Background WavePink WaveYellow Wave

PROJECT FLAME TOPCO LIMITED (11291980)

PROJECT FLAME TOPCO LIMITED (11291980) is a dissolved UK company. incorporated on 4 April 2018. with registered office in Maidstone. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT FLAME TOPCO LIMITED has been registered for 8 years. Current directors include CALLANDER, Peter Frederick.

Company Number
11291980
Status
dissolved
Type
ltd
Incorporated
4 April 2018
Age
8 years
Address
The Ridge Golf Club Chartway Street, Maidstone, ME17 3JB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CALLANDER, Peter Frederick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT FLAME TOPCO LIMITED

PROJECT FLAME TOPCO LIMITED is an dissolved company incorporated on 4 April 2018 with the registered office located in Maidstone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT FLAME TOPCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

11291980

LTD Company

Age

8 Years

Incorporated 4 April 2018

Size

N/A

Accounts

ARD: 29/3

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 5 July 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 3 April 2024 (2 years ago)
Submitted on 3 April 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

The Ridge Golf Club Chartway Street Sutton Valence Maidstone, ME17 3JB,

Previous Addresses

The Cart Wagon Lodge Friday Street Farm East Sutton Kent ME17 3DD United Kingdom
From: 4 April 2018To: 1 February 2022
Timeline

46 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Secured
Apr 18
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Apr 19
Loan Secured
Apr 19
Director Joined
Jan 20
Director Left
Aug 20
Share Buyback
Sept 20
Share Buyback
Sept 20
Share Buyback
Sept 20
Funding Round
Oct 20
Funding Round
Feb 21
Capital Reduction
Mar 21
Share Buyback
Apr 21
Share Buyback
Apr 21
Capital Reduction
Apr 21
Capital Reduction
May 21
Capital Reduction
May 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Capital Reduction
Sept 21
Share Buyback
Sept 21
Director Joined
Nov 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Capital Reduction
Mar 22
Share Buyback
Mar 22
Capital Reduction
Nov 22
Capital Reduction
Jan 23
Share Buyback
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
25
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

CALLANDER, Peter Frederick

Active
Chartway Street, MaidstoneME17 3JB
Born January 1970
Director
Appointed 04 Apr 2018

GREEN, Paul Andrew

Resigned
Friday Street Farm, KentME17 3DD
Born June 1961
Director
Appointed 17 Apr 2018
Resigned 31 Jul 2020

HARRIS, Julie Louise

Resigned
Chartway Street, MaidstoneME17 3JB
Born September 1966
Director
Appointed 04 Nov 2019
Resigned 14 Jul 2023

HARWOOD, James Peter Warwick

Resigned
Chartway Street, MaidstoneME17 3JB
Born August 1978
Director
Appointed 17 Apr 2018
Resigned 14 Jul 2023

MA, Jonathan Austin

Resigned
Chartway Street, MaidstoneME17 3JB
Born February 1981
Director
Appointed 17 Apr 2018
Resigned 03 Mar 2022

PEMBERTON, Tom Edward

Resigned
Chartway Street, MaidstoneME17 3JB
Born July 1983
Director
Appointed 17 Apr 2018
Resigned 03 Mar 2022

RICHARDS, Catherine Allingham

Resigned
Chartway Street, MaidstoneME17 3JB
Born January 1973
Director
Appointed 03 Mar 2022
Resigned 06 Feb 2023

RIGBY, David Keith

Resigned
Chartway Street, MaidstoneME17 3JB
Born November 1960
Director
Appointed 17 Apr 2018
Resigned 14 Jul 2023

STEVENS, James Andrew

Resigned
Chartway Street, MaidstoneME17 3JB
Born February 1989
Director
Appointed 11 Nov 2021
Resigned 06 Feb 2023
Fundings
Financials
Latest Activities

Filing History

73

Gazette Dissolved Compulsory
25 February 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
20 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Capital Cancellation Shares
31 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 January 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 November 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
29 March 2022
AAMDAAMD
Capital Return Purchase Own Shares
29 March 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 March 2022
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Capital Cancellation Shares
14 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 September 2021
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
17 June 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 June 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 June 2021
RP04SH01RP04SH01
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Capital Cancellation Shares
28 May 2021
SH06Cancellation of Shares
Capital Cancellation Shares
5 May 2021
SH06Cancellation of Shares
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Capital Cancellation Shares
9 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 April 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 April 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 March 2021
SH06Cancellation of Shares
Resolution
21 February 2021
RESOLUTIONSResolutions
Memorandum Articles
21 February 2021
MAMA
Accounts With Accounts Type Group
8 February 2021
AAAnnual Accounts
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Capital Return Purchase Own Shares
21 September 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 September 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 September 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
14 May 2019
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Capital Allotment Shares
24 August 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
24 August 2018
SH10Notice of Particulars of Variation
Resolution
2 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
4 April 2018
NEWINCIncorporation