Background WavePink WaveYellow Wave

FLIT (CAMBRIDGE) LIMITED (09592716)

FLIT (CAMBRIDGE) LIMITED (09592716) is an active UK company. incorporated on 15 May 2015. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (30990). FLIT (CAMBRIDGE) LIMITED has been registered for 10 years. Current directors include HARRIS, Anthony William, Dr, MURRAY, Alexander David, PURNELL, Anthony John.

Company Number
09592716
Status
active
Type
ltd
Incorporated
15 May 2015
Age
10 years
Address
Future Business Centre, Cambridge, CB4 2HY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
HARRIS, Anthony William, Dr, MURRAY, Alexander David, PURNELL, Anthony John
SIC Codes
30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLIT (CAMBRIDGE) LIMITED

FLIT (CAMBRIDGE) LIMITED is an active company incorporated on 15 May 2015 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990). FLIT (CAMBRIDGE) LIMITED was registered 10 years ago.(SIC: 30990)

Status

active

Active since 10 years ago

Company No

09592716

LTD Company

Age

10 Years

Incorporated 15 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 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 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2025 (1 year ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

HINTON BIKES LIMITED
From: 31 August 2016To: 19 October 2018
AEOS MOTORS LIMITED
From: 25 November 2015To: 31 August 2016
MODO MOTORS LIMITED
From: 15 May 2015To: 25 November 2015
Contact
Address

Future Business Centre Kings Hedges Road Cambridge, CB4 2HY,

Previous Addresses

C/O Watermill Accounting Future Business Centre Kings Hedges Road Cambridge CB4 2HY England
From: 5 August 2016To: 6 August 2017
C/O Alex Murray Lynchet House Green Lane Ashmore Salisbury SP5 5AQ England
From: 3 May 2016To: 5 August 2016
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 15 May 2015To: 3 May 2016
Timeline

21 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jan 16
Funding Round
Mar 16
Share Issue
Mar 16
Director Left
Sept 17
Owner Exit
May 18
Funding Round
Jun 18
Funding Round
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Dec 18
Director Left
Aug 20
Director Joined
Aug 20
Funding Round
Apr 21
Funding Round
Apr 23
Funding Round
Jan 24
Director Joined
Jan 24
Funding Round
Mar 25
Director Left
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
11
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HARRIS, Anthony William, Dr

Active
Kings Hedges Road, CambridgeCB4 2HY
Born August 1957
Director
Appointed 11 Sept 2018

MURRAY, Alexander David

Active
Kings Hedges Road, CambridgeCB4 2HY
Born October 1987
Director
Appointed 01 Jun 2015

PURNELL, Anthony John

Active
Ely Road, CambridgeCB24 6WZ
Born May 1958
Director
Appointed 28 Aug 2023

HENDERSON, David Ian

Resigned
Kings Hedges Road, CambridgeCB4 2HY
Born November 1986
Director
Appointed 21 Aug 2020
Resigned 28 Mar 2026

HENDERSON, David Ian

Resigned
CB1
Born November 1986
Director
Appointed 15 May 2015
Resigned 15 Sept 2017

SHERWOOD, Joseph

Resigned
Kings Hedges Road, CambridgeCB4 2HY
Born August 1995
Director
Appointed 11 Sept 2018
Resigned 20 Aug 2020

Persons with significant control

2

1 Active
1 Ceased

Mr David Ian Henderson

Ceased
Doggett Road, CambridgeCB1 9LF
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Apr 2018

Mr Alexander David Murray

Active
Kings Hedges Road, CambridgeCB4 2HY
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Capital Allotment Shares
31 March 2026
SH01Allotment of Shares
Capital Allotment Shares
31 March 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
31 December 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Memorandum Articles
12 March 2025
MAMA
Resolution
12 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 January 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Memorandum Articles
28 January 2024
MAMA
Resolution
28 January 2024
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
26 January 2024
RP04AP01RP04AP01
Confirmation Statement With Updates
14 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2024
AP01Appointment of Director
Capital Allotment Shares
13 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Memorandum Articles
4 February 2021
MAMA
Resolution
4 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
21 June 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
5 January 2019
CS01Confirmation Statement
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 November 2018
AA01Change of Accounting Reference Date
Resolution
6 November 2018
RESOLUTIONSResolutions
Resolution
19 October 2018
RESOLUTIONSResolutions
Resolution
26 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Capital Allotment Shares
19 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Resolution
15 June 2018
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
29 May 2018
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
29 May 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 May 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
28 May 2018
AD04Change of Accounting Records Location
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Move Registers To Registered Office Company With New Address
18 August 2017
AD04Change of Accounting Records Location
Change To A Person With Significant Control
7 August 2017
PSC04Change of PSC Details
Move Registers To Registered Office Company With New Address
6 August 2017
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
6 August 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Resolution
31 August 2016
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
31 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 August 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Capital Allotment Shares
14 March 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 March 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
14 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Certificate Change Of Name Company
25 November 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 May 2015
NEWINCIncorporation