Background WavePink WaveYellow Wave

FLOOD ESTATE LIMITED (06558884)

FLOOD ESTATE LIMITED (06558884) is an active UK company. incorporated on 8 April 2008. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FLOOD ESTATE LIMITED has been registered for 17 years.

Company Number
06558884
Status
active
Type
ltd
Incorporated
8 April 2008
Age
17 years
Address
9th Floor 80 Mosley Street, Manchester, M2 3FX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOOD ESTATE LIMITED

FLOOD ESTATE LIMITED is an active company incorporated on 8 April 2008 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FLOOD ESTATE LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06558884

LTD Company

Age

17 Years

Incorporated 8 April 2008

Size

N/A

Accounts

ARD: 24/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 June 2026
Period: 1 October 2024 - 24 September 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

JENNYFAWN LTD
From: 8 April 2008To: 24 February 2014
Contact
Address

9th Floor 80 Mosley Street Manchester, M2 3FX,

Previous Addresses

40 King Street Manchester M2 6BA England
From: 15 November 2016To: 2 August 2018
The Edge Clowes Street Manchester M3 5NA
From: 20 May 2010To: 15 November 2016
the Edge Clowes Street Salford M3 5NA United Kingdom
From: 29 April 2010To: 20 May 2010
1 the Cottages Deva Centre Trinity Way Manchester M3 7BE
From: 8 April 2008To: 29 April 2010
Timeline

16 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Oct 12
Director Joined
Sept 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Apr 15
Funding Round
May 17
Share Issue
Feb 18
Loan Secured
Jun 18
Owner Exit
Feb 22
Director Left
Feb 22
Director Left
Mar 22
Director Left
Mar 22
Loan Secured
Jun 22
Funding Round
Jul 22
Loan Secured
May 23
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

82

Gazette Filings Brought Up To Date
9 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
24 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
18 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 November 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 February 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
12 February 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
26 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Certificate Change Of Name Company
24 February 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
6 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Medium
1 February 2011
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Move Registers To Sail Company
29 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 April 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Legacy
10 August 2009
225Change of Accounting Reference Date
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
363aAnnual Return
Legacy
16 March 2009
225Change of Accounting Reference Date
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
287Change of Registered Office
Legacy
4 August 2008
288bResignation of Director or Secretary
Incorporation Company
8 April 2008
NEWINCIncorporation