts
Legacy
30 July 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
10 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
18 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2002
AAAnnual Accounts
Legacy
21 June 2002
225Change of Accounting Reference Date
Resolution
18 March 2002
RESOLUTIONSResolutions
Resolution
18 March 2002
RESOLUTIONSResolutions
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
19 June 2001
88(2)R88(2)R
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
14 April 2001
225Change of Accounting Reference Date
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 November 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
18 August 1999
88(2)R88(2)R
Legacy
23 July 1999
288bResignation of Director or Secretary
Incorporation Company
22 July 1999
NEWINCIncorporation