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

FLE HOLDINGS LIMITED

CHAPTER HOUSE, 16 BRUNSWICK PLACE, LONDON, N1 6DZ,
Company Registration Number
05819100
Private Limited Company
Active

Company Overview

About Fle Holdings Ltd
FLE HOLDINGS LIMITED was founded on 2006-05-17 and has its registered office in London. The organisation's status is listed as "Active". Fle Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FLE HOLDINGS LIMITED
 
Legal Registered Office
CHAPTER HOUSE
16 BRUNSWICK PLACE
LONDON
N1 6DZ
Other companies in EC2Y
 
Filing Information
Company Number 05819100
Company ID Number 05819100
Date formed 2006-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 06:24:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLE HOLDINGS 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.

Company Officers of FLE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID NOBLE
Director 2017-12-31
MARK JOHN SANFORD
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS VINCENT MANNING
Director 2012-03-12 2017-12-31
ANDREW WATKINS
Company Secretary 2012-03-08 2017-05-26
ANDREW WILLIAM BEACH
Director 2012-03-08 2016-10-14
IAN PETER FAIRBROTHER
Director 2006-05-17 2012-12-31
MIKE EDWARD ANTHONY ELEY
Director 2006-05-17 2012-03-12
HANS JOACHIM ARNO HELMUT LENZ
Director 2006-05-17 2012-03-12
NICHOLAS VINCENT MANNING
Director 2012-03-08 2012-03-12
DOUGLAS LLOYD HART
Director 2010-03-16 2011-05-01
JUDITH WARN FORD
Company Secretary 2006-05-17 2007-09-04
LUTZ TAMMO MEYER
Director 2006-05-17 2007-09-04
JUDITH WARN FORD
Director 2006-05-17 2007-09-04
PHILIP JAMES WELSH
Director 2006-05-17 2007-09-04
MANTEL SECRETARIES LIMITED
Company Secretary 2006-05-17 2006-05-17
MANTEL NOMINEES LIMITED
Director 2006-05-17 2006-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID NOBLE ADVERTISING INTELLIGENCE LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
ANDREW DAVID NOBLE BILLETTS LIMITED Director 2017-12-31 CURRENT 1995-04-11 Active
ANDREW DAVID NOBLE FOUBERTS PLACE SUBSIDIARY NO.4 LIMITED Director 2017-12-31 CURRENT 1987-04-07 Active
ANDREW DAVID NOBLE EBIQUITY UK LIMITED Director 2017-12-31 CURRENT 1989-12-20 Active
ANDREW DAVID NOBLE FAIRBROTHER LENZ ELEY LIMITED Director 2017-12-31 CURRENT 1990-10-12 Active
ANDREW DAVID NOBLE DIGIREELS LIMITED Director 2017-12-31 CURRENT 1997-02-13 Active
ANDREW DAVID NOBLE BILLETTS MARKETING INVESTMENT MANAGEMENT LIMITED Director 2017-12-31 CURRENT 1998-03-19 Active
ANDREW DAVID NOBLE CHECKING ADVERTISING SERVICES LIMITED Director 2017-12-31 CURRENT 1998-06-12 Active
ANDREW DAVID NOBLE BILLETTS MARKETING SCIENCES LIMITED Director 2017-12-31 CURRENT 2001-06-21 Active
ANDREW DAVID NOBLE FIRMDECISIONS LIMITED Director 2017-12-31 CURRENT 2007-06-18 Active
ANDREW DAVID NOBLE THE REGISTER GROUP LIMITED Director 2017-12-31 CURRENT 1982-08-18 Active
ANDREW DAVID NOBLE XTREME INFORMATION LIMITED Director 2017-12-31 CURRENT 1996-09-27 Active
