Background WavePink WaveYellow Wave

FLS EMPLOYEES TRUSTEES LIMITED (12816849)

FLS EMPLOYEES TRUSTEES LIMITED (12816849) is an active UK company. incorporated on 17 August 2020. with registered office in Borehamwood. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FLS EMPLOYEES TRUSTEES LIMITED has been registered for 5 years. Current directors include COHEN, Saul Elliott, HYDE, Andrew Peter, LERMER, Jeffrey Ian.

Company Number
12816849
Status
active
Type
ltd
Incorporated
17 August 2020
Age
5 years
Address
Catalyst House 720 Centennial Ave, Borehamwood, WD6 3SY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COHEN, Saul Elliott, HYDE, Andrew Peter, LERMER, Jeffrey Ian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLS EMPLOYEES TRUSTEES LIMITED

FLS EMPLOYEES TRUSTEES LIMITED is an active company incorporated on 17 August 2020 with the registered office located in Borehamwood. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FLS EMPLOYEES TRUSTEES LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12816849

LTD Company

Age

5 Years

Incorporated 17 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Catalyst House 720 Centennial Ave Elstree Borehamwood, WD6 3SY,

Previous Addresses

42 Lytton Road Barnet Hertfordshire EN5 5BY England
From: 17 August 2020To: 15 December 2025
Timeline

7 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COHEN, Saul Elliott

Active
720 Centennial Ave, BorehamwoodWD6 3SY
Born January 1992
Director
Appointed 01 Oct 2020

HYDE, Andrew Peter

Active
720 Centennial Ave, BorehamwoodWD6 3SY
Born August 1964
Director
Appointed 17 Aug 2020

LERMER, Jeffrey Ian

Active
720 Centennial Ave, BorehamwoodWD6 3SY
Born April 1964
Director
Appointed 17 Aug 2020

HYDE, Peter Russell

Resigned
BarnetEN5 5BY
Born May 1994
Director
Appointed 01 Oct 2020
Resigned 01 Oct 2020

SHAW, Alexander Cameron

Resigned
BarnetEN5 5BY
Born July 1996
Director
Appointed 01 Oct 2020
Resigned 01 Oct 2020

SHAW, Ian

Resigned
Lytton Road, BarnetEN5 5BY
Born February 1956
Director
Appointed 17 Aug 2020
Resigned 01 Oct 2020

Persons with significant control

1

720 Centennial Ave, BorehamwoodWD6 3SY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Aug 2020
Fundings
Financials
Latest Activities

Filing History

24

Change To A Person With Significant Control
16 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Memorandum Articles
17 December 2020
MAMA
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Incorporation Company
17 August 2020
NEWINCIncorporation