Background WavePink WaveYellow Wave

PROJECT FLAME MIDCO LIMITED (11292871)

PROJECT FLAME MIDCO LIMITED (11292871) is a dissolved UK company. incorporated on 5 April 2018. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PROJECT FLAME MIDCO LIMITED has been registered for 8 years. Current directors include CALLANDER, Peter Frederick.

Company Number
11292871
Status
dissolved
Type
ltd
Incorporated
5 April 2018
Age
8 years
Address
The Ridge Golf Club Chartway Street, Maidstone, ME17 3JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CALLANDER, Peter Frederick
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT FLAME MIDCO LIMITED

PROJECT FLAME MIDCO LIMITED is an dissolved company incorporated on 5 April 2018 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PROJECT FLAME MIDCO LIMITED was registered 8 years ago.(SIC: 70229)

Status

dissolved

Active since 8 years ago

Company No

11292871

LTD Company

Age

8 Years

Incorporated 5 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 4 April 2024 (2 years ago)
Submitted on 4 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: 5 April 2018To: 1 February 2022
Timeline

15 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
Loan Secured
Apr 18
Loan Secured
Apr 19
Director Joined
Jan 20
Director Left
Jun 20
Director Left
Mar 22
Director Left
Mar 22
Director Left
Jul 23
Director Left
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CALLANDER, Peter Frederick

Active
Chartway Street, MaidstoneME17 3JB
Born January 1970
Director
Appointed 05 Apr 2018

GREEN, Paul Andrew

Resigned
Friday Street Farm, KentME17 3DD
Born June 1961
Director
Appointed 17 Apr 2018
Resigned 23 Jul 2019

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

Persons with significant control

1

Friday Street Farm, KentME17 3DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

37

Gazette Dissolved Compulsory
4 March 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 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
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
10 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
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
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 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 Full
25 September 2019
AAAnnual Accounts
Memorandum Articles
15 May 2019
MAMA
Resolution
15 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 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
5 April 2018
NEWINCIncorporation