Background WavePink WaveYellow Wave

FLEMMINGS BUSINESS ADVISORS LIMITED (08927757)

FLEMMINGS BUSINESS ADVISORS LIMITED (08927757) is an active UK company. incorporated on 7 March 2014. with registered office in Croydon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FLEMMINGS BUSINESS ADVISORS LIMITED has been registered for 12 years. Current directors include AMIN, Dharmeshkumar, AMIN, Mukund, SHAH, Hitesh Chandra and 2 others.

Company Number
08927757
Status
active
Type
ltd
Incorporated
7 March 2014
Age
12 years
Address
76 Canterbury Road, Croydon, CR0 3HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AMIN, Dharmeshkumar, AMIN, Mukund, SHAH, Hitesh Chandra, SHAH, Sailesh Premchand, SHAH, Sumitra
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEMMINGS BUSINESS ADVISORS LIMITED

FLEMMINGS BUSINESS ADVISORS LIMITED is an active company incorporated on 7 March 2014 with the registered office located in Croydon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FLEMMINGS BUSINESS ADVISORS LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08927757

LTD Company

Age

12 Years

Incorporated 7 March 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

76 Canterbury Road Croydon, CR0 3HA,

Timeline

11 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Mar 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Share Issue
Jun 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
Jul 24
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

AMIN, Dharmeshkumar

Active
Fourth Way, WembleyHA9 0LB
Born November 1966
Director
Appointed 30 Oct 2022

AMIN, Mukund

Active
Fourth Way, WembleyHA9 0LB
Born August 1954
Director
Appointed 31 Oct 2022

SHAH, Hitesh Chandra

Active
Promenade De Verdun, PurleyCR8 3LN
Born February 1959
Director
Appointed 07 May 2014

SHAH, Sailesh Premchand

Active
Regents Close, South CroydonCR2 7BW
Born March 1962
Director
Appointed 07 May 2014

SHAH, Sumitra

Active
Promenade De Verdun, PurleyCR8 3LN
Born March 1963
Director
Appointed 07 Mar 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 07 Mar 2014
Resigned 07 Mar 2014

Persons with significant control

4

1 Active
3 Ceased
Fourth Way, Wembley,HA9 0LB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2022

Mr Sailesh Premchand Shah

Ceased
CroydonCR0 3HA
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2022

Mr Hitesh Chandra Shah

Ceased
CroydonCR0 3HA
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2022

Mrs Sumitra Shah

Ceased
CroydonCR0 3HA
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
20 July 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
21 June 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
9 January 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Account Reference Date Company Current Shortened
29 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Incorporation Company
7 March 2014
NEWINCIncorporation