Background WavePink WaveYellow Wave

FLAMSTEAD HOLDINGS LIMITED (05280415)

FLAMSTEAD HOLDINGS LIMITED (05280415) is an active UK company. incorporated on 8 November 2004. with registered office in Denby, Ripley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FLAMSTEAD HOLDINGS LIMITED has been registered for 21 years. Current directors include ALDERSON, Christopher Mark, BAILEY, Monika, CORNETT, Paul Boyd and 1 others.

Company Number
05280415
Status
active
Type
ltd
Incorporated
8 November 2004
Age
21 years
Address
Flamstead House, Denby, Ripley, DE5 8JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALDERSON, Christopher Mark, BAILEY, Monika, CORNETT, Paul Boyd, ZUEHLKE, Scott Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAMSTEAD HOLDINGS LIMITED

FLAMSTEAD HOLDINGS LIMITED is an active company incorporated on 8 November 2004 with the registered office located in Denby, Ripley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FLAMSTEAD HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05280415

LTD Company

Age

21 Years

Incorporated 8 November 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

MEAUJO (707) LIMITED
From: 8 November 2004To: 2 March 2005
Contact
Address

Flamstead House Denby Hall Business Park Denby, Ripley, DE5 8JX,

Timeline

35 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Funding Round
Feb 10
Funding Round
May 11
Director Left
Oct 11
Director Joined
Nov 11
Funding Round
May 12
Funding Round
Dec 13
Director Joined
Feb 15
Director Joined
Feb 15
Loan Cleared
Apr 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Share Issue
Jul 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Capital Update
Oct 15
Loan Secured
Nov 15
Loan Secured
Dec 15
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jun 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Apr 24
Director Joined
Apr 24
Owner Exit
Aug 25
6
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BAILEY, Monika

Active
Flamstead House, Denby, RipleyDE5 8JX
Secretary
Appointed 22 Feb 2019

ALDERSON, Christopher Mark

Active
Flamstead House, Denby, RipleyDE5 8JX
Born December 1966
Director
Appointed 19 Apr 2024

BAILEY, Monika

Active
Flamstead House, Denby, RipleyDE5 8JX
Born September 1978
Director
Appointed 22 Feb 2019

CORNETT, Paul Boyd

Active
Flamstead House, Denby, RipleyDE5 8JX
Born March 1977
Director
Appointed 01 Nov 2019

ZUEHLKE, Scott Michael

Active
Flamstead House, Denby, RipleyDE5 8JX
Born August 1976
Director
Appointed 01 Nov 2019

ARRELL, Emma Jane

Resigned
Flamstead House, Denby, RipleyDE5 8JX
Secretary
Appointed 01 Jul 2011
Resigned 22 Feb 2019

DOBSON, Arthur Gilmour

Resigned
Flamstead House, Denby, RipleyDE5 8JX
Secretary
Appointed 10 Mar 2005
Resigned 30 Jun 2011

PHILSEC LIMITED

Resigned
No 1 Colmore Square, BirminghamB4 6AA
Corporate secretary
Appointed 08 Nov 2004
Resigned 10 Mar 2005

ARRELL, Emma Jane

Resigned
Flamstead House, Denby, RipleyDE5 8JX
Born July 1975
Director
Appointed 31 Oct 2011
Resigned 22 Feb 2019

BEASLEY, Michael Keith

Resigned
Flamstead House, Denby, RipleyDE5 8JX
Born December 1960
Director
Appointed 14 Jan 2008
Resigned 31 Oct 2011

BOSWORTH, Joan Patricia Mary

Resigned
Flamstead House, Denby, RipleyDE5 8JX
Born December 1943
Director
Appointed 28 Jan 2015
Resigned 15 Jun 2015

BOSWORTH, Michael

Resigned
Flamstead House, Denby, RipleyDE5 8JX
Born August 1945
Director
Appointed 10 Mar 2005
Resigned 15 Jun 2015

DELANEY, Kevin Patrick

Resigned
Flamstead House, Denby, RipleyDE5 8JX
Born September 1961
Director
Appointed 15 Jun 2015
Resigned 01 Nov 2019

HARTSHORN, Janet Ann

Resigned
Flamstead House, Denby, RipleyDE5 8JX
Born July 1965
Director
Appointed 28 Jan 2015
Resigned 15 Jun 2015

HARTSHORN, Roger Laurence

Resigned
Flamstead House, Denby, RipleyDE5 8JX
Born September 1960
Director
Appointed 10 Mar 2005
Resigned 31 Oct 2018