ANDREW DAVID NOBLE XTREME INFORMATION SERVICES LIMITED Director 2017-12-31 CURRENT 2001-07-02 Active
ANDREW DAVID NOBLE THE BILLETT CONSULTANCY LIMITED Director 2017-12-31 CURRENT 2002-07-01 Active
ANDREW DAVID NOBLE XTREME INFORMATION (USA) LTD Director 2017-12-31 CURRENT 2004-02-06 Active
ANDREW DAVID NOBLE BILLETTS MEDIA CONSULTING LIMITED Director 2017-12-31 CURRENT 1985-04-25 Active
ANDREW DAVID NOBLE ADTRACK LIMITED Director 2017-12-31 CURRENT 1981-08-20 Active
ANDREW DAVID NOBLE BARSBY ROWE LIMITED Director 2017-12-31 CURRENT 1986-12-10 Active
ANDREW DAVID NOBLE AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED Director 2017-12-31 CURRENT 1994-02-15 Active
ANDREW DAVID NOBLE DATA MANAGEMENT SERVICES GROUP LIMITED Director 2017-12-31 CURRENT 1995-01-18 Active
ANDREW DAVID NOBLE BCMG LIMITED Director 2017-12-31 CURRENT 1995-01-24 Active
ANDREW DAVID NOBLE PROMINENT PAGES LIMITED Director 2017-12-31 CURRENT 1995-05-04 Active
ANDREW DAVID NOBLE BRIEF INFORMATION LIMITED Director 2017-12-31 CURRENT 1995-10-13 Active
ANDREW DAVID NOBLE EBIQUITY ASSOCIATES LIMITED Director 2017-12-31 CURRENT 1997-01-09 Active
ANDREW DAVID NOBLE BILLETTS INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1997-09-16 Active
ANDREW DAVID NOBLE EBIQUITY ASIA PACIFIC LIMITED Director 2017-12-31 CURRENT 1998-03-16 Active
ANDREW DAVID NOBLE FRESHCORP LIMITED Director 2017-12-31 CURRENT 1998-04-21 Active
ANDREW DAVID NOBLE EBIQUITY UK HOLDINGS LIMITED Director 2017-12-31 CURRENT 1998-11-13 Active
ANDREW DAVID NOBLE EBIQUITY CEE LIMITED Director 2017-12-31 CURRENT 1999-03-01 Active
ANDREW DAVID NOBLE FIRMDECISIONS GROUP LIMITED Director 2017-12-31 CURRENT 2007-06-18 Active
ANDREW DAVID NOBLE AXIOLOGY LIMITED Director 2017-12-31 CURRENT 2010-02-09 Active
ANDREW DAVID NOBLE EBIQUITY US HOLDINGS LIMITED Director 2017-12-31 CURRENT 2013-07-31 Active
ANDREW DAVID NOBLE EBIQUITY US FINANCING LIMITED Director 2017-12-31 CURRENT 2013-08-01 Active
ANDREW DAVID NOBLE SHOTS LIMITED Director 2017-12-31 CURRENT 1990-02-12 Active
ANDREW DAVID NOBLE TELEFOTO MONITORING SERVICES LIMITED Director 2017-12-31 CURRENT 1985-03-29 Active
ANDREW DAVID NOBLE PRESS ADVERTISING REGISTER LIMITED(THE) Director 2017-12-31 CURRENT 1984-07-03 Active
ANDREW DAVID NOBLE BILLETT CONSULTING LIMITED Director 2017-12-31 CURRENT 1999-05-28 Active
ANDREW DAVID NOBLE BCMG ACQUISITIONS LIMITED Director 2017-12-31 CURRENT 2000-08-03 Active
ANDREW DAVID NOBLE WORLDWIDE MEDIA MANAGEMENT LIMITED Director 2017-12-31 CURRENT 2005-11-01 Active
MARK ANTHONY O REILLY SQUARE 5 BUSINESS NETWORKS LTD Director 2010-03-31 CURRENT 2009-03-30 Dissolved 2014-04-22
MARK JOHN SANFORD BILLETTS LIMITED Director 2017-12-31 CURRENT 1995-04-11 Active
MARK JOHN SANFORD FOUBERTS PLACE SUBSIDIARY NO.4 LIMITED Director 2017-12-31 CURRENT 1987-04-07 Active
