Background WavePink WaveYellow Wave

FLASH RETAIL LIMITED (09858244)

FLASH RETAIL LIMITED (09858244) is an active UK company. incorporated on 5 November 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FLASH RETAIL LIMITED has been registered for 10 years. Current directors include ARORA, Josh Ajit Singh.

Company Number
09858244
Status
active
Type
ltd
Incorporated
5 November 2015
Age
10 years
Address
Ground Floor, 5, London, W13 9BF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARORA, Josh Ajit Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLASH RETAIL LIMITED

FLASH RETAIL LIMITED is an active company incorporated on 5 November 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FLASH RETAIL LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09858244

LTD Company

Age

10 Years

Incorporated 5 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Ground Floor, 5 Canberra Road London, W13 9BF,

Previous Addresses

G10, Unit 4 Triangle Centre, 399 Uxbridge Road, Southall UB1 3EJ England
From: 10 October 2022To: 21 May 2024
G10, Unit 4 Triangle Centre 399 Uxbridge Road Southall England
From: 6 February 2020To: 10 October 2022
G16, Unit 4 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ England
From: 16 November 2016To: 6 February 2020
G9, Unit 4 Triangle Centre 399 Uxbridge Road Southall Middlesex UB1 3EJ England
From: 9 November 2015To: 16 November 2016
162D High Street Hounslow Middlesex TW3 1BQ England
From: 5 November 2015To: 9 November 2015
Timeline

6 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Loan Secured
Feb 20
Loan Cleared
Dec 22
Loan Secured
Dec 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ARORA, Josh Ajit Singh

Active
Main Drive, Gerrards CrossSL9 7PR
Born November 1976
Director
Appointed 08 Jan 2016

NANDA, Jagjit Singh

Resigned
High Street, HounslowTW3 1BQ
Born May 1974
Director
Appointed 05 Nov 2015
Resigned 08 Jan 2016

Persons with significant control

1

Mr Josh Ajit Singh Arora

Active
Canberra Road, LondonW13 9BF
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 December 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Incorporation Company
5 November 2015
NEWINCIncorporation