Background WavePink WaveYellow Wave

FLAMETHROWER LIMITED (09929864)

FLAMETHROWER LIMITED (09929864) is an active UK company. incorporated on 24 December 2015. with registered office in Maidstone. The company operates in the Information and Communication sector, engaged in other information technology service activities. FLAMETHROWER LIMITED has been registered for 10 years. Current directors include WINDHAM, Charlotte Joanna Primrose, WINDHAM, Conrad Andrew.

Company Number
09929864
Status
active
Type
ltd
Incorporated
24 December 2015
Age
10 years
Address
Unit 1h, Mereworth Business Centre, Danns Lane, Maidstone, ME18 5LW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
WINDHAM, Charlotte Joanna Primrose, WINDHAM, Conrad Andrew
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAMETHROWER LIMITED

FLAMETHROWER LIMITED is an active company incorporated on 24 December 2015 with the registered office located in Maidstone. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FLAMETHROWER LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09929864

LTD Company

Age

10 Years

Incorporated 24 December 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

FLAMETHROWER PLC
From: 24 December 2015To: 31 July 2020
Contact
Address

Unit 1h, Mereworth Business Centre, Danns Lane Wateringbury Maidstone, ME18 5LW,

Previous Addresses

Langton House 81 High Street Battle East Sussex TN33 0AQ England
From: 11 December 2020To: 5 April 2023
6 High Street Ely Cambridgeshire CB7 4JU England
From: 19 May 2016To: 11 December 2020
Canterbury House Wretton Road Stoke Ferry Norfolk PE33 9SQ
From: 24 December 2015To: 19 May 2016
Timeline

10 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Feb 16
Director Joined
Apr 16
Funding Round
Apr 16
Director Left
Aug 16
Funding Round
Oct 16
Director Left
Jul 19
Director Joined
Jul 19
New Owner
Jan 20
Owner Exit
Jan 20
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TAYLOR, Edward

Active
Danns Lane, MaidstoneME18 5LW
Secretary
Appointed 24 Dec 2015

WINDHAM, Charlotte Joanna Primrose

Active
Danns Lane, MaidstoneME18 5LW
Born January 1987
Director
Appointed 28 Jun 2019

WINDHAM, Conrad Andrew

Active
Danns Lane, MaidstoneME18 5LW
Born November 1983
Director
Appointed 24 Dec 2015

ELLIOTT, Wayne Michael

Resigned
Wretton Road, Stoke FerryPE33 9SQ
Born August 1974
Director
Appointed 31 Mar 2016
Resigned 01 Aug 2016

TAYLOR, Edward

Resigned
High Street, ElyCB7 4JU
Born July 1947
Director
Appointed 24 Dec 2015
Resigned 28 Jun 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Conrad Andrew Windham

Active
Danns Lane, MaidstoneME18 5LW
Born November 1983

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2019

Valiant Investments Plc

Ceased
High Street, ElyCB7 4JU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 21 Jun 2019
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 August 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
17 August 2023
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Certificate Re Registration Public Limited Company To Private
31 July 2020
CERT10CERT10
Re Registration Memorandum Articles
31 July 2020
MARMAR
Resolution
31 July 2020
RESOLUTIONSResolutions
Reregistration Public To Private Company
31 July 2020
RR02RR02
Change Account Reference Date Company Current Extended
27 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 February 2019
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
5 February 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
5 February 2019
AD04Change of Accounting Records Location
Resolution
17 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 January 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Capital Allotment Shares
13 October 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Resolution
13 April 2016
RESOLUTIONSResolutions
Legacy
23 February 2016
CERT8ACERT8A
Capital Allotment Shares
23 February 2016
SH01Allotment of Shares
Resolution
23 February 2016
RESOLUTIONSResolutions
Application Trading Certificate
23 February 2016
SH50SH50
Incorporation Company
24 December 2015
NEWINCIncorporation