KORB, Brent Livingston

Resigned
Flamstead House, Denby, RipleyDE5 8JX
Born February 1972
Director
Appointed 15 Jun 2015
Resigned 07 Jun 2019

THURLEY, Martin

Resigned
Flamstead House, Denby, RipleyDE5 8JX
Born August 1969
Director
Appointed 01 Nov 2018
Resigned 19 Apr 2024

MEAUJO INCORPORATIONS LIMITED

Resigned
No 1 Colmore Square, BirminghamB4 6AA
Corporate director
Appointed 08 Nov 2004
Resigned 10 Mar 2005

Persons with significant control

2

1 Active
1 Ceased
Denby Hall Business Park, DenbyDE5 8JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2025
Suite 900, Houston77024

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Aug 2025
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With Updates
21 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
8 December 2025
RP01AP01RP01AP01
Notification Of A Person With Significant Control
15 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Change To A Person With Significant Control
8 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Memorandum Articles
29 December 2015
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Resolution
16 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Legacy
26 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 October 2015
SH19Statement of Capital
Legacy
26 October 2015
CAP-SSCAP-SS
Resolution
26 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Auditors Resignation Limited Company
3 August 2015
AA03AA03
Change Account Reference Date Company Current Shortened
3 August 2015
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
30 July 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
30 July 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
27 July 2015
RESOLUTIONSResolutions
Miscellaneous
7 July 2015
MISCMISC
Mortgage Satisfy Charge Full
18 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
23 December 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Group
7 May 2014
AAAnnual Accounts
Capital Allotment Shares
13 December 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 December 2013
SH10Notice of Particulars of Variation
Resolution
13 December 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
13 December 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Group
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
22 June 2012
RP04RP04
Capital Allotment Shares
2 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Legacy
15 November 2011
MG02MG02
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
19 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
7 June 2011
AAAnnual Accounts
Resolution
17 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Miscellaneous
2 November 2010
MISCMISC
Miscellaneous
27 October 2010
MISCMISC
Auditors Resignation Company
26 October 2010
AUDAUD
Auditors Resignation Limited Company
7 September 2010
AA03AA03
Accounts With Accounts Type Group
8 April 2010
AAAnnual Accounts
Capital Allotment Shares
26 February 2010
SH01Allotment of Shares
Memorandum Articles
26 February 2010
MEM/ARTSMEM/ARTS
Resolution
26 February 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 December 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
23 November 2009
AAAnnual Accounts
Memorandum Articles
31 October 2009
MEM/ARTSMEM/ARTS
Resolution
30 October 2009
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 October 2009
SH10Notice of Particulars of Variation
Legacy
3 October 2009
MG01MG01
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Legacy
4 September 2009
395Particulars of Mortgage or Charge
Legacy
13 July 2009
403aParticulars of Charge Subject to s859A
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Resolution
14 April 2009
RESOLUTIONSResolutions
Legacy
13 April 2009
123Notice of Increase in Nominal Capital
Legacy
13 April 2009
88(2)Return of Allotment of Shares
Resolution
13 April 2009
RESOLUTIONSResolutions
Legacy
11 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
30 January 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
25 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
18 January 2008
AAAnnual Accounts
Legacy
3 December 2007
88(2)R88(2)R
Legacy
3 December 2007
123Notice of Increase in Nominal Capital
Legacy
27 November 2007
363aAnnual Return
Legacy
27 November 2007
190190
Legacy
27 November 2007
353353
Legacy
27 November 2007
287Change of Registered Office
Legacy
25 October 2007
88(2)R88(2)R
Legacy
25 October 2007
123Notice of Increase in Nominal Capital
Resolution
25 October 2007
RESOLUTIONSResolutions
Resolution
25 October 2007
RESOLUTIONSResolutions
Auditors Resignation Company
2 April 2007
AUDAUD
Legacy
1 February 2007
287Change of Registered Office
Legacy
29 November 2006
363aAnnual Return
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
7 September 2005
288cChange of Particulars
Legacy
12 July 2005
225Change of Accounting Reference Date
Legacy
4 April 2005
88(2)R88(2)R
Resolution
4 April 2005
RESOLUTIONSResolutions
Resolution
4 April 2005
RESOLUTIONSResolutions
Legacy
4 April 2005
123Notice of Increase in Nominal Capital
Legacy
31 March 2005
395Particulars of Mortgage or Charge
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
287Change of Registered Office
Certificate Change Of Name Company
2 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 November 2004
NEWINCIncorporation