Background WavePink WaveYellow Wave

THE FLAME GROUP LIMITED (09086270)

THE FLAME GROUP LIMITED (09086270) is an active UK company. incorporated on 16 June 2014. with registered office in Mold. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. THE FLAME GROUP LIMITED has been registered for 11 years. Current directors include KAMPS, Jan Johan, THOMAS, Patricia, VERSPRILLE, Cornelis Johannes.

Company Number
09086270
Status
active
Type
ltd
Incorporated
16 June 2014
Age
11 years
Address
Rhosesmor Industrial Estate, Mold, CH7 6PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
KAMPS, Jan Johan, THOMAS, Patricia, VERSPRILLE, Cornelis Johannes
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FLAME GROUP LIMITED

THE FLAME GROUP LIMITED is an active company incorporated on 16 June 2014 with the registered office located in Mold. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. THE FLAME GROUP LIMITED was registered 11 years ago.(SIC: 64202)

Status

active

Active since 11 years ago

Company No

09086270

LTD Company

Age

11 Years

Incorporated 16 June 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

SHOO 786AA LIMITED
From: 16 June 2014To: 22 March 2017
Contact
Address

Rhosesmor Industrial Estate Rhosesmor Mold, CH7 6PZ,

Timeline

30 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Jul 14
Funding Round
Jul 14
Director Joined
Jul 14
Loan Secured
Jun 16
Director Joined
Sept 16
Director Joined
Nov 16
Share Buyback
Nov 16
Share Buyback
Nov 16
Capital Reduction
Dec 16
Capital Reduction
Dec 16
New Owner
Aug 17
Capital Reduction
Sept 17
Share Buyback
Sept 17
Owner Exit
Sept 17
Capital Reduction
Mar 19
Share Buyback
Mar 19
Director Joined
Apr 19
Director Left
Aug 19
Director Left
Oct 20
New Owner
Oct 20
Owner Exit
Oct 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
Capital Reduction
Mar 22
Share Buyback
Mar 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Capital Reduction
Feb 23
Share Buyback
Feb 23
15
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

THOMAS, Patricia

Active
Rhosesmor Industrial Estate, MoldCH7 6PZ
Secretary
Appointed 08 Jun 2016

KAMPS, Jan Johan

Active
Rhosesmor, MoldCH7 6PZ
Born October 1951
Director
Appointed 26 Jun 2014

THOMAS, Patricia

Active
Rhosesmor, MoldCH7 6PZ
Born December 1970
Director
Appointed 14 Sept 2016

VERSPRILLE, Cornelis Johannes

Active
Rhosesmor, MoldCH7 6PZ
Born May 1980
Director
Appointed 10 Apr 2019

BLOIS, Timothy Michael

Resigned
Rhosesmor, MoldCH7 6PZ
Born August 1967
Director
Appointed 21 Oct 2016
Resigned 31 Jul 2019

POPHAM, Neil Rowland

Resigned
Rhosesmor, MoldCH7 6PZ
Born February 1950
Director
Appointed 16 Jun 2014
Resigned 30 Sept 2020

Persons with significant control

3

1 Active
2 Ceased

Johanna Wijntje Versprille-Kamps

Active
Rhosesmor, MoldCH7 6PZ
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2020

Dutch Flame Onroerend Goed Bv

Ceased
3899 Ak Zeewolde, 3899 Ak Zeewolde

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2020

Mr Neil Rowland Popham

Ceased
Rhosesmor, MoldCH7 6PZ
Born February 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Sept 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Group
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Capital Cancellation Shares
9 February 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 February 2023
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
28 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Capital Cancellation Shares
7 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 March 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
8 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Capital Cancellation Shares
18 November 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 November 2020
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
8 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Capital Cancellation Shares
26 March 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 March 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
14 September 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 September 2017
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Resolution
22 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
22 March 2017
CONNOTConfirmation Statement Notification
Capital Cancellation Shares
16 December 2016
SH06Cancellation of Shares
Capital Cancellation Shares
14 December 2016
SH06Cancellation of Shares
Accounts With Accounts Type Group
8 December 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
30 November 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 November 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
24 November 2016
RESOLUTIONSResolutions
Resolution
24 November 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 November 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 November 2016
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Appoint Person Secretary Company With Name Date
17 June 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Resolution
23 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2014
MR01Registration of a Charge
Incorporation Company
16 June 2014
NEWINCIncorporation