Background WavePink WaveYellow Wave

FLIMWELL PARK LTD. (04818639)

FLIMWELL PARK LTD. (04818639) is an active UK company. incorporated on 2 July 2003. with registered office in West Hampstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FLIMWELL PARK LTD. has been registered for 22 years. Current directors include O'CALLAGHAN, Christopher Maximillian, O'CALLAGHAN, Christopher Anthony, O'CALLAGHAN, Stephanie Louise.

Company Number
04818639
Status
active
Type
ltd
Incorporated
2 July 2003
Age
22 years
Address
1 Canterbury Mansions, West Hampstead, NW6 1SE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
O'CALLAGHAN, Christopher Maximillian, O'CALLAGHAN, Christopher Anthony, O'CALLAGHAN, Stephanie Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLIMWELL PARK LTD.

FLIMWELL PARK LTD. is an active company incorporated on 2 July 2003 with the registered office located in West Hampstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FLIMWELL PARK LTD. was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04818639

LTD Company

Age

22 Years

Incorporated 2 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 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 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

PACKRAPID LIMITED
From: 2 July 2003To: 10 September 2020
Contact
Address

1 Canterbury Mansions Lymington Road West Hampstead, NW6 1SE,

Timeline

12 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
New Owner
Jun 19
Loan Cleared
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Joined
Mar 21
Owner Exit
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

O'CALLAGHAN, Christopher Anthony

Active
Canterbury Mansions, LondonNW6 1SE
Secretary
Appointed 30 Jul 2003

O'CALLAGHAN, Christopher Maximillian

Active
Lymington Road, LondonNW6 1SE
Born June 1992
Director
Appointed 01 Apr 2021

O'CALLAGHAN, Christopher Anthony

Active
Canterbury Mansions, LondonNW6 1SE
Born December 1954
Director
Appointed 30 Jul 2003

O'CALLAGHAN, Stephanie Louise

Active
1 Canterbury Mansions, West HampsteadNW6 1SE
Born September 1988
Director
Appointed 28 Mar 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jul 2003
Resigned 30 Jul 2003

BALLER, Edward

Resigned
2 Wrights Lane, LondonW8 6TA
Born June 1942
Director
Appointed 30 Jul 2003
Resigned 28 Mar 2019

BUTLER, Raymond William

Resigned
Foxdene Rumstead Lane, SittingbourneME9 7RT
Born November 1953
Director
Appointed 14 Feb 2005
Resigned 28 Mar 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Jul 2003
Resigned 30 Jul 2003

Persons with significant control

3

1 Active
2 Ceased

Mr Christopher Anthony O'Callaghan

Ceased
1 Canterbury Mansions, West HampsteadNW6 1SE
Born December 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2019
Ceased 01 Jul 2019
Canterbury Mansions, LondonNW6 1SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019

Mr Christopher Anthony O'Callaghan

Ceased
Lymington Road, LondonNW6 1SE
Born December 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

78

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 February 2021
MR04Satisfaction of Charge
Resolution
10 September 2020
RESOLUTIONSResolutions
Change Of Name Notice
10 September 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 July 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
27 October 2007
363sAnnual Return (shuttle)
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
28 August 2004
395Particulars of Mortgage or Charge
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
287Change of Registered Office
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Incorporation Company
2 July 2003
NEWINCIncorporation