Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLINT HOUSE LIMITED
Company Information for

FLINT HOUSE LIMITED

1ST FLOOR ORION GATE, GUILDFORD ROAD, WOKING, GU22 7NJ,
Company Registration Number
02996347
Private Limited Company
Active

Company Overview

About Flint House Ltd
FLINT HOUSE LIMITED was founded on 1994-11-30 and has its registered office in Woking. The organisation's status is listed as "Active". Flint House Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLINT HOUSE LIMITED
 
Legal Registered Office
1ST FLOOR ORION GATE
GUILDFORD ROAD
WOKING
GU22 7NJ
Other companies in RG8
 
Filing Information
Company Number 02996347
Company ID Number 02996347
Date formed 1994-11-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/03/2025
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:55:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLINT HOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FLINT HOUSE LIMITED
The following companies were found which have the same name as FLINT HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLINT HOUSE INITIATIVES LIMITED 3500 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7AL Dissolved Company formed on the 2008-07-09
FLINT HOUSE RESIDENTS COMPANY LIMITED 6 FLINT HOUSE CHURCH ROAD FAVERSHAM ME13 8AW Active Company formed on the 2005-06-16
FLINT HOUSE INVESTMENTS LIMITED 37 WEBB'S ROAD LONDON SW11 6RX Active Company formed on the 2011-07-08
FLINT HOUSE POLICE REHABILITATION FLINT HOUSE READING ROAD GORING-ON-THAMES OXFORDSHIRE RG8 0LL Active Company formed on the 2012-03-14
FLINT HOUSE INC California Unknown
FLINT HOUSE HOMES LTD ALBION HOUSE 86, LONDON STREET READING RG1 4SJ Active Company formed on the 2020-01-22
FLINT HOUSE TENBY LTD C/O BEVAN BUCKLAND LLP GROUND FLOOR CARDIGAN HOUSE CASTLE COURT SWANSEA ENTERPRISE PARK SWANSEA SA7 9LA Active Company formed on the 2020-03-06
FLINT HOUSE PROPERTIES LTD GROUND FLOOR 35 NEW ENGLAND ROAD BRIGHTON EAST SUSSEX BN1 4GG Active Company formed on the 2021-11-29

