Background WavePink WaveYellow Wave

FLAGS SOFTWARE LIMITED (12186871)

FLAGS SOFTWARE LIMITED (12186871) is an active UK company. incorporated on 3 September 2019. with registered office in Solihull. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. FLAGS SOFTWARE LIMITED has been registered for 6 years. Current directors include ELKIN, Nicholas John, GAMLIN, Richard Andrew, REDMAN, Janet.

Company Number
12186871
Status
active
Type
ltd
Incorporated
3 September 2019
Age
6 years
Address
7 The Pavilions Cranmore Drive, Solihull, B90 4SB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ELKIN, Nicholas John, GAMLIN, Richard Andrew, REDMAN, Janet
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAGS SOFTWARE LIMITED

FLAGS SOFTWARE LIMITED is an active company incorporated on 3 September 2019 with the registered office located in Solihull. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. FLAGS SOFTWARE LIMITED was registered 6 years ago.(SIC: 62020)

Status

active

Active since 6 years ago

Company No

12186871

LTD Company

Age

6 Years

Incorporated 3 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

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

Next Due

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

7 The Pavilions Cranmore Drive Shirley Solihull, B90 4SB,

Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Capital Update
Nov 19
Loan Secured
Mar 20
Funding Round
Mar 20
Funding Round
Apr 23
Funding Round
Apr 23
Capital Update
Apr 23
Director Joined
Jul 23
Capital Update
Jan 24
Share Issue
Mar 24
7
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ELKIN, Nicholas John

Active
Cranmore Drive, SolihullB90 4SB
Secretary
Appointed 03 Sept 2019

ELKIN, Nicholas John

Active
Cranmore Drive, SolihullB90 4SB
Born September 1961
Director
Appointed 03 Sept 2019

GAMLIN, Richard Andrew

Active
Cranmore Drive, SolihullB90 4SB
Born July 1962
Director
Appointed 03 Sept 2019

REDMAN, Janet

Active
Cranmore Drive, SolihullB90 4SB
Born September 1968
Director
Appointed 01 Jul 2023
Fundings
Financials
Latest Activities

Filing History

39

Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
6 March 2024
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
15 January 2024
SH19Statement of Capital
Legacy
15 January 2024
SH20SH20
Legacy
15 January 2024
CAP-SSCAP-SS
Resolution
15 January 2024
RESOLUTIONSResolutions
Memorandum Articles
14 November 2023
MAMA
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Legacy
21 April 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 April 2023
SH19Statement of Capital
Legacy
21 April 2023
CAP-SSCAP-SS
Resolution
21 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Capital Allotment Shares
19 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
22 July 2022
AAMDAAMD
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Legacy
19 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 November 2019
SH19Statement of Capital
Legacy
19 November 2019
CAP-SSCAP-SS
Resolution
19 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 November 2019
SH10Notice of Particulars of Variation
Resolution
19 November 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
1 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
3 September 2019
NEWINCIncorporation