Background WavePink WaveYellow Wave

COMPLICITE ENTERPRISES LIMITED (05024565)

COMPLICITE ENTERPRISES LIMITED (05024565) is an active UK company. incorporated on 23 January 2004. with registered office in Gloucester. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. COMPLICITE ENTERPRISES LIMITED has been registered for 22 years. Current directors include FLAMMAN, Peter Gerald.

Company Number
05024565
Status
active
Type
ltd
Incorporated
23 January 2004
Age
22 years
Address
Jolt Studios, Gloucester, GL1 1RP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
FLAMMAN, Peter Gerald
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLICITE ENTERPRISES LIMITED

COMPLICITE ENTERPRISES LIMITED is an active company incorporated on 23 January 2004 with the registered office located in Gloucester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. COMPLICITE ENTERPRISES LIMITED was registered 22 years ago.(SIC: 90030)

Status

active

Active since 22 years ago

Company No

05024565

LTD Company

Age

22 Years

Incorporated 23 January 2004

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 21 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Jolt Studios 27 St. Aldate Street Gloucester, GL1 1RP,

Previous Addresses

14 Anglers Lane London NW5 3DG
From: 23 January 2004To: 14 October 2024
Timeline

6 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Nov 10
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
New Owner
Jan 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

FLAMMAN, Peter Gerald

Active
27 St. Aldate Street, GloucesterGL1 1RP
Born May 1974
Director
Appointed 14 Apr 2022

KWAN, Sharon

Resigned
7 Grange Court Grange Drive, RedhillRH1 3DZ
Secretary
Appointed 26 Jan 2004
Resigned 21 Dec 2007

MILLS, Diane Marina

Resigned
65a Casimir Road, LondonE5 9NU
Secretary
Appointed 28 Jan 2008
Resigned 20 Jul 2008

POLLOCK, Declan Paul

Resigned
St. Asaph Road, LondonSE4 2EL
Secretary
Appointed 21 Jul 2008
Resigned 05 Nov 2010

WIGGINS, Louise

Resigned
14 Anglers LaneNW5 3DG
Secretary
Appointed 07 Apr 2015
Resigned 19 Oct 2023

WILLIAMS, Lucy

Resigned
14 Anglers LaneNW5 3DG
Secretary
Appointed 05 Nov 2010
Resigned 07 Apr 2015

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 23 Jan 2004
Resigned 10 Mar 2004

BAILEY, Catherine Ann

Resigned
42 Dukes Avenue, LondonN10 2PU
Born March 1953
Director
Appointed 26 Jan 2004
Resigned 21 Oct 2008

GRAEF, Roger Arthur

Resigned
Norton Lane, Blandford ForumDT11 0QF
Born April 1936
Director
Appointed 26 Jan 2004
Resigned 14 Apr 2022

MORRIS, Tom

Resigned
104 Brook Drive, LondonSE11 4TS
Born June 1964
Director
Appointed 26 Jan 2004
Resigned 11 Nov 2010

SMITH, Martin

Resigned
15 Bloomsbury Square, LondonWC1A 2LS
Born November 1959
Director
Appointed 26 Jan 2004
Resigned 03 Nov 2004

TAYLOR, Stephen Phillip

Resigned
79 Park Road, LondonW4 3EY
Born April 1955
Director
Appointed 26 Jan 2004
Resigned 11 Jul 2022

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 23 Jan 2004
Resigned 10 Mar 2004

Persons with significant control

1

Mr Peter Gerald Flamman

Active
27 St. Aldate Street, GloucesterGL1 1RP
Born May 1974

Nature of Control

Voting rights 75 to 100 percent
Notified 14 Apr 2022
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 January 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Dormant
29 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Dormant
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
25 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 January 2009
AAAnnual Accounts
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
363aAnnual Return
Legacy
12 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2008
AAAnnual Accounts
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2007
AAAnnual Accounts
Legacy
2 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
23 March 2004
225Change of Accounting Reference Date
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Incorporation Company
23 January 2004
NEWINCIncorporation