Company Officers of FLINT HOUSE LIMITED

Current Directors
Officer Role Date Appointed
SARAH MELLAND DIXON
Company Secretary 1994-11-30
ADRIAN DIXON
Director 1994-11-30
SARAH MELLAND DIXON
Director 1994-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-11-30 1994-11-30
COMBINED NOMINEES LIMITED
Nominated Director 1994-11-30 1994-11-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-11-30 1994-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH MELLAND DIXON LANDSCAPE SOFTWARE LIMITED Company Secretary 2005-01-07 CURRENT 2000-10-02 Active
ADRIAN DIXON LANDSCAPE SOFTWARE LIMITED Director 2000-10-02 CURRENT 2000-10-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13Current accounting period extended from 31/03/24 TO 30/06/24
2023-10-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-22Appointment of Mr Jonathan Mark Buckle as company secretary on 2023-08-09
2023-08-22REGISTERED OFFICE CHANGED ON 22/08/23 FROM 1st Floor Guildford Road Woking GU22 7NJ England
2023-07-18REGISTERED OFFICE CHANGED ON 18/07/23 FROM 10 John Street London WC1N 2EB England
2023-07-18REGISTERED OFFICE CHANGED ON 18/07/23 FROM 1st Floor Guildford Road, Woking, England Guildford Road Woking GU22 7NJ England
2023-05-18REGISTERED OFFICE CHANGED ON 18/05/23 FROM Flint House Hardwick Road Whitchurch on Thames Reading RG8 7HH England
2023-05-18Termination of appointment of Sarah Melland Dixon on 2023-05-16
2023-05-18CESSATION OF ADRIAN DIXON AS A PERSON OF SIGNIFICANT CONTROL
2023-05-18CESSATION OF SARAH MELLAND DIXON AS A PERSON OF SIGNIFICANT CONTROL
2023-05-18Notification of Infotrack Limited as a person with significant control on 2023-05-16
2023-05-18APPOINTMENT TERMINATED, DIRECTOR SARAH MELLAND DIXON
2023-05-18APPOINTMENT TERMINATED, DIRECTOR ADRIAN DIXON
2023-05-18DIRECTOR APPOINTED MR SCOTT ROBBINS BOZINIS
2023-05-18DIRECTOR APPOINTED MR STEPHEN PAUL WOOD
2022-11-10Director's details changed for Mr Adrian Dixon on 2022-11-01
2022-11-10Director's details changed for Mrs Sarah Melland Dixon on 2022-11-10
2022-11-10Change of details for Mr Adrian Dixon as a person with significant control on 2022-11-01
2022-11-10Change of details for Mrs Sarah Melland Dixon as a person with significant control on 2022-11-01
2022-11-10SECRETARY'S DETAILS CHNAGED FOR MRS SARAH MELLAND DIXON on 2022-11-10
2022-09-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2020-12-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2020-10-05CH01Director's details changed for Mr Adrian Dixon on 2020-10-01
2020-10-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH MELLAND DIXON on 2020-10-05
2020-10-05PSC04Change of details for Mr Adrian Dixon as a person with significant control on 2020-10-01
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM Flint House Flint House Hardwick Road Whitchurch on Thames Reading Berkshire RG8 7HH United Kingdom
2020-05-04MEM/ARTSARTICLES OF ASSOCIATION
2020-05-04RES12Resolution of varying share rights or name
2020-04-17SH08Change of share class name or designation
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM Flint House Hardwick Road Whitchurch on Thames Reading Berkshire RG8 7HH
2020-02-28CH01Director's details changed for Mr Adrian Dixon on 2020-02-28
2020-02-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH MELLAND DIXON on 2020-02-28
2020-02-28PSC04Change of details for Mr Adrian Dixon as a person with significant control on 2020-02-28
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-12-10PSC04Change of details for Mr Adrian Dixon as a person with significant control on 2019-03-11
2019-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-08MEM/ARTSARTICLES OF ASSOCIATION
2019-04-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution alteration of articles
2019-03-13SH20Statement by Directors
2019-03-13SH19Statement of capital on 2019-03-13 GBP 50,000
2019-03-13CAP-SSSolvency Statement dated 11/03/19
2019-03-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-11-27PSC04Change of details for Mr Adrian Dixon as a person with significant control on 2018-11-27
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 550010
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-10-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 550010
2015-12-21AR0129/11/15 ANNUAL RETURN FULL LIST
2015-11-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 550010
2014-12-04AR0129/11/14 ANNUAL RETURN FULL LIST
2014-07-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 550010
2013-11-29AR0129/11/13 ANNUAL RETURN FULL LIST
2013-08-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-12-04AR0129/11/12 ANNUAL RETURN FULL LIST
2011-12-05AR0129/11/11 ANNUAL RETURN FULL LIST
2011-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2010-11-30AR0129/11/10 ANNUAL RETURN FULL LIST
2010-09-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-01AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-23AR0129/11/09 ANNUAL RETURN FULL LIST
2009-12-23CH01Director's details changed for Sarah Dixon on 2009-11-01
2008-12-28AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-12-05363aReturn made up to 29/11/08; full list of members
2007-11-30363aReturn made up to 29/11/07; full list of members
2007-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-12-01363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-11-29363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-24123NC INC ALREADY ADJUSTED 07/01/05
2005-01-24RES04£ NC 100000/600010 07/01
2005-01-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-2488(2)RAD 07/01/05--------- £ SI 16667@30=500010 £ IC 50000/550010
2004-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-13363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-18363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-01-06363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-07RES12VARYING SHARE RIGHTS AND NAMES
2002-05-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-11122CONVE 27/03/02
2002-04-11123£ NC 50000/100000 27/03/02
2001-12-28363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-12-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-12-21363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-11363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-09-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-06363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-10-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-14363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-09-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-24363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-09-26AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-16363sRETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1995-03-31225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/03
1995-03-31ORES04£ NC 100/50000 01/03/
1995-03-31ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/95
1995-03-31123NC INC ALREADY ADJUSTED 01/03/95
1995-03-3188(2)RAD 01/03/95--------- £ SI 49998@1=49998 £ IC 2/50000
1994-12-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-07287REGISTERED OFFICE CHANGED ON 07/12/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF
1994-12-07288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to FLINT HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLINT HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLINT HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLINT HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of FLINT HOUSE LIMITED registering or being granted any patents
Domain Names

FLINT HOUSE LIMITED owns 26 domain names.

barbaradixon.co.uk   landscape-legal.co.uk   landscape-software.co.uk   landscapecgt.co.uk   landscapefaq.co.uk   landscapelease.co.uk   landscapelegal.co.uk   leasereporter.co.uk   landscapesdlt.co.uk   landscapesw.co.uk   stamptaxes.co.uk   taxobjects.co.uk   thomasdixon.co.uk   ukias.co.uk   uksdlt.co.uk   ukcgt.co.uk   adriandixon.co.uk   adrianjdixon.co.uk   charneymanor.co.uk   frankdixon.co.uk   sdlt6.co.uk   sarahdixon.co.uk   sarahdixonyoga.co.uk   econv.co.uk   corporate-explorer.co.uk   corporateexplorer.co.uk  

Trademarks
We have not found any records of FLINT HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLINT HOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as FLINT HOUSE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where FLINT HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLINT HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLINT HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.