Background WavePink WaveYellow Wave

FLINTSTONE TECHNOLOGY LIMITED (SC419975)

FLINTSTONE TECHNOLOGY LIMITED (SC419975) is an active UK company. incorporated on 21 March 2012. with registered office in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. FLINTSTONE TECHNOLOGY LIMITED has been registered for 14 years. Current directors include CLUYDTS, Bruno Rene Marta Albert, JAGERS, Erik, RENTMEESTERS, Raf.

Company Number
SC419975
Status
active
Type
ltd
Incorporated
21 March 2012
Age
14 years
Address
Constable Works Fowler Road, Dundee, DD5 3RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
CLUYDTS, Bruno Rene Marta Albert, JAGERS, Erik, RENTMEESTERS, Raf
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLINTSTONE TECHNOLOGY LIMITED

FLINTSTONE TECHNOLOGY LIMITED is an active company incorporated on 21 March 2012 with the registered office located in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. FLINTSTONE TECHNOLOGY LIMITED was registered 14 years ago.(SIC: 71121)

Status

active

Active since 14 years ago

Company No

SC419975

LTD Company

Age

14 Years

Incorporated 21 March 2012

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 15 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 12 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

FTL SUBSEA LIMITED
From: 21 March 2012To: 6 July 2015
Contact
Address

Constable Works Fowler Road West Pitkerro Industrial Estate, Broughty Ferry Dundee, DD5 3RU,

Previous Addresses

69 Dalkeith Road Dundee DD4 7HF
From: 21 March 2012To: 16 June 2017
Timeline

45 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
May 14
Loan Secured
Jul 14
Capital Reduction
May 15
Share Buyback
May 15
Funding Round
Jul 15
Director Joined
Jul 15
Loan Cleared
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Funding Round
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Share Issue
Oct 16
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Jan 20
Director Left
Feb 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Joined
Jun 25
Director Left
Jun 25
5
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CLUYDTS, Bruno Rene Marta Albert

Active
Balby Carr Bank, DoncasterDN4 8DG
Born November 1960
Director
Appointed 30 Nov 2023

JAGERS, Erik

Active
De Pinte9840
Born January 1975
Director
Appointed 24 Apr 2025

RENTMEESTERS, Raf

Active
Balby Carr Bank, DoncasterDN4 8DG
Born October 1980
Director
Appointed 30 Nov 2023

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Resigned
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 16 Jul 2018
Resigned 30 Nov 2023

BENBERNOU, Nordine Ali

Resigned
Allee Du Domaine St Martin, St Martin Du Vivier
Born August 1957
Director
Appointed 01 Jul 2015
Resigned 30 Nov 2023

BOFFÉ, Damien

Resigned
Balby Carr Bank, DoncasterDN4 8DG
Born July 1975
Director
Appointed 30 Nov 2023
Resigned 24 Apr 2025

BYSTRÖM, Leif Eric

Resigned
Kysteveien 18, 4808 Arendal
Born September 1962
Director
Appointed 18 Jun 2020
Resigned 11 Aug 2022

CLAYSON, Andrew

Resigned
Blebocraigs, CuparKY15 5UG
Born September 1958
Director
Appointed 21 Mar 2012
Resigned 30 Nov 2023

DOW, Ross

Resigned
Dalkeith Road, DundeeDD4 7HF
Born September 1953
Director
Appointed 01 May 2014
Resigned 22 Sept 2016

HALVORSEN, Morten

Resigned
Fowler Road, DundeeDD5 3RU
Born January 1969
Director
Appointed 27 Oct 2023
Resigned 30 Nov 2023

HEIER, Ann-Kari Amundsen

Resigned
Fowler Road, DundeeDD5 3RU
Born February 1966
Director
Appointed 19 Feb 2019
Resigned 29 Aug 2019

HOYESEN, Hoye Gerhard

Resigned
Dalkeith Road, DundeeDD4 7HF
Born June 1965
Director
Appointed 22 Sept 2016
Resigned 28 Jan 2020

KLAUSEN, Rune

Resigned
Dalkeith Road, DundeeDD4 7HF
Born September 1969
Director
Appointed 22 Sept 2016
Resigned 18 Jun 2020

LANDAAS-NILSEN, Eirik

Resigned
Kysteveien 18, 4808 Arendal
Born February 1984
Director
Appointed 18 Jun 2020
Resigned 27 Oct 2023

NUERNBERG, Alexander

Resigned
Dalkeith Road, DundeeDD4 7HF
Born April 1960
Director
Appointed 22 Sept 2016
Resigned 31 Dec 2018

STENSLAND, Eivind Gimming

Resigned
Kysteveien 18, 4808 Arendal
Born February 1971
Director
Appointed 18 Jun 2020
Resigned 27 Oct 2023

TAYLOR, Richard

Resigned
Fowler Road, DundeeDD5 3RU
Born July 1972
Director
Appointed 21 Mar 2012
Resigned 30 Nov 2023

VABØ, Glenn

Resigned
Barstolveien, Kristiansand
Born April 1972
Director
Appointed 11 Aug 2022
Resigned 30 Nov 2023

WIKLUND, Ulf Mikael

Resigned
Fowler Road, DundeeDD5 3RU
Born February 1965
Director
Appointed 27 Oct 2023
Resigned 30 Nov 2023

Persons with significant control

3

1 Active
2 Ceased

Bridon International Ltd

Active
Balby Carr Bank, DoncasterDN4 8DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2023
Hedley Court, North ShieldsNE29 7ST

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 Sept 2016
Ceased 30 Nov 2023

Mr Andrew Clayson

Ceased
Fowler Road, DundeeDD5 3RU
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2023
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
5 December 2023
MAMA
Resolution
5 December 2023
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
4 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 July 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
11 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 December 2016
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
21 October 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
14 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Resolution
6 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
6 July 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
3 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Capital Cancellation Shares
15 May 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 May 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Resolution
18 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Incorporation Company
21 March 2012
NEWINCIncorporation