Background WavePink WaveYellow Wave

FLAGSHIP CONSULTING CONSTRUCTION RECRUITMENT SPECIALISTS LIMITED (07840589)

FLAGSHIP CONSULTING CONSTRUCTION RECRUITMENT SPECIALISTS LIMITED (07840589) is an active UK company. incorporated on 9 November 2011. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. FLAGSHIP CONSULTING CONSTRUCTION RECRUITMENT SPECIALISTS LIMITED has been registered for 14 years. Current directors include EVANS, Thomas Berwyn.

Company Number
07840589
Status
active
Type
ltd
Incorporated
9 November 2011
Age
14 years
Address
319 Nore Road, Bristol, BS20 8EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
EVANS, Thomas Berwyn
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAGSHIP CONSULTING CONSTRUCTION RECRUITMENT SPECIALISTS LIMITED

FLAGSHIP CONSULTING CONSTRUCTION RECRUITMENT SPECIALISTS LIMITED is an active company incorporated on 9 November 2011 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. FLAGSHIP CONSULTING CONSTRUCTION RECRUITMENT SPECIALISTS LIMITED was registered 14 years ago.(SIC: 78109)

Status

active

Active since 14 years ago

Company No

07840589

LTD Company

Age

14 Years

Incorporated 9 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

FLAGSHIP CONSULTING APPOINTMENTS LIMITED
From: 9 November 2011To: 29 November 2011
Contact
Address

319 Nore Road Portishead Bristol, BS20 8EN,

Previous Addresses

Flagship Consulting Tower House 10 Fairfax Street Bristol BS1 3BN England
From: 29 October 2020To: 28 January 2021
Link 606 Office Park Staithgate Lane Bradford BD6 1YA England
From: 11 June 2018To: 29 October 2020
Centre of Excellence Hope Park Business Centre Bradford West Yorkshire BD5 8HH England
From: 7 May 2015To: 11 June 2018
, Bradford Chamber Business Park New Lane, Laisterdyke, Bradford, West Yorkshire, BD4 8BX
From: 28 March 2013To: 7 May 2015
, Room 10 New Lane, Laisterdyke, Bradford, West Yorkshire, BD4 8BX, United Kingdom
From: 11 January 2013To: 28 March 2013
, Random Lee Lee Lane, Bingley, West Yorkshire, BD16 1UF, England
From: 9 November 2011To: 11 January 2013
Timeline

12 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Feb 12
Funding Round
Apr 15
Funding Round
Sept 17
Capital Reduction
May 23
Capital Reduction
May 23
Share Buyback
May 23
Share Buyback
May 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jun 23
6
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

EVANS, Thomas Berwyn

Active
Nore Road, BristolBS20 8EN
Born October 1980
Director
Appointed 17 Feb 2012

MASSEY, Paul

Resigned
Nore Road, BristolBS20 8EN
Born June 1982
Director
Appointed 09 Nov 2011
Resigned 06 Mar 2023

SULTAN, Telhat

Resigned
Lee Lane, BradfordBD16 1UF
Born December 1970
Director
Appointed 09 Nov 2011
Resigned 06 Mar 2023

Persons with significant control

4

2 Active
2 Ceased
Nore Road, BristolBS20 8EN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2023
Hope Park Business Centre, BradfordBD5 8HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 18 Apr 2016
Ceased 06 Mar 2023
Hope Park Business Centre, BradfordBD5 8HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 18 Apr 2016
Ceased 06 Mar 2023

Mr Thomas Berwyn Evans

Active
Nore Road, BristolBS20 8EN
Born October 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 June 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Resolution
27 May 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
24 May 2023
SH06Cancellation of Shares
Capital Cancellation Shares
24 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 May 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 May 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Legacy
5 October 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
5 October 2017
RP04AR01RP04AR01
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 July 2017
AAAnnual Accounts
Legacy
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Certificate Change Of Name Company
29 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 November 2011
CONNOTConfirmation Statement Notification
Incorporation Company
9 November 2011
NEWINCIncorporation