Background WavePink WaveYellow Wave

FLARE2VALUE INTERNATIONAL LIMITED (11046906)

FLARE2VALUE INTERNATIONAL LIMITED (11046906) is an active UK company. incorporated on 3 November 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FLARE2VALUE INTERNATIONAL LIMITED has been registered for 8 years. Current directors include LESTAK, Frigyes.

Company Number
11046906
Status
active
Type
ltd
Incorporated
3 November 2017
Age
8 years
Address
14 Old Queen Street, London, SW1H 9HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
LESTAK, Frigyes
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLARE2VALUE INTERNATIONAL LIMITED

FLARE2VALUE INTERNATIONAL LIMITED is an active company incorporated on 3 November 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FLARE2VALUE INTERNATIONAL LIMITED was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

11046906

LTD Company

Age

8 Years

Incorporated 3 November 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 6 February 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 February 2024 - 6 February 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 7 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

14 Old Queen Street London, SW1H 9HP,

Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Jan 23
Director Joined
Jan 23
Share Issue
Jan 23
New Owner
Feb 23
New Owner
Feb 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
2
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LESTAK, Frigyes

Active
Old Queen Street, LondonSW1H 9HP
Born October 1960
Director
Appointed 03 Nov 2017

AL HAJ, Aihab Adnan Atif

Resigned
Old Queen Street, LondonSW1H 9HP
Born August 1973
Director
Appointed 24 Oct 2020
Resigned 06 Feb 2025

AL KINDI, Azhar Ahmed Sulaiman

Resigned
Old Queen Street, LondonSW1H 9HP
Born May 1972
Director
Appointed 24 Oct 2020
Resigned 06 Feb 2025

BERNICA, Joseph Gregory

Resigned
Old Queen Street, LondonSW1H 9HP
Born July 1988
Director
Appointed 09 Jan 2023
Resigned 06 Feb 2025

KAMEL, Tarik

Resigned
Old Queen Street, LondonSW1H 9HP
Born October 1972
Director
Appointed 09 Jan 2023
Resigned 25 Jul 2023

MACKEY, James Barrows

Resigned
Louisiana Street, Houston77002
Born January 1970
Director
Appointed 25 Jul 2023
Resigned 24 Jan 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Aihab Adnan Atif Al Haj

Ceased
Old Queen Street, LondonSW1H 9HP
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 09 Jan 2023
Ceased 06 Feb 2025

Mr Azhar Ahmed Sulaiman Al Kindi

Ceased
Old Queen Street, LondonSW1H 9HP
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jan 2023
Ceased 06 Feb 2025
Old Queen Street, LondonSW1H 9HP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jan 2023
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
22 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 February 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 February 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Capital Alter Shares Subdivision
18 January 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Incorporation Company
3 November 2017
NEWINCIncorporation