Background WavePink WaveYellow Wave

FLASH LINE 2000 LIMITED (03852459)

FLASH LINE 2000 LIMITED (03852459) is an active UK company. incorporated on 4 October 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FLASH LINE 2000 LIMITED has been registered for 26 years. Current directors include SHAHIN, Nadia.

Company Number
03852459
Status
active
Type
ltd
Incorporated
4 October 1999
Age
26 years
Address
843 Finchley Road, London, NW11 8NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SHAHIN, Nadia
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLASH LINE 2000 LIMITED

FLASH LINE 2000 LIMITED is an active company incorporated on 4 October 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FLASH LINE 2000 LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03852459

LTD Company

Age

26 Years

Incorporated 4 October 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 20 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

GLOBAL TERRITORY LIMITED
From: 4 October 1999To: 17 January 2000
Contact
Address

843 Finchley Road London, NW11 8NA,

Previous Addresses

12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA
From: 4 October 1999To: 1 August 2011
Timeline

12 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Nov 09
Director Joined
Jan 10
Director Left
May 11
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Mar 20
Director Left
Jun 22
Director Joined
Sept 22
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

VALLEJO, Ivan

Active
Finchley Road, LondonNW11 8NA
Secretary
Appointed 31 Dec 2019

SHAHIN, Nadia

Active
Finchley Road, LondonNW11 8NA
Born September 1964
Director
Appointed 01 Jul 2022

ARESTI, Anna

Resigned
Bramble Tye, EssexSS15 5G
Secretary
Appointed 21 Jul 2009
Resigned 11 Nov 2019

TITCHENER, Peter James

Resigned
Chestnut Farm, MaidstoneME17 1DX
Secretary
Appointed 20 Oct 1999
Resigned 21 Jul 2009

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 04 Oct 1999
Resigned 20 Oct 1999

ALAM, Kazi Mohd Nurul

Resigned
Intan Millenium Sq, Klang
Born May 1960
Director
Appointed 11 Nov 2007
Resigned 12 Oct 2014

BERGEN, John Van

Resigned
30 Penfold Road, FelixstoweIP11 7BP
Born November 1953
Director
Appointed 01 Jan 2006
Resigned 12 Oct 2014

CHOTHIA, Ahmad

Resigned
Maputo
Born November 1946
Director
Appointed 11 Nov 2007
Resigned 12 Oct 2014

ESPINOZA, Hector

Resigned
Errazuriz 576, Vina Del Mar
Born February 1965
Director
Appointed 12 Oct 2002
Resigned 14 Mar 2009

FORSBERG, Dennis

Resigned
885 Regatta Road, Charleston
Born March 1954
Director
Appointed 10 Mar 2001
Resigned 01 Jan 2008

GANDUR, Cemil

Resigned
Kore Sehitleri Cad Mithat Unlu Sk23, Zincirlikuyu
Born May 1959
Director
Appointed 12 Oct 2002
Resigned 19 Sept 2007

GHANDOUR, Ali

Resigned
Ghandour Building, PO BOX 1084 BeirutFOREIGN
Born April 1967
Director
Appointed 01 Jan 2006
Resigned 01 Jul 2022

GOWER, Kenneth Stanley

Resigned
11 Round Ash Way, LongfieldDA3 8BT
Born December 1941
Director
Appointed 12 Oct 2002
Resigned 01 Aug 2003

HENRY, Torben

Resigned
642 Las Colindas Road, San Rafael
Born May 1957
Director
Appointed 17 Apr 2005
Resigned 04 Nov 2010

HOEK, Albert

Resigned
Javastraat 4, RotterdamFOREIGN
Born October 1959
Director
Appointed 20 Oct 1999
Resigned 17 Apr 2005

MCMILLAN, Gordon

Resigned
2nd Floor, LondonSE8 3EY
Born April 1940
Director
Appointed 08 Dec 2009
Resigned 23 Mar 2020

PERERA, Anthony Rohan

Resigned
5/3 Malalasekera Pedessa, ColomboFOREIGN
Born May 1955
Director
Appointed 01 Jan 2001
Resigned 24 Nov 2004

RAJU, Abraham

Resigned
Way No. 2118 Madina Sultan Qaboos, MuscatFOREIGN
Born March 1957
Director
Appointed 03 Nov 2001
Resigned 01 Jan 2008

SHAIKH, Rashid Yusuf

Resigned
406 New Al Raffa Bldg,, Bur Dubai
Born July 1955
Director
Appointed 01 Jan 2001
Resigned 03 Nov 2001

TITCHENER, Peter James

Resigned
Chestnut Farm, MaidstoneME17 1DX
Born April 1947
Director
Appointed 19 Sept 2007
Resigned 21 Jul 2009

WAGNER, Hans Erich Robert

Resigned
3a Avenue 30-21 Zone 12, El CarmenFOREIGN
Born June 1957
Director
Appointed 01 Jan 2001
Resigned 12 Oct 2002

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 04 Oct 1999
Resigned 20 Oct 1999

Persons with significant control

2

0 Active
2 Ceased

Ali Ghandour

Ceased
Finchley Road, LondonNW11 8NA
Born April 1967

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Gordon Mcmillan

Ceased
Finchley Road, LondonNW11 8NA
Born April 1940

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 January 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
4 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 October 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
363aAnnual Return
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
88(2)R88(2)R
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
4 September 2006
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
363aAnnual Return
Legacy
29 November 2004
88(2)R88(2)R
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
363aAnnual Return
Legacy
17 February 2004
88(2)R88(2)R
Legacy
17 February 2004
88(2)R88(2)R
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 April 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
88(2)R88(2)R
Accounts With Accounts Type Full
25 April 2003
AAAnnual Accounts
Legacy
9 October 2002
363aAnnual Return
Accounts With Accounts Type Full
17 May 2002
AAAnnual Accounts
Legacy
9 April 2002
88(2)R88(2)R
Legacy
25 February 2002
88(2)R88(2)R
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
88(2)R88(2)R
Legacy
15 October 2001
88(2)R88(2)R
Legacy
15 October 2001
363aAnnual Return
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
88(2)R88(2)R
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
16 October 2000
225Change of Accounting Reference Date
Resolution
6 April 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 2000
287Change of Registered Office
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Incorporation Company
4 October 1999
NEWINCIncorporation