Background WavePink WaveYellow Wave

FLINT UK TECHNOLOGY SERVICES LIMITED (14208234)

FLINT UK TECHNOLOGY SERVICES LIMITED (14208234) is an active UK company. incorporated on 1 July 2022. with registered office in Watford. The company operates in the Information and Communication sector, engaged in other telecommunications activities. FLINT UK TECHNOLOGY SERVICES LIMITED has been registered for 3 years. Current directors include BRYANT, Alan Richard, PETERS, Nicola, SIMPSON, Christopher David and 1 others.

Company Number
14208234
Status
active
Type
ltd
Incorporated
1 July 2022
Age
3 years
Address
Bre Site Building 3 Bucknalls Lane, Watford, WD25 9XX
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BRYANT, Alan Richard, PETERS, Nicola, SIMPSON, Christopher David, TAYLOR, Richard Henry
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLINT UK TECHNOLOGY SERVICES LIMITED

FLINT UK TECHNOLOGY SERVICES LIMITED is an active company incorporated on 1 July 2022 with the registered office located in Watford. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. FLINT UK TECHNOLOGY SERVICES LIMITED was registered 3 years ago.(SIC: 61900)

Status

active

Active since 3 years ago

Company No

14208234

LTD Company

Age

3 Years

Incorporated 1 July 2022

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

FLINT TECHNOLOGY SERVICES LIMITED
From: 1 July 2022To: 19 July 2022
Contact
Address

Bre Site Building 3 Bucknalls Lane Garston Watford, WD25 9XX,

Previous Addresses

Bre Site Building 3 Bucknalls Lane Garston Watford WD25 9NH United Kingdom
From: 1 July 2022To: 20 July 2022
Timeline

20 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jun 22
New Owner
Nov 22
New Owner
Nov 22
New Owner
Nov 22
Funding Round
Nov 22
Capital Update
Nov 22
Loan Secured
Nov 22
Capital Update
Dec 22
Owner Exit
Dec 22
Owner Exit
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Nov 24
Director Joined
Dec 24
3
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BRYANT, Alan Richard

Active
Bucknalls Lane, WatfordWD25 9XX
Born November 1971
Director
Appointed 01 Jul 2022

PETERS, Nicola

Active
Bucknalls Lane, WatfordWD25 9XX
Born August 1982
Director
Appointed 14 Apr 2023

SIMPSON, Christopher David

Active
Bucknalls Lane, WatfordWD25 9XX
Born January 1968
Director
Appointed 05 Dec 2024

TAYLOR, Richard Henry

Active
Bucknalls Lane, WatfordWD25 9XX
Born August 1977
Director
Appointed 14 Apr 2023

BARKER, Keith

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born August 1960
Director
Appointed 01 Jul 2022
Resigned 13 Feb 2023

BLAKE, Peter Laurence

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born November 1976
Director
Appointed 13 Feb 2023
Resigned 31 Aug 2024

BURBIDGE, Neil Patrick

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born October 1962
Director
Appointed 01 Jul 2022
Resigned 13 Feb 2023

MOORE, George Scott

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born May 1965
Director
Appointed 01 Jul 2022
Resigned 13 Feb 2023

Persons with significant control

5

1 Active
4 Ceased
Bucknalls Lane, WatfordWD25 9XX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Feb 2023

Mr George Scott Moore

Ceased
Bucknalls Lane, WatfordWD25 9XX
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2022
Ceased 13 Feb 2023

Mr Keith Barker

Ceased
Bucknalls Lane, WatfordWD25 9XX
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2022
Ceased 13 Feb 2023

Mr Alan Richard Bryant

Ceased
Bucknalls Lane, WatfordWD25 9XX
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2022
Ceased 13 Feb 2023

Mr Neil Patrick Burbidge

Ceased
Bucknalls Lane, WatfordWD25 9XX
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2022
Ceased 08 Dec 2022
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Memorandum Articles
21 March 2023
MAMA
Resolution
14 March 2023
RESOLUTIONSResolutions
Resolution
14 March 2023
RESOLUTIONSResolutions
Resolution
14 March 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
13 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
8 December 2022
SH19Statement of Capital
Legacy
8 December 2022
SH20SH20
Legacy
8 December 2022
CAP-SSCAP-SS
Resolution
8 December 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
28 November 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 November 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 November 2022
MAMA
Resolution
25 November 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
25 November 2022
SH19Statement of Capital
Legacy
25 November 2022
SH20SH20
Legacy
25 November 2022
CAP-SSCAP-SS
Resolution
25 November 2022
RESOLUTIONSResolutions
Resolution
24 November 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 November 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 November 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
23 November 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 July 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 July 2022
NEWINCIncorporation