Background WavePink WaveYellow Wave

RUN FLAT SYSTEMS LIMITED (06057388)

RUN FLAT SYSTEMS LIMITED (06057388) is an active UK company. incorporated on 18 January 2007. with registered office in Auckley, Doncaster. The company operates in the Manufacturing sector, engaged in unknown sic code (29320). RUN FLAT SYSTEMS LIMITED has been registered for 19 years. Current directors include ALLEN, John Edward, FISHER, James William Thoby, MOORE, Joseph Peter and 1 others.

Company Number
06057388
Status
active
Type
ltd
Incorporated
18 January 2007
Age
19 years
Address
Unit 3a Aviator Court, Auckley, Doncaster, DN9 3QZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
ALLEN, John Edward, FISHER, James William Thoby, MOORE, Joseph Peter, PAYNE, Robert
SIC Codes
29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUN FLAT SYSTEMS LIMITED

RUN FLAT SYSTEMS LIMITED is an active company incorporated on 18 January 2007 with the registered office located in Auckley, Doncaster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320). RUN FLAT SYSTEMS LIMITED was registered 19 years ago.(SIC: 29320)

Status

active

Active since 19 years ago

Company No

06057388

LTD Company

Age

19 Years

Incorporated 18 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Unit 3a Aviator Court First Avenue Auckley, Doncaster, DN9 3QZ,

Previous Addresses

Unit 3a Skypark, Doncaster Sheffield Airport First Avenue Finningley, Doncaster South Yorkshire DN9 3RH United Kingdom
From: 20 August 2019To: 21 November 2019
Unit 3a First Avenue Finningley Doncaster South Yorks DN9 3RH England
From: 16 April 2019To: 20 August 2019
Amp Technology Centre Advanced Manufacturing Park Brunel Way Sheffield S60 5WG
From: 11 February 2014To: 16 April 2019
Central House 124 High Street Hampton Hill Middlesex TW12 1NS
From: 18 January 2007To: 11 February 2014
Timeline

64 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Oct 09
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Jul 11
Director Left
Apr 12
Funding Round
Feb 13
Funding Round
Jun 13
Funding Round
Jan 14
Funding Round
Mar 14
Director Left
Jul 14
Funding Round
Jan 15
Funding Round
Nov 15
Funding Round
Feb 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Apr 17
Funding Round
May 18
Funding Round
Jun 18
Director Left
Aug 18
Director Joined
Dec 18
Funding Round
Jan 19
Funding Round
Jan 19
Director Left
Mar 19
Funding Round
May 19
Funding Round
Aug 19
Funding Round
Nov 19
Funding Round
Jan 20
Funding Round
Sept 20
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Feb 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Feb 24
Director Joined
May 24
Director Joined
May 24
Funding Round
Oct 24
Funding Round
Oct 24
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Sept 25
Director Joined
Nov 25
Director Left
Nov 25
Funding Round
Nov 25
Loan Secured
Dec 25
42
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

ALLEN, John Edward

Active
Aviator Court, Auckley, DoncasterDN9 3QZ
Born April 1954
Director
Appointed 01 Jan 2024

FISHER, James William Thoby

Active
Aviator Court, Auckley, DoncasterDN9 3QZ
Born April 1963
Director
Appointed 16 Dec 2018

MOORE, Joseph Peter

Active
Aviator Court, Auckley, DoncasterDN9 3QZ
Born July 1953
Director
Appointed 01 Oct 2025

PAYNE, Robert

Active
Advanced Manufacturing Park, SheffieldS60 5WG
Born April 1965
Director
Appointed 31 Jul 2008

ALLEN, John Edward

Resigned
5 Squires Cottages, BuryRH20 1PA
Secretary
Appointed 18 Jan 2007
Resigned 08 Apr 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Jan 2007
Resigned 18 Jan 2007

ALLEN, John Edward

Resigned
5 Squires Cottages, BuryRH20 1PA
Born April 1954
Director
Appointed 31 Jul 2008
Resigned 08 Apr 2009

ALLEN, Niamh Morgan

Resigned
Squires Cottages, BuryRH20 1PA
Born March 1974
Director
Appointed 18 Jan 2007
Resigned 31 Jul 2008

