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

FLATKEY LIMITED

GUILDFORD, SURREY, GU1 2AB,
Company Registration Number
05550092
Private Limited Company
Dissolved

Dissolved 2018-04-17

Company Overview

About Flatkey Ltd
FLATKEY LIMITED was founded on 2005-08-31 and had its registered office in Guildford. The company was dissolved on the 2018-04-17 and is no longer trading or active.

Key Data
Company Name
FLATKEY LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
GU1 2AB
Other companies in GU1
 
Filing Information
Company Number 05550092
Date formed 2005-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-03-31
Date Dissolved 2018-04-17
Type of accounts DORMANT
Last Datalog update: 2018-05-15 14:25:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLATKEY 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 FLATKEY LIMITED
The following companies were found which have the same name as FLATKEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLATKEYS BUILDERS LTD 38 BRICKHOUSE LANE SOUTH TIPTON WEST MIDLANDS DY4 7HJ Dissolved Company formed on the 2012-11-30
FLATKEYS LIMITED UNIT 12 FALSGRAVE MEWS SCARBOROUGH NORTH YORKSHIRE YO12 5ET Active Company formed on the 2009-08-05

Company Officers of FLATKEY LIMITED

Current Directors
Officer Role Date Appointed
JULIAN CARL MUNDAY
Company Secretary 2005-09-13
MALCOLM RODERICK YOUNG
Director 2005-09-13
SANDRA DENISE YOUNG
Director 2005-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-08-31 2005-09-13
INSTANT COMPANIES LIMITED
Nominated Director 2005-08-31 2005-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN CARL MUNDAY WILKY GROUP LIMITED(THE) Company Secretary 2007-08-31 CURRENT 1971-11-23 Active
JULIAN CARL MUNDAY WILKY INVESTMENTS LIMITED Company Secretary 2007-08-31 CURRENT 1981-01-21 Active
JULIAN CARL MUNDAY SPORTING CLASSICS LIMITED Company Secretary 2007-08-31 CURRENT 1985-04-26 Active
JULIAN CARL MUNDAY WILKY (GATWICK) LIMITED Company Secretary 2007-08-31 CURRENT 2000-04-11 Active - Proposal to Strike off
JULIAN CARL MUNDAY WILKY BATHROOM CENTRE LIMITED Company Secretary 2007-07-17 CURRENT 2007-07-10 Dissolved 2014-01-07
JULIAN CARL MUNDAY PARALLEL BUSINESS CENTRES LIMITED Company Secretary 2007-07-17 CURRENT 2007-07-10 Active
JULIAN CARL MUNDAY WILKY PROPERTY DEVELOPMENTS LIMITED Company Secretary 2005-11-30 CURRENT 1991-11-29 Active - Proposal to Strike off
JULIAN CARL MUNDAY WILKY PROPERTY HOLDINGS LIMITED Company Secretary 2004-12-06 CURRENT 1979-10-15 Active
JULIAN CARL MUNDAY ALDERSHOT HEALTHCARE INVESTMENTS LIMITED Company Secretary 2004-08-13 CURRENT 2004-08-10 Active
JULIAN CARL MUNDAY WILKY FUND MANAGEMENT LIMITED Company Secretary 2004-07-20 CURRENT 2004-07-16 Active
JULIAN CARL MUNDAY WILKY ASSET MANAGEMENT LIMITED Company Secretary 2004-05-17 CURRENT 2004-05-17 Active
JULIAN CARL MUNDAY WESTMEAD HOUSE LIMITED Company Secretary 2003-10-02 CURRENT 2003-07-15 Active - Proposal to Strike off
MALCOLM RODERICK YOUNG GAIETY VILLAS LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
MALCOLM RODERICK YOUNG WILKY FUND MANAGEMENT LIMITED Director 2015-03-31 CURRENT 2004-07-16 Active
MALCOLM RODERICK YOUNG ALDERSHOT HEALTHCARE INVESTMENTS LIMITED Director 2011-04-11 CURRENT 2004-08-10 Active
MALCOLM RODERICK YOUNG WILKY BATHROOM CENTRE LIMITED Director 2007-07-17 CURRENT 2007-07-10 Dissolved 2014-01-07
MALCOLM RODERICK YOUNG PARALLEL BUSINESS CENTRES LIMITED Director 2007-07-17 CURRENT 2007-07-10 Active
MALCOLM RODERICK YOUNG WILKY ASSET MANAGEMENT LIMITED Director 2004-09-23 CURRENT 2004-05-17 Active
MALCOLM RODERICK YOUNG WESTMEAD HOUSE LIMITED Director 2003-10-02 CURRENT 2003-07-15 Active - Proposal to Strike off
MALCOLM RODERICK YOUNG WILKY (GATWICK) LIMITED Director 2000-05-05 CURRENT 2000-04-11 Active - Proposal to Strike off
MALCOLM RODERICK YOUNG WILKY HEALTHCARE (ALDERSHOT) LIMITED Director 2000-05-05 CURRENT 2000-04-11 Active - Proposal to Strike off
MALCOLM RODERICK YOUNG BUSINESS SOUTH GROUP LIMITED Director 1992-06-07 CURRENT 1981-12-17 Active
MALCOLM RODERICK YOUNG WILKY PROPERTY DEVELOPMENTS LIMITED Director 1992-01-30 CURRENT 1991-11-29 Active - Proposal to Strike off
MALCOLM RODERICK YOUNG WILKY PROPERTY HOLDINGS LIMITED Director 1991-03-21 CURRENT 1979-10-15 Active
MALCOLM RODERICK YOUNG SPORTING CLASSICS LIMITED Director 1991-03-21 CURRENT 1985-04-26 Active
