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

FLAMEWORKS C.I.C.

7 Richmond Walk, Devonport, Plymouth, DEVON, PL1 4LL,
Company Registration Number
03965829
Community Interest Company
Active

Company Overview

About Flameworks C.i.c.
FLAMEWORKS C.I.C. was founded on 2000-04-06 and has its registered office in Plymouth. The organisation's status is listed as "Active". Flameworks C.i.c. is a Community Interest Company registered in 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
FLAMEWORKS C.I.C.
 
Legal Registered Office
7 Richmond Walk
Devonport
Plymouth
DEVON
PL1 4LL
Other companies in PL1
 
Previous Names
FLAMEWORKS LIMITED11/03/2015
Filing Information
Company Number 03965829
Company ID Number 03965829
Date formed 2000-04-06
Country 
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-06
Return next due 2025-04-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-18 09:53:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLAMEWORKS C.I.C.
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 FLAMEWORKS C.I.C.
The following companies were found which have the same name as FLAMEWORKS C.I.C.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLAMEWORKS SERVICES LTD PENWOOD DOWN END CHIEVELEY NEWBURY RG20 8TS Active Company formed on the 2007-10-17
FLAMEWORKS INC. 15310 E JUDKINS RD SPOKANE WA 992179585 Dissolved Company formed on the 2005-06-27
Flameworks 16575 E Hialeah Dr Centennial CO 80015 Delinquent Company formed on the 2006-05-22
FLAMEWORKS, LTD. 200 KARKET AVENUE, NORTH - CANTON OH 44702 Active Company formed on the 2003-07-07
FLAMEWORKS (HK) LIMITED Active Company formed on the 2007-05-03
FLAMEWORKS POOL RESURFACING LLC 363 N SAM HOUSTON PKWY E STE 1 HOUSTON TX 77060 Forfeited Company formed on the 2020-06-15
FLAMEWORKS FOOD COMPANY INC. Nova Scotia Active
FLAMEWORKS PIZZA LTD 4 Kavsan Place Cranford Hounslow TW5 9AY Active Company formed on the 2021-03-22
FLAMEWORKS PDX LLC 2704 SE 138TH AVE PORTLAND OR 97236 Active Company formed on the 2022-09-06

Company Officers of FLAMEWORKS C.I.C.

Current Directors
Officer Role Date Appointed
PIERS EDSALL
Director 2015-04-25
ROGER JOHN HIGMAN
Director 2013-09-26
DOMINIC VERULAM CONSTANTINE MARCELLUS-TEMPLE
Director 2013-09-26
CHRISTINA ANNETTE PETERS
Director 2013-09-26
STEPHEN DAVID THOMPSON
Director 2017-04-22
AMY ELIZABETH WHITTINGHAM
Director 2017-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
GABRIELLE JACQUELINE MARCELLUS-TEMPLE
Director 2013-09-26 2017-10-23
ZOÉ ELIZABETH COLES
Director 2009-04-01 2013-09-26
NOAH MICHAEL TAYLOR
Director 2006-02-01 2013-09-26
CATHERINE ELIZABETH LAKE
Company Secretary 2002-06-01 2013-07-16
CATHERINE ELIZABETH LAKE
Director 2000-04-06 2013-07-16
ROBERT ALEXANDER HILLS
Director 2006-07-06 2011-03-03
EMMA FRANCIS SPRING
Director 2000-04-06 2008-11-11
ZOE ELIZABETH COLES
Director 2002-04-25 2007-08-01
PETER JOHN REEVES
Director 2003-10-01 2006-07-06
JILL COUGHMAN
Director 2004-07-26 2006-01-31
MARK GEORGE NICHOLL
Director 2002-04-25 2004-07-26
NOAH TAYLOR
Company Secretary 2001-05-31 2002-05-20
NOAH TAYLOR
Director 2000-04-06 2002-05-20
EMMA FRANCIS SPRING
Company Secretary 2000-04-06 2001-05-30

