Background WavePink WaveYellow Wave

FLIP SOLUTIONS LIMITED (04388217)

FLIP SOLUTIONS LIMITED (04388217) is an active UK company. incorporated on 6 March 2002. with registered office in Dummer. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. FLIP SOLUTIONS LIMITED has been registered for 24 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
04388217
Status
active
Type
ltd
Incorporated
6 March 2002
Age
24 years
Address
Glebe Farm, Dummer, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLIP SOLUTIONS LIMITED

FLIP SOLUTIONS LIMITED is an active company incorporated on 6 March 2002 with the registered office located in Dummer. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. FLIP SOLUTIONS LIMITED was registered 24 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 24 years ago

Company No

04388217

LTD Company

Age

24 Years

Incorporated 6 March 2002

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 23 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

TARGET TELECOM (UK) LIMITED
From: 6 March 2002To: 7 November 2007
Contact
Address

Glebe Farm Down Street Dummer, RG25 2AD,

Previous Addresses

28 Bridge Street Hitchin Hertfordshire SG5 2DF England
From: 8 December 2022To: 30 August 2024
Suite 1 the Maltings Bridge Street Hitchin Hertfordshire SG5 2DE England
From: 23 June 2015To: 8 December 2022
Unit 5/6 29 Mill Lane Welwyn Hertfordshire AL6 9EU
From: 12 August 2014To: 23 June 2015
5Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH
From: 6 March 2002To: 12 August 2014
Timeline

14 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Mar 02
New Owner
Mar 19
New Owner
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Funding Round
Sept 24
1
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Secretary
Appointed 16 Aug 2024

BRADFORD, Paul James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 16 Aug 2024

KIRK, Mathew Owen

Active
Down Street, DummerRG25 2AD
Born May 1970
Director
Appointed 16 Aug 2024

MOODY, Alex James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 16 Aug 2024

PHILLIPS, David Charles

Active
Down Street, DummerRG25 2AD
Born June 1968
Director
Appointed 16 Aug 2024

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Born May 1966
Director
Appointed 16 Aug 2024

DAWSON, Victoria Emelye

Resigned
HitchinSG5 2DF
Secretary
Appointed 06 Mar 2002
Resigned 16 Aug 2024

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 06 Mar 2002
Resigned 06 Mar 2002

DAWSON, Russell James

Resigned
HitchinSG5 2DF
Born December 1971
Director
Appointed 06 Mar 2002
Resigned 16 Aug 2024

SMITH, Benjamin James David

Resigned
HitchinSG5 2DF
Born May 1981
Director
Appointed 21 Jul 2009
Resigned 16 Aug 2024

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 06 Mar 2002
Resigned 06 Mar 2002

Persons with significant control

4

1 Active
3 Ceased
Down Street, DummerRG25 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2024

Mrs Victoria Emelye Dawson

Ceased
HitchinSG5 2DF
Born March 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Apr 2024
Ceased 16 Aug 2024

Mr Benjamin James David Smith

Ceased
Down Street, DummerRG25 2AD
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Mar 2019
Ceased 16 Aug 2024

Mr Russell James Dawson

Ceased
Down Street, DummerRG25 2AD
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Aug 2024
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Legacy
23 February 2026
PARENT_ACCPARENT_ACC
Legacy
23 February 2026
GUARANTEE2GUARANTEE2
Legacy
23 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Resolution
9 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
2 September 2024
AP03Appointment of Secretary
Move Registers To Sail Company With New Address
30 August 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 August 2024
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
30 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Resolution
21 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 August 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 August 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Person Secretary Company With Change Date
27 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 January 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Legacy
7 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Legacy
24 August 2009
88(2)Return of Allotment of Shares
Legacy
24 August 2009
88(2)Return of Allotment of Shares
Legacy
24 August 2009
123Notice of Increase in Nominal Capital
Legacy
24 August 2009
123Notice of Increase in Nominal Capital
Resolution
24 August 2009
RESOLUTIONSResolutions
Legacy
24 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
18 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Legacy
9 April 2008
363aAnnual Return
Certificate Change Of Name Company
7 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
10 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
3 September 2004
288cChange of Particulars
Legacy
3 September 2004
288cChange of Particulars
Legacy
10 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2004
AAAnnual Accounts
Legacy
30 April 2003
363aAnnual Return
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
88(2)R88(2)R
Legacy
18 March 2002
287Change of Registered Office
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Incorporation Company
6 March 2002
NEWINCIncorporation