Background WavePink WaveYellow Wave

FLISCOMBE POWER LIMITED (08922467)

FLISCOMBE POWER LIMITED (08922467) is a dissolved UK company. incorporated on 4 March 2014. with registered office in Ipswich. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). FLISCOMBE POWER LIMITED has been registered for 12 years. Current directors include COURSE, Charles Paul, MILES, Hannah Lucy.

Company Number
08922467
Status
dissolved
Type
ltd
Incorporated
4 March 2014
Age
12 years
Address
Dairy Farm Office Dairy Road, Ipswich, IP7 6RA
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
COURSE, Charles Paul, MILES, Hannah Lucy
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLISCOMBE POWER LIMITED

FLISCOMBE POWER LIMITED is an dissolved company incorporated on 4 March 2014 with the registered office located in Ipswich. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). FLISCOMBE POWER LIMITED was registered 12 years ago.(SIC: 38210)

Status

dissolved

Active since 12 years ago

Company No

08922467

LTD Company

Age

12 Years

Incorporated 4 March 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2019 (6 years ago)
Submitted on 30 April 2020 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 10 March 2020 (6 years ago)

Next Due

Due by N/A
Contact
Address

Dairy Farm Office Dairy Road Semer Ipswich, IP7 6RA,

Previous Addresses

6th Floor 33 Holborn London England EC1N 2HT
From: 15 December 2014To: 25 January 2018
4Th Floor 20 Old Bailey London England EC4M 7AN England
From: 4 March 2014To: 15 December 2014
Timeline

18 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Mar 14
Funding Round
May 14
Director Left
Aug 14
Director Joined
Aug 14
Loan Secured
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 17
Director Left
Nov 17
Loan Secured
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

COURSE, Charles Paul

Active
Dairy Road, IpswichIP7 6RA
Born September 1961
Director
Appointed 16 Nov 2017

MILES, Hannah Lucy

Active
Dairy Road, IpswichIP7 6RA
Born December 1973
Director
Appointed 16 Nov 2017

BOARD, Nicola

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 04 Mar 2014
Resigned 01 May 2015

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 16 May 2016
Resigned 16 Nov 2017

WARD, Karen

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 01 May 2015
Resigned 16 May 2016

BIRD, David Matthew

Resigned
33 Holborn, LondonEC1N 2HT
Born November 1983
Director
Appointed 29 Sept 2014
Resigned 07 Nov 2017

BULLARD, Michael John, Dr

Resigned
33 Holborn, LondonEC1N 2HT
Born February 1966
Director
Appointed 07 Nov 2017
Resigned 16 Nov 2017

BULLOCK, Duncan

Resigned
20 Old Bailey, LondonEC4M 7AN
Born February 1986
Director
Appointed 04 Mar 2014
Resigned 13 Aug 2014

FELLOWS, Edward William

Resigned
20 Old Bailey, LondonEC4M 7AN
Born December 1977
Director
Appointed 13 Aug 2014
Resigned 29 Sept 2014

OCS SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate director
Appointed 01 Apr 2014
Resigned 16 Nov 2017

Persons with significant control

2

1 Active
1 Ceased
Dairy Road, IpswichIP7 6RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Dec 2017
33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Nov 2017
Fundings
Financials
Latest Activities

Filing History

50

Gazette Dissolved Voluntary
26 January 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
10 November 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 October 2020
DS01DS01
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Change Corporate Director Company With Change Date
23 August 2016
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
24 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Resolution
13 November 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 November 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 October 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Resolution
23 April 2014
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name
1 April 2014
AP02Appointment of Corporate Director
Incorporation Company
4 March 2014
NEWINCIncorporation