Background WavePink WaveYellow Wave

FLINT HYDE (LONDON) LIMITED (08627349)

FLINT HYDE (LONDON) LIMITED (08627349) is an active UK company. incorporated on 29 July 2013. with registered office in Harrogate. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. FLINT HYDE (LONDON) LIMITED has been registered for 12 years. Current directors include AIDLA-ROBSON, Benjamin Hedley, CARRETT, Andrew Gareth, FLINT, Jonathan David and 1 others.

Company Number
08627349
Status
active
Type
ltd
Incorporated
29 July 2013
Age
12 years
Address
3 Greengate, Harrogate, HG3 1GY
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
AIDLA-ROBSON, Benjamin Hedley, CARRETT, Andrew Gareth, FLINT, Jonathan David, HYDE, James Daniel
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLINT HYDE (LONDON) LIMITED

FLINT HYDE (LONDON) LIMITED is an active company incorporated on 29 July 2013 with the registered office located in Harrogate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. FLINT HYDE (LONDON) LIMITED was registered 12 years ago.(SIC: 78200)

Status

active

Active since 12 years ago

Company No

08627349

LTD Company

Age

12 Years

Incorporated 29 July 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

PREMED LIMITED
From: 29 July 2013To: 20 March 2014
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 29 July 2013To: 17 January 2014
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jan 14
Director Joined
Mar 14
Director Joined
Mar 14
Owner Exit
Jun 20
Director Joined
Jun 24
Loan Secured
Jul 24
Director Joined
Dec 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

AIDLA-ROBSON, Benjamin Hedley

Active
Greengate, HarrogateHG3 1GY
Born March 1989
Director
Appointed 03 Jun 2024

CARRETT, Andrew Gareth

Active
Greengate, HarrogateHG3 1GY
Born April 1972
Director
Appointed 16 Dec 2025

FLINT, Jonathan David

Active
Greengate, HarrogateHG3 1GY
Born June 1971
Director
Appointed 29 Jul 2013

HYDE, James Daniel

Active
Greengate, HarrogateHG3 1GY
Born October 1973
Director
Appointed 29 Jul 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 29 Jul 2013
Resigned 17 Jan 2014

Persons with significant control

2

1 Active
1 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Dec 2016
HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Dec 2016
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Change To A Person With Significant Control
15 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2024
MR01Registration of a Charge
Resolution
13 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
11 April 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
20 March 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 January 2014
AD01Change of Registered Office Address
Incorporation Company
29 July 2013
NEWINCIncorporation