Background WavePink WaveYellow Wave

FLAMERET INDUSTRIES LTD (06825531)

FLAMERET INDUSTRIES LTD (06825531) is an active UK company. incorporated on 20 February 2009. with registered office in Sevenoaks. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 1 other business activities. FLAMERET INDUSTRIES LTD has been registered for 17 years. Current directors include GLOVER, Christopher Richard, MEREDITH, John William.

Company Number
06825531
Status
active
Type
ltd
Incorporated
20 February 2009
Age
17 years
Address
49 Westerham Road, Sevenoaks, TN13 2QB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
GLOVER, Christopher Richard, MEREDITH, John William
SIC Codes
47910, 70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAMERET INDUSTRIES LTD

FLAMERET INDUSTRIES LTD is an active company incorporated on 20 February 2009 with the registered office located in Sevenoaks. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 1 other business activity. FLAMERET INDUSTRIES LTD was registered 17 years ago.(SIC: 47910, 70221)

Status

active

Active since 17 years ago

Company No

06825531

LTD Company

Age

17 Years

Incorporated 20 February 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

FLAMERET UK LIMITED
From: 30 November 2010To: 11 November 2011
FLAMRET UK LIMITED
From: 20 February 2009To: 30 November 2010
Contact
Address

49 Westerham Road Sevenoaks, TN13 2QB,

Previous Addresses

Brooklands St Marks Road Tunbridge Wells Kent TN2 5LU
From: 20 February 2009To: 21 February 2026
Timeline

5 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Mar 21
Owner Exit
Nov 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GLOVER, Susan

Active
Westerham Road, SevenoaksTN13 2QB
Secretary
Appointed 01 Feb 2016

GLOVER, Christopher Richard

Active
Westerham Road, SevenoaksTN13 2QB
Born April 1946
Director
Appointed 31 Jan 2021

MEREDITH, John William

Active
Westerham Road, SevenoaksTN13 2QB
Born June 1952
Director
Appointed 01 Mar 2013

O'DRISCOLL, Michael John

Resigned
Wilman Road, Tunbridge WellsTN4 9AJ
Secretary
Appointed 01 Apr 2009
Resigned 01 Feb 2016

GLOVER, Christopher Richard

Resigned
Brooklands, Tunbridge WellsTN2 5LU
Born April 1946
Director
Appointed 20 Feb 2009
Resigned 01 Mar 2013

Persons with significant control

2

1 Active
1 Ceased
Hazelwood Road, Venice34293

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Feb 2021
Ceased 12 Sept 2025

Mrs Susan Jane Glover

Active
Westerham Road, SevenoaksTN13 2QB
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
2 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Dormant
13 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Dormant
17 November 2011
AAAnnual Accounts
Certificate Change Of Name Company
11 November 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 May 2011
AR01AR01
Certificate Change Of Name Company
30 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 November 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Legacy
6 April 2009
288aAppointment of Director or Secretary
Incorporation Company
20 February 2009
NEWINCIncorporation