Background WavePink WaveYellow Wave

FLAWLESS HOLDINGS LIMITED (12603251)

FLAWLESS HOLDINGS LIMITED (12603251) is an active UK company. incorporated on 14 May 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in film processing. FLAWLESS HOLDINGS LIMITED has been registered for 5 years. Current directors include KAPUR, Amit Ravi, LYNES, Nicholas John, MANN, Scott and 1 others.

Company Number
12603251
Status
active
Type
ltd
Incorporated
14 May 2020
Age
5 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Film processing
Directors
KAPUR, Amit Ravi, LYNES, Nicholas John, MANN, Scott, PLUNKETT, Oliver
SIC Codes
74203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAWLESS HOLDINGS LIMITED

FLAWLESS HOLDINGS LIMITED is an active company incorporated on 14 May 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in film processing. FLAWLESS HOLDINGS LIMITED was registered 5 years ago.(SIC: 74203)

Status

active

Active since 5 years ago

Company No

12603251

LTD Company

Age

5 Years

Incorporated 14 May 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

71-75 Shelton Street London, WC2H 9JQ,

Timeline

27 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
May 20
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Apr 22
Loan Secured
Oct 22
Funding Round
Nov 22
Funding Round
Apr 23
Funding Round
Jun 23
Director Joined
Sept 23
Funding Round
Oct 24
Funding Round
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Funding Round
Jan 25
Director Left
Mar 25
Funding Round
Mar 25
Loan Secured
May 25
Loan Secured
May 25
Funding Round
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Funding Round
Jul 25
Funding Round
Feb 26
Funding Round
Feb 26
17
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

KAPUR, Amit Ravi

Active
Shelton Street, LondonWC2H 9JQ
Born April 1981
Director
Appointed 05 Nov 2024

LYNES, Nicholas John

Active
Covent Garden, LondonWC2H 9JQ
Born October 1974
Director
Appointed 14 May 2020

MANN, Scott

Active
Shelton Street, LondonWC2H 9JQ
Born December 1979
Director
Appointed 14 May 2020

PLUNKETT, Oliver

Active
Shelton Street, LondonWC2H 9JQ
Born April 1972
Director
Appointed 26 Nov 2024

RUFFELL, Mark William

Resigned
Shelton Street, LondonWC2H 9JQ
Born January 1988
Director
Appointed 05 Sept 2023
Resigned 19 Mar 2025

Persons with significant control

2

Mr Nicholas John Lynes

Active
Covent Garden, LondonWC2H 9JQ
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2020

Mr Scott Mann

Active
Shelton Street, LondonWC2H 9JQ
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2020
Fundings
Financials
Latest Activities

Filing History

67

Resolution
26 March 2026
RESOLUTIONSResolutions
Memorandum Articles
16 March 2026
MAMA
Resolution
16 March 2026
RESOLUTIONSResolutions
Resolution
16 March 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 March 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 March 2026
SH08Notice of Name/Rights of Class of Shares
Legacy
3 March 2026
RP01SH01RP01SH01
Replacement Filing Of Confirmation Statement With Made Up Date
19 February 2026
RP01CS01RP01CS01
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Capital Allotment Shares
4 February 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
5 August 2025
SH10Notice of Particulars of Variation
Memorandum Articles
1 August 2025
MAMA
Resolution
1 August 2025
RESOLUTIONSResolutions
Resolution
1 August 2025
RESOLUTIONSResolutions
Resolution
16 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
14 July 2025
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Capital Allotment Shares
5 June 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
5 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
12 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Capital Allotment Shares
24 March 2025
SH01Allotment of Shares
Resolution
11 March 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
3 January 2025
RP04SH01RP04SH01
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Resolution
27 September 2024
RESOLUTIONSResolutions
Resolution
27 September 2024
RESOLUTIONSResolutions
Memorandum Articles
27 September 2024
MAMA
Capital Variation Of Rights Attached To Shares
22 September 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 October 2023
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
21 September 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Capital Allotment Shares
19 June 2023
SH01Allotment of Shares
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 March 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Resolution
30 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Capital Allotment Shares
15 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Capital Allotment Shares
2 May 2021
SH01Allotment of Shares
Capital Allotment Shares
20 April 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 April 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 April 2021
MAMA
Resolution
20 April 2021
RESOLUTIONSResolutions
Incorporation Company
14 May 2020
NEWINCIncorporation