Background WavePink WaveYellow Wave

FLAGSHIP (DORSET) LTD (06578134)

FLAGSHIP (DORSET) LTD (06578134) is an active UK company. incorporated on 28 April 2008. with registered office in Pinner. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. FLAGSHIP (DORSET) LTD has been registered for 17 years. Current directors include HEWITSON, Michael Raymond, HEWITSON, Sarah Ruby.

Company Number
06578134
Status
active
Type
ltd
Incorporated
28 April 2008
Age
17 years
Address
Elthorne Gate, Pinner, HA5 5QA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
HEWITSON, Michael Raymond, HEWITSON, Sarah Ruby
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAGSHIP (DORSET) LTD

FLAGSHIP (DORSET) LTD is an active company incorporated on 28 April 2008 with the registered office located in Pinner. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. FLAGSHIP (DORSET) LTD was registered 17 years ago.(SIC: 47730)

Status

active

Active since 17 years ago

Company No

06578134

LTD Company

Age

17 Years

Incorporated 28 April 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Elthorne Gate 64 High Street Pinner, HA5 5QA,

Previous Addresses

Leanne House 6 Avon Close Weymouth Dorset DT4 9UX United Kingdom
From: 12 June 2018To: 13 November 2024
37 Warren Street London W1T 6AD
From: 28 April 2008To: 12 June 2018
Timeline

9 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Apr 08
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Aug 18
Loan Secured
Aug 18
Loan Cleared
Aug 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HEWITSON, Sarah Ruby

Active
Little Street, North Sub HamdonTA14 6SR
Secretary
Appointed 28 Apr 2008

HEWITSON, Michael Raymond

Active
Little Street, Norton Sub HamdonTA14 6SR
Born June 1980
Director
Appointed 28 Apr 2008

HEWITSON, Sarah Ruby

Active
Little Street, North Sub HamdonTA14 6SR
Born October 1979
Director
Appointed 28 Apr 2008

WARREN STREET REGISTRARS LIMITED

Resigned
Warren Street, LondonW1T 6AD
Corporate secretary
Appointed 28 Apr 2008
Resigned 28 Apr 2008

WARREN STREET NOMINEES LIMITED

Resigned
Warren Street, LondonW1T 6AD
Corporate director
Appointed 28 Apr 2008
Resigned 28 Apr 2008

Persons with significant control

2

Mr Michael Raymond Hewitson

Active
Little Street, Norton Sub HamdonTA14 6SR
Born June 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Sarah Ruby Hewitson

Active
Little Street, North Sub HamdonTA14 6SR
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
24 February 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
3 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
1 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
1 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
10 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
17 March 2009
288cChange of Particulars
Legacy
17 March 2009
288cChange of Particulars
Legacy
17 March 2009
225Change of Accounting Reference Date
Legacy
9 October 2008
395Particulars of Mortgage or Charge
Legacy
3 October 2008
395Particulars of Mortgage or Charge
Legacy
29 April 2008
88(2)Return of Allotment of Shares
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Incorporation Company
28 April 2008
NEWINCIncorporation