Background WavePink WaveYellow Wave

FLINTS DIRECT LIMITED (05879177)

FLINTS DIRECT LIMITED (05879177) is an active UK company. incorporated on 18 July 2006. with registered office in Derby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FLINTS DIRECT LIMITED has been registered for 19 years. Current directors include GHAFOOR, Qamer Raza.

Company Number
05879177
Status
active
Type
ltd
Incorporated
18 July 2006
Age
19 years
Address
Pinnacle Building 2 Prospect Place, Derby, DE24 8HG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GHAFOOR, Qamer Raza
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLINTS DIRECT LIMITED

FLINTS DIRECT LIMITED is an active company incorporated on 18 July 2006 with the registered office located in Derby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FLINTS DIRECT LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05879177

LTD Company

Age

19 Years

Incorporated 18 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

FB&B 26 LIMITED
From: 18 July 2006To: 28 August 2007
Contact
Address

Pinnacle Building 2 Prospect Place Pride Park Derby, DE24 8HG,

Previous Addresses

St Michael's Court St Michael's Lane Derby DE1 3HQ
From: 22 July 2010To: 11 April 2023
St Michaels Court St Michaels Lane Derby Derbyshire DE1 3HQ
From: 18 July 2006To: 22 July 2010
Timeline

9 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Mar 16
Director Left
Mar 16
New Owner
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GHAFOOR, Qamer Raza

Active
2 Prospect Place, DerbyDE24 8HG
Born March 1970
Director
Appointed 17 Feb 2022

KAPLAN, David

Resigned
Finches Barn, EggintonDE65 6HJ
Secretary
Appointed 18 Jul 2006
Resigned 26 Mar 2007

FB SECRETARY LIMITED

Resigned
St Michael's Lane, DerbyDE1 3HQ
Corporate secretary
Appointed 26 Mar 2007
Resigned 23 Aug 2016

COCHRANE, Andrew

Resigned
St. Michaels Court, DerbyDE1 3HQ
Born June 1966
Director
Appointed 31 Mar 2016
Resigned 17 Feb 2022

OREN, Ran

Resigned
St Michael's Lane, DerbyDE1 3HQ
Born August 1978
Director
Appointed 01 Apr 2010
Resigned 31 Mar 2016

OREN, Ran

Resigned
Off Wheeldon Avenue, DerbyDE22 1HY
Born August 1978
Director
Appointed 18 Jul 2009
Resigned 01 Apr 2010

OREN, Ran

Resigned
15 Wheeldon Manor, DerbyDE22 1HY
Born August 1979
Director
Appointed 18 Jul 2006
Resigned 26 Mar 2007

FB DIRECTOR LIMITED

Resigned
St Michaels Court, DerbyDE1 3HQ
Corporate director
Appointed 26 Mar 2007
Resigned 18 Jul 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Qamer Raza Ghafoor

Active
2 Prospect Place, DerbyDE24 8HG
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2022

Mr Andrew Cochrane

Ceased
St Michael's Lane, DerbyDE1 3HQ
Born June 1966

Nature of Control

Voting rights 75 to 100 percent
Notified 10 Jul 2016
Ceased 17 Feb 2022
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 July 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
24 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Dormant
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
22 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Legacy
31 July 2009
363aAnnual Return
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 August 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 August 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Certificate Change Of Name Company
28 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 2007
363aAnnual Return
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Incorporation Company
18 July 2006
NEWINCIncorporation