Background WavePink WaveYellow Wave

FLINT BISHOP LIMITED (05991683)

FLINT BISHOP LIMITED (05991683) is an active UK company. incorporated on 8 November 2006. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. FLINT BISHOP LIMITED has been registered for 19 years. Current directors include BEARDMORE, Ian David, COCHRANE, Andrew, GHAFOOR, Qamer Raza.

Company Number
05991683
Status
active
Type
ltd
Incorporated
8 November 2006
Age
19 years
Address
Pinnacle Building 2 Prospect Place, Derby, DE24 8HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BEARDMORE, Ian David, COCHRANE, Andrew, GHAFOOR, Qamer Raza
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLINT BISHOP LIMITED

FLINT BISHOP LIMITED is an active company incorporated on 8 November 2006 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. FLINT BISHOP LIMITED was registered 19 years ago.(SIC: 69102)

Status

active

Active since 19 years ago

Company No

05991683

LTD Company

Age

19 Years

Incorporated 8 November 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 December 2023 - 31 July 2024(9 months)
Type: Dormant

Next Due

Due by 27 April 2026
Period: 1 August 2024 - 30 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

FB&B 30 LIMITED
From: 8 November 2006To: 23 November 2006
Contact
Address

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

Previous Addresses

St Michaels Court St Michaels Lane Derby Derbyshire DE1 3HQ
From: 8 November 2006To: 11 April 2023
Timeline

11 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Jul 16
Director Joined
Jul 16
Owner Exit
Feb 22
New Owner
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Loan Secured
Aug 24
Funding Round
Aug 24
Director Joined
Oct 24
Director Joined
Oct 24
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BEARDMORE, Ian David

Active
2 Prospect Place, DerbyDE24 8HG
Born January 1963
Director
Appointed 15 Oct 2024

COCHRANE, Andrew

Active
2 Prospect Place, DerbyDE24 8HG
Born June 1966
Director
Appointed 15 Oct 2024

GHAFOOR, Qamer Raza

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

FB SECRETARY LIMITED

Resigned
St Michaels Court, DerbyDE1 3HQ
Corporate secretary
Appointed 08 Nov 2006
Resigned 12 Nov 2009

COCHRANE, Andrew

Resigned
St Michaels Court, DerbyDE1 3HQ
Born June 1966
Director
Appointed 01 Aug 2016
Resigned 17 Feb 2022

OREN, Ran

Resigned
St Michaels Court, DerbyDE1 3HQ
Born August 1978
Director
Appointed 01 Oct 2008
Resigned 01 Aug 2016

FB DIRECTOR LIMITED

Resigned
St Michaels Court, DerbyDE1 3HQ
Corporate director
Appointed 08 Nov 2006
Resigned 01 Oct 2008

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 Michaels Court, DerbyDE1 3HQ
Born June 1966

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 17 Feb 2022
Fundings
Financials
Latest Activities

Filing History

64

Change Account Reference Date Company Previous Shortened
27 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2025
AA01Change of Accounting Reference Date
Memorandum Articles
27 October 2024
MAMA
Resolution
27 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Second Filing Capital Allotment Shares
14 September 2024
RP04SH01RP04SH01
Memorandum Articles
7 August 2024
MAMA
Resolution
7 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Dormant
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Dormant
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Dormant
2 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 January 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 August 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
2 May 2007
288cChange of Particulars
Legacy
2 May 2007
288cChange of Particulars
Certificate Change Of Name Company
23 November 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 November 2006
NEWINCIncorporation