Background WavePink WaveYellow Wave

FLAMSTEED ASSET CAPITAL LIMITED (10186411)

FLAMSTEED ASSET CAPITAL LIMITED (10186411) is an active UK company. incorporated on 18 May 2016. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FLAMSTEED ASSET CAPITAL LIMITED has been registered for 9 years. Current directors include MESTRY, Nirupa, Dr.

Company Number
10186411
Status
active
Type
ltd
Incorporated
18 May 2016
Age
9 years
Address
228 Middlewood Road, Sheffield, S6 1TE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MESTRY, Nirupa, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAMSTEED ASSET CAPITAL LIMITED

FLAMSTEED ASSET CAPITAL LIMITED is an active company incorporated on 18 May 2016 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FLAMSTEED ASSET CAPITAL LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10186411

LTD Company

Age

9 Years

Incorporated 18 May 2016

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 1 April 2026 (1 month 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

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

228 Middlewood Road Sheffield, S6 1TE,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 9 June 2016To: 17 May 2021
C/O the Accounting Crew Limited 2nd Floor, Mulberry House John Street Stratford-upon-Avon Warwickshire CV37 6UB England
From: 18 May 2016To: 9 June 2016
Timeline

2 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
May 16
New Owner
Oct 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

MESTRY, Nirupa, Dr

Active
Middlewood Road, SheffieldS6 1TE
Born May 1968
Director
Appointed 18 May 2016

Persons with significant control

1

Dr Nirupa Mestry

Active
Nottingham Road, NewthorpeNG16 2ED
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
22 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
10 April 2018
AAAnnual Accounts
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Incorporation Company
18 May 2016
NEWINCIncorporation