Background WavePink WaveYellow Wave

FLINT CONSULTING HOLDINGS LIMITED (14208414)

FLINT CONSULTING HOLDINGS LIMITED (14208414) is a dissolved 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 CONSULTING HOLDINGS LIMITED has been registered for 3 years. Current directors include ASHFORD, Ian De Murray, BLAKE, Peter Laurence, BURBIDGE, Neil Patrick.

Company Number
14208414
Status
dissolved
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
ASHFORD, Ian De Murray, BLAKE, Peter Laurence, BURBIDGE, Neil Patrick
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLINT CONSULTING HOLDINGS LIMITED

FLINT CONSULTING HOLDINGS LIMITED is an dissolved 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 CONSULTING HOLDINGS LIMITED was registered 3 years ago.(SIC: 61900)

Status

dissolved

Active since 3 years ago

Company No

14208414

LTD Company

Age

3 Years

Incorporated 1 July 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 31 October 2024 (1 year ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 4 November 2024 (1 year ago)
Submitted on 4 November 2024 (1 year ago)

Next Due

Due by N/A
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

16 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jun 22
Funding Round
Nov 22
New Owner
Nov 22
New Owner
Nov 22
New Owner
Nov 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Nov 23
Funding Round
Nov 23
Owner Exit
Oct 24
2
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ASHFORD, Ian De Murray

Active
Bucknalls Lane, WatfordWD25 9XX
Born February 1973
Director
Appointed 13 Feb 2023

BLAKE, Peter Laurence

Active
Bucknalls Lane, WatfordWD25 9XX
Born November 1976
Director
Appointed 13 Feb 2023

BURBIDGE, Neil Patrick

Active
Bucknalls Lane, WatfordWD25 9XX
Born October 1962
Director
Appointed 01 Jul 2022

BARKER, Keith

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

BRYANT, Alan Richard

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born November 1971
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

6

1 Active
5 Ceased
Bucknalls Lane, WatfordWD25 9XX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Aug 2024
Bucknalls Lane, WatfordWD25 9XX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Aug 2024
Ceased 29 Aug 2024

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 24 Nov 2022
Ceased 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 24 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 24 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 Nov 2023
Fundings
Financials
Latest Activities

Filing History

38

Gazette Dissolved Voluntary
10 February 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
25 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 November 2025
DS01DS01
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 October 2024
PSC09Update to PSC Statements
Memorandum Articles
10 September 2024
MAMA
Resolution
10 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 December 2023
PSC08Cessation of Other Registrable Person PSC
Resolution
24 November 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 November 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
23 February 2023
MAMA
Resolution
23 February 2023
RESOLUTIONSResolutions
Memorandum Articles
23 February 2023
MAMA
Resolution
23 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 November 2022
PSC01Notification of Individual PSC
Resolution
28 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Incorporation Company
1 July 2022
NEWINCIncorporation