Background WavePink WaveYellow Wave

FLINT INTERNATIONAL HOLDINGS LIMITED (15363038)

FLINT INTERNATIONAL HOLDINGS LIMITED (15363038) is an active UK company. incorporated on 19 December 2023. with registered office in Watford. The company operates in the Information and Communication sector, engaged in other telecommunications activities. FLINT INTERNATIONAL HOLDINGS LIMITED has been registered for 2 years. Current directors include ASHFORD, Ian De Murray, BLAKE, Peter Laurence, BURBIDGE, Neil Patrick and 1 others.

Company Number
15363038
Status
active
Type
ltd
Incorporated
19 December 2023
Age
2 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, GOODCHILD, Andrew
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLINT INTERNATIONAL HOLDINGS LIMITED

FLINT INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 19 December 2023 with the registered office located in Watford. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. FLINT INTERNATIONAL HOLDINGS LIMITED was registered 2 years ago.(SIC: 61900)

Status

active

Active since 2 years ago

Company No

15363038

LTD Company

Age

2 Years

Incorporated 19 December 2023

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 19 December 2025 (4 months ago)
Period: 19 December 2023 - 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

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

FLINT SI (UK) LIMITED
From: 19 December 2023To: 3 July 2025
Contact
Address

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

Timeline

5 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Dec 23
Funding Round
Aug 24
Capital Update
Sept 24
Owner Exit
Sept 24
Director Joined
Mar 26
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

ASHFORD, Ian De Murray

Active
Bucknalls Lane, WatfordWD25 9XX
Born February 1973
Director
Appointed 19 Dec 2023

BLAKE, Peter Laurence

Active
Bucknalls Lane, WatfordWD25 9XX
Born November 1976
Director
Appointed 19 Dec 2023

BURBIDGE, Neil Patrick

Active
Bucknalls Lane, WatfordWD25 9XX
Born October 1962
Director
Appointed 19 Dec 2023

GOODCHILD, Andrew

Active
Bucknalls Lane, WatfordWD25 9XX
Born March 1980
Director
Appointed 01 Mar 2026

Persons with significant control

1

0 Active
1 Ceased

Mr Neil Patrick Burbidge

Ceased
Bucknalls Lane, WatfordWD25 9XX
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Dec 2023
Ceased 22 Aug 2024
Fundings
Financials
Latest Activities

Filing History

21

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
3 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Resolution
15 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Memorandum Articles
9 September 2024
MAMA
Resolution
9 September 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
5 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
4 September 2024
MAMA
Resolution
2 September 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
2 September 2024
SH19Statement of Capital
Legacy
2 September 2024
SH20SH20
Legacy
2 September 2024
CAP-SSCAP-SS
Resolution
2 September 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 September 2024
SH10Notice of Particulars of Variation
Resolution
28 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
23 August 2024
SH01Allotment of Shares
Incorporation Company
19 December 2023
NEWINCIncorporation