Background WavePink WaveYellow Wave

FLAAG GROUP LTD (10878446)

FLAAG GROUP LTD (10878446) is an active UK company. incorporated on 21 July 2017. with registered office in Luton. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. FLAAG GROUP LTD has been registered for 8 years. Current directors include IWAN, Joanne, JONES, Sarah, PARRIS, Daniella Marie.

Company Number
10878446
Status
active
Type
ltd
Incorporated
21 July 2017
Age
8 years
Address
Plaza 668 Hitchin Road, Luton, LU2 7XH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
IWAN, Joanne, JONES, Sarah, PARRIS, Daniella Marie
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAAG GROUP LTD

FLAAG GROUP LTD is an active company incorporated on 21 July 2017 with the registered office located in Luton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. FLAAG GROUP LTD was registered 8 years ago.(SIC: 64202)

Status

active

Active since 8 years ago

Company No

10878446

LTD Company

Age

8 Years

Incorporated 21 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Plaza 668 Hitchin Road Luton, LU2 7XH,

Previous Addresses

The Warehouse 1 High Street Penarth Cardiff CF64 1EY United Kingdom
From: 21 July 2017To: 29 October 2024
Timeline

18 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Oct 17
Loan Secured
Oct 17
Funding Round
Oct 17
Share Issue
Apr 22
Share Issue
Apr 22
Share Issue
Apr 22
Share Issue
Apr 22
Director Left
Jul 23
Director Left
Jul 23
Capital Reduction
Jul 23
Capital Reduction
Jul 23
Share Buyback
Jul 23
Share Buyback
Jul 23
New Owner
Oct 23
New Owner
Oct 23
New Owner
Oct 23
Loan Cleared
Sept 24
9
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

JONES, Sarah

Active
Hitchin Road, LutonLU2 7XH
Secretary
Appointed 21 Jun 2023

IWAN, Joanne

Active
Hitchin Road, LutonLU2 7XH
Born February 1972
Director
Appointed 21 Jul 2017

JONES, Sarah

Active
Hitchin Road, LutonLU2 7XH
Born March 1982
Director
Appointed 21 Jul 2017

PARRIS, Daniella Marie

Active
Hitchin Road, LutonLU2 7XH
Born December 1978
Director
Appointed 21 Jul 2017

WORDLEY, Mark William

Resigned
PenarthCF64 1AG
Secretary
Appointed 21 Jul 2017
Resigned 20 Jun 2023

POWER, Helen

Resigned
Hitchin Road, LutonLU2 7XH
Born August 1971
Director
Appointed 21 Jul 2017
Resigned 26 Sept 2017

WORDLEY, Kimberly Suzanne

Resigned
Hitchin Road, LutonLU2 7XH
Born December 1960
Director
Appointed 21 Jul 2017
Resigned 20 Jun 2023

WORDLEY, Mark William

Resigned
Hitchin Road, LutonLU2 7XH
Born February 1965
Director
Appointed 21 Jul 2017
Resigned 20 Jun 2023

Persons with significant control

3

Mrs Sarah Jones

Active
Hitchin Road, LutonLU2 7XH
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2023

Mrs Daniella Marie Parris

Active
Hitchin Road, LutonLU2 7XH
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2023

Ms Joanne Iwan

Active
Hitchin Road, LutonLU2 7XH
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2023
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2023
TM02Termination of Secretary
Gazette Filings Brought Up To Date
14 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2023
PSC01Notification of Individual PSC
Gazette Notice Compulsory
10 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
6 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 October 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 October 2023
PSC09Update to PSC Statements
Capital Cancellation Shares
11 July 2023
SH06Cancellation of Shares
Capital Cancellation Shares
11 July 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 July 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 July 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
12 April 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
12 April 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
12 April 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
12 April 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Resolution
24 October 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Incorporation Company
21 July 2017
NEWINCIncorporation