BIRCHAM, Sarah Joy Munro

Resigned
Rempstone, WarehamBH20 5JJ
Born May 1954
Director
Appointed 01 Jun 2009
Resigned 05 Mar 2019

BIRCHAM, Timothy Michael Kayser

Resigned
Rempstone, WarehamBH20 5JJ
Born April 1942
Director
Appointed 01 Jun 2009
Resigned 07 Mar 2014

CLELAND, Rory David

Resigned
Aviator Court, Auckley, DoncasterDN9 3QZ
Born September 1972
Director
Appointed 01 Apr 2025
Resigned 30 Sept 2025

LUST, Richard David

Resigned
Aviator Court, Auckley, DoncasterDN9 3QZ
Born May 1949
Director
Appointed 01 Mar 2010
Resigned 18 Sept 2025

LUST, Susan Christine

Resigned
Aviator Court, Auckley, DoncasterDN9 3QZ
Born April 1956
Director
Appointed 17 Aug 2016
Resigned 01 Apr 2025

MOORE, Joseph Peter

Resigned
Aviator Court, Auckley, DoncasterDN9 3QZ
Born July 1953
Director
Appointed 01 Jan 2024
Resigned 16 Jan 2025

PAYNE, Jennie

Resigned
124 High Street, Hampton HillTW12 1NS
Born July 1971
Director
Appointed 01 Mar 2010
Resigned 11 Apr 2012

PAYNE, Jennie

Resigned
Manor House, AbbotsleyPE19 6UE
Born July 1971
Director
Appointed 18 Apr 2007
Resigned 31 Jul 2008

PRICE, Richard Arthur

Resigned
Mill Road, PulboroughRH20 2PZ
Born December 1962
Director
Appointed 12 Sept 2016
Resigned 20 Aug 2018

WAINWRIGHT, Catherine Mary

Resigned
Aviator Court, Auckley, DoncasterDN9 3QZ
Born January 1967
Director
Appointed 12 Sept 2016
Resigned 01 Apr 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Jan 2007
Resigned 19 Jan 2007
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2025
MR01Registration of a Charge
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Capital Allotment Shares
13 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Resolution
11 January 2024
RESOLUTIONSResolutions
Memorandum Articles
11 January 2024
MAMA
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Capital Allotment Shares
8 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Capital Allotment Shares
31 August 2022
SH01Allotment of Shares
Capital Allotment Shares
17 July 2022
SH01Allotment of Shares
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Resolution
25 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Capital Allotment Shares
14 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Capital Allotment Shares
28 November 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Capital Allotment Shares
30 August 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Capital Allotment Shares
24 May 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Capital Allotment Shares
21 January 2019
SH01Allotment of Shares
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Second Filing Capital Allotment Shares
2 November 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 November 2018
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 May 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 September 2016
AAAnnual Accounts
Second Filing Capital Allotment Shares
5 September 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 September 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 September 2016
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Capital Allotment Shares
11 August 2016
SH01Allotment of Shares
Capital Allotment Shares
29 July 2016
SH01Allotment of Shares
Capital Allotment Shares
26 July 2016
SH01Allotment of Shares
Capital Allotment Shares
26 July 2016
SH01Allotment of Shares
Capital Allotment Shares
24 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
24 September 2015
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
10 March 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Capital Allotment Shares
15 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Capital Allotment Shares
17 March 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Capital Allotment Shares
16 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Capital Allotment Shares
18 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Capital Allotment Shares
20 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Capital Allotment Shares
21 July 2011
SH01Allotment of Shares
Resolution
19 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2009
AP01Appointment of Director
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
88(2)Return of Allotment of Shares
Resolution
1 June 2009
RESOLUTIONSResolutions
Resolution
11 May 2009
RESOLUTIONSResolutions
Legacy
11 May 2009
122122
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
287Change of Registered Office
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
16 October 2008
225Change of Accounting Reference Date
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288cChange of Particulars
Legacy
1 May 2008
288cChange of Particulars
Legacy
25 January 2008
88(2)R88(2)R
Legacy
23 January 2008
363aAnnual Return
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
88(2)R88(2)R
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Incorporation Company
18 January 2007
NEWINCIncorporation