MALCOLM RODERICK YOUNG WILKY GROUP LIMITED(THE) Director 1991-03-08 CURRENT 1971-11-23 Active
MALCOLM RODERICK YOUNG WILKY INVESTMENTS LIMITED Director 1991-03-08 CURRENT 1981-01-21 Active
SANDRA DENISE YOUNG GAIETY VILLAS LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
SANDRA DENISE YOUNG WILKY BATHROOM CENTRE LIMITED Director 2007-07-17 CURRENT 2007-07-10 Dissolved 2014-01-07
SANDRA DENISE YOUNG PARALLEL BUSINESS CENTRES LIMITED Director 2007-07-17 CURRENT 2007-07-10 Active
SANDRA DENISE YOUNG WILKY ASSET MANAGEMENT LIMITED Director 2005-10-01 CURRENT 2004-05-17 Active
SANDRA DENISE YOUNG WESTMEAD HOUSE LIMITED Director 2003-10-02 CURRENT 2003-07-15 Active - Proposal to Strike off
SANDRA DENISE YOUNG WILKY (GATWICK) LIMITED Director 2000-05-05 CURRENT 2000-04-11 Active - Proposal to Strike off
SANDRA DENISE YOUNG WILKY HEALTHCARE (ALDERSHOT) LIMITED Director 2000-05-05 CURRENT 2000-04-11 Active - Proposal to Strike off
SANDRA DENISE YOUNG WILKY PROPERTY DEVELOPMENTS LIMITED Director 1992-01-30 CURRENT 1991-11-29 Active - Proposal to Strike off
SANDRA DENISE YOUNG WILKY PROPERTY HOLDINGS LIMITED Director 1991-03-21 CURRENT 1979-10-15 Active
SANDRA DENISE YOUNG SPORTING CLASSICS LIMITED Director 1991-03-21 CURRENT 1985-04-26 Active
SANDRA DENISE YOUNG WILKY GROUP LIMITED(THE) Director 1991-03-08 CURRENT 1971-11-23 Active
SANDRA DENISE YOUNG WILKY INVESTMENTS LIMITED Director 1991-03-08 CURRENT 1981-01-21 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
2018-04-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-04-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-18DS01APPLICATION FOR STRIKING-OFF
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES
2017-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2015-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-01AR0131/08/15 FULL LIST
2014-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-12AR0131/08/14 FULL LIST
2013-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-03AR0131/08/13 FULL LIST
2012-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-01AR0131/08/12 FULL LIST
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA DENISE YOUNG / 09/08/2012
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM RODERICK YOUNG / 09/08/2012
2012-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN CARL MUNDAY / 09/08/2012
2011-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-16AR0131/08/11 FULL LIST
2010-11-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-13AR0131/08/10 FULL LIST
2010-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-16363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-08-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-16RES01ADOPT ARTICLES 06/07/2009
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-08AA31/03/07 TOTAL EXEMPTION SMALL
2008-09-15363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-09-15288cSECRETARY'S CHANGE OF PARTICULARS / JULIAN MUNDAY / 20/03/2008
2008-07-16225CURRSHO FROM 30/09/2007 TO 31/03/2007
2007-09-20363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-28225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06
2006-11-30363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2005-09-14288bSECRETARY RESIGNED
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2005-09-14288aNEW SECRETARY APPOINTED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-09-14288bDIRECTOR RESIGNED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-08-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FLATKEY 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 FLATKEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2010-02-15 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of FLATKEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLATKEY LIMITED
Trademarks
We have not found any records of FLATKEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLATKEY 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 (68209 - Other letting and operating of own or leased real estate) as FLATKEY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FLATKEY 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 FLATKEY 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 FLATKEY 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.