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
2023-04-11CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-01-1930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR LUKE AXWORTHY
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-01-2630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-01-22AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MENIS
2020-02-05AP01DIRECTOR APPOINTED MR NOAH MICHAEL TAYLOR
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-31AP01DIRECTOR APPOINTED MR LUKE AXWORTHY
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR PIERS EDSALL
2019-12-31AP03Appointment of Mr Stephen Clement-Large as company secretary on 2019-12-20
2019-04-14CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID THOMPSON
2019-02-11AP01DIRECTOR APPOINTED MR JEREMY MENIS
2019-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2018-01-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELLE JACQUELINE MARCELLUS-TEMPLE
2017-05-02AAMDAmended account small company full exemption
2017-04-25AP01DIRECTOR APPOINTED MR STEPHEN DAVID THOMPSON
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-02-17AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-20AP01DIRECTOR APPOINTED MISS AMY ELIZABETH WHITTINGHAM
2016-04-15AR0106/04/16 ANNUAL RETURN FULL LIST
2016-02-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28AP01DIRECTOR APPOINTED MR PIERS EDSALL
2015-04-21AR0106/04/15 ANNUAL RETURN FULL LIST
2015-03-11RES15CHANGE OF NAME 12/02/2015
2015-03-11CERTNMCompany name changed flameworks LIMITED\certificate issued on 11/03/15
2015-03-11CICCONChange of name - community interest company
2015-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-04AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08AR0106/04/14 ANNUAL RETURN FULL LIST
2013-10-22AP01DIRECTOR APPOINTED MS CHRISTINA ANNETTE PETERS
2013-10-22AP01DIRECTOR APPOINTED MR ROGER JOHN HIGMAN
2013-10-22AP01DIRECTOR APPOINTED MR DOMINIC VERULAM CONSTANTINE MARCELLUS-TEMPLE
2013-10-22AP01DIRECTOR APPOINTED MRS GABRIELLE JACQUELINE MARCELLUS-TEMPLE
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR NOAH TAYLOR
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LAKE
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ZOÉ COLES
2013-10-22TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE LAKE
2013-05-19AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-10AR0106/04/13 NO MEMBER LIST
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOAH MICHAEL TAYLOR / 01/09/2012
2012-10-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOAH MICHAEL TAYLOR / 22/05/2012
2012-04-12AR0106/04/12 NO MEMBER LIST
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOAH MICHEAL TALYOR / 31/03/2012
2012-01-04AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-08AR0106/04/11 NO MEMBER LIST
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE ELIZABETH COLES / 07/04/2011
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HILLS
2010-11-04AA30/04/10 TOTAL EXEMPTION FULL
2010-04-07AR0106/04/10 NO MEMBER LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NOAH MICHEAL TALYOR / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER HILLS / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH LAKE / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE ELIZABETH COLES / 07/04/2010
2010-01-17AA30/04/09 TOTAL EXEMPTION FULL
2009-07-14288aDIRECTOR APPOINTED ZOE ELIZABETH COLES
2009-06-04363aANNUAL RETURN MADE UP TO 06/04/09
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR EMMA SPRING
2008-07-11AA30/04/08 TOTAL EXEMPTION FULL
2008-04-24363aANNUAL RETURN MADE UP TO 06/04/08
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT HILLS / 25/11/2007
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-08-23288bDIRECTOR RESIGNED
2007-04-23363sANNUAL RETURN MADE UP TO 06/04/07
2007-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-07-21288bDIRECTOR RESIGNED
2006-07-21288aNEW DIRECTOR APPOINTED
2006-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-21363sANNUAL RETURN MADE UP TO 06/04/06
2006-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06288bDIRECTOR RESIGNED
2005-05-05363sANNUAL RETURN MADE UP TO 06/04/05
2004-09-16288aNEW DIRECTOR APPOINTED
2004-09-16288bDIRECTOR RESIGNED
2004-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-22363sANNUAL RETURN MADE UP TO 06/04/04
2004-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-10-25288aNEW DIRECTOR APPOINTED
2003-04-18363sANNUAL RETURN MADE UP TO 06/04/03
2003-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-07-05288aNEW SECRETARY APPOINTED
2002-06-25287REGISTERED OFFICE CHANGED ON 25/06/02 FROM: BROMHEAD & CO N & P HOUSE DERRYS CROSS PLYMOUTH DEVON PL1 2SG
2002-06-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-12288aNEW DIRECTOR APPOINTED
2002-06-12288aNEW DIRECTOR APPOINTED
2002-06-12288cDIRECTOR'S PARTICULARS CHANGED
2002-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to FLAMEWORKS C.I.C. 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 FLAMEWORKS C.I.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLAMEWORKS C.I.C. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.369
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.189

This shows the max and average number of mortgages for companies with the same SIC code of 90040 - Operation of arts facilities

Creditors
Creditors Due After One Year 2012-05-01 £ 5,633

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 FLAMEWORKS C.I.C.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 7,618
Current Assets 2012-05-01 £ 9,418
Debtors 2012-05-01 £ 1,800
Shareholder Funds 2012-05-01 £ 3,785

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLAMEWORKS C.I.C. registering or being granted any patents
Domain Names
We do not have the domain name information for FLAMEWORKS C.I.C.
Trademarks
We have not found any records of FLAMEWORKS C.I.C. registering or being granted any trademarks
Income
Government Income

Government spend with FLAMEWORKS C.I.C.

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2014-08-26 GBP £1,040
Plymouth City Council 2014-06-03 GBP £1,040
Plymouth City Council 2013-10-24 GBP £729

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FLAMEWORKS C.I.C. 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 FLAMEWORKS C.I.C. 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 FLAMEWORKS C.I.C. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1