Background WavePink WaveYellow Wave

FLS ACCOUNTING SOLUTIONS LIMITED (09474548)

FLS ACCOUNTING SOLUTIONS LIMITED (09474548) is an active UK company. incorporated on 6 March 2015. with registered office in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. FLS ACCOUNTING SOLUTIONS LIMITED has been registered for 11 years. Current directors include PREMJI, Sadikally Gulamabbas.

Company Number
09474548
Status
active
Type
ltd
Incorporated
6 March 2015
Age
11 years
Address
Primera Accountants Limited, First Floor Spitalfields House, Borehamwood, WD6 2FX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
PREMJI, Sadikally Gulamabbas
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLS ACCOUNTING SOLUTIONS LIMITED

FLS ACCOUNTING SOLUTIONS LIMITED is an active company incorporated on 6 March 2015 with the registered office located in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. FLS ACCOUNTING SOLUTIONS LIMITED was registered 11 years ago.(SIC: 69201, 69203)

Status

active

Active since 11 years ago

Company No

09474548

LTD Company

Age

11 Years

Incorporated 6 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Primera Accountants Limited, First Floor Spitalfields House Stirling Way Borehamwood, WD6 2FX,

Previous Addresses

Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB England
From: 6 August 2020To: 5 July 2023
C/O Sp Accounting 3 George Street Watford WD18 0BX England
From: 18 December 2015To: 6 August 2020
C/O Sp Accounting Regus, 54 Clarendon Road Watford WD17 1DU
From: 6 March 2015To: 18 December 2015
Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Feb 17
Director Joined
Feb 17
Loan Secured
Mar 17
Director Left
Jan 23
Director Joined
Jul 24
Director Left
Aug 24
Owner Exit
Dec 24
Funding Round
Dec 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PREMJI, Sadikally Gulamabbas

Active
Spitalfields House, BorehamwoodWD6 2FX
Born August 1984
Director
Appointed 06 Mar 2015

KERMALI, Laila

Resigned
Unit 36, Quorum House, WatfordWD18 9SB
Born August 1986
Director
Appointed 20 Feb 2017
Resigned 31 Dec 2022

KERMALI, Laila

Resigned
WatfordWD24 5BX
Born August 1986
Director
Appointed 06 Mar 2015
Resigned 10 Feb 2017

PREMJI, Fidahussein Gulamabbas

Resigned
Spitalfields House, BorehamwoodWD6 2FX
Born July 1990
Director
Appointed 25 Jul 2024
Resigned 02 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Mrs Laila Kermali

Ceased
Spitalfields House, BorehamwoodWD6 2FX
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2024

Mr Sadikally Gulamabbas Premji

Active
Spitalfields House, BorehamwoodWD6 2FX
Born August 1984

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
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
8 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Resolution
9 March 2023
RESOLUTIONSResolutions
Memorandum Articles
9 March 2023
MAMA
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Incorporation Company
6 March 2015
NEWINCIncorporation