MARK JOHN SANFORD EBIQUITY UK LIMITED Director 2017-12-31 CURRENT 1989-12-20 Active
MARK JOHN SANFORD FAIRBROTHER LENZ ELEY LIMITED Director 2017-12-31 CURRENT 1990-10-12 Active
MARK JOHN SANFORD DIGIREELS LIMITED Director 2017-12-31 CURRENT 1997-02-13 Active
MARK JOHN SANFORD BILLETTS MARKETING INVESTMENT MANAGEMENT LIMITED Director 2017-12-31 CURRENT 1998-03-19 Active
MARK JOHN SANFORD BILLETTS MARKETING SCIENCES LIMITED Director 2017-12-31 CURRENT 2001-06-21 Active
MARK JOHN SANFORD THE REGISTER GROUP LIMITED Director 2017-12-31 CURRENT 1982-08-18 Active
MARK JOHN SANFORD XTREME INFORMATION LIMITED Director 2017-12-31 CURRENT 1996-09-27 Active
MARK JOHN SANFORD XTREME INFORMATION SERVICES LIMITED Director 2017-12-31 CURRENT 2001-07-02 Active
MARK JOHN SANFORD THE BILLETT CONSULTANCY LIMITED Director 2017-12-31 CURRENT 2002-07-01 Active
MARK JOHN SANFORD XTREME INFORMATION (USA) LTD Director 2017-12-31 CURRENT 2004-02-06 Active
MARK JOHN SANFORD BILLETTS MEDIA CONSULTING LIMITED Director 2017-12-31 CURRENT 1985-04-25 Active
MARK JOHN SANFORD ADTRACK LIMITED Director 2017-12-31 CURRENT 1981-08-20 Active
MARK JOHN SANFORD BARSBY ROWE LIMITED Director 2017-12-31 CURRENT 1986-12-10 Active
MARK JOHN SANFORD AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED Director 2017-12-31 CURRENT 1994-02-15 Active
MARK JOHN SANFORD DATA MANAGEMENT SERVICES GROUP LIMITED Director 2017-12-31 CURRENT 1995-01-18 Active
MARK JOHN SANFORD BCMG LIMITED Director 2017-12-31 CURRENT 1995-01-24 Active
MARK JOHN SANFORD PROMINENT PAGES LIMITED Director 2017-12-31 CURRENT 1995-05-04 Active
MARK JOHN SANFORD BRIEF INFORMATION LIMITED Director 2017-12-31 CURRENT 1995-10-13 Active
MARK JOHN SANFORD BILLETTS INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1997-09-16 Active
MARK JOHN SANFORD EBIQUITY ASIA PACIFIC LIMITED Director 2017-12-31 CURRENT 1998-03-16 Active
MARK JOHN SANFORD FRESHCORP LIMITED Director 2017-12-31 CURRENT 1998-04-21 Active
MARK JOHN SANFORD EBIQUITY UK HOLDINGS LIMITED Director 2017-12-31 CURRENT 1998-11-13 Active
MARK JOHN SANFORD EBIQUITY US HOLDINGS LIMITED Director 2017-12-31 CURRENT 2013-07-31 Active
MARK JOHN SANFORD EBIQUITY US FINANCING LIMITED Director 2017-12-31 CURRENT 2013-08-01 Active
MARK JOHN SANFORD SHOTS LIMITED Director 2017-12-31 CURRENT 1990-02-12 Active
MARK JOHN SANFORD TELEFOTO MONITORING SERVICES LIMITED Director 2017-12-31 CURRENT 1985-03-29 Active
MARK JOHN SANFORD PRESS ADVERTISING REGISTER LIMITED(THE) Director 2017-12-31 CURRENT 1984-07-03 Active
MARK JOHN SANFORD BILLETT CONSULTING LIMITED Director 2017-12-31 CURRENT 1999-05-28 Active
MARK JOHN SANFORD BCMG ACQUISITIONS LIMITED Director 2017-12-31 CURRENT 2000-08-03 Active
MARK JOHN SANFORD WORLDWIDE MEDIA MANAGEMENT LIMITED Director 2017-12-31 CURRENT 2005-11-01 Active
MARK JOHN SANFORD MARKJSANFORD CONSULTING LIMITED Director 2016-07-29 CURRENT 2016-07-29 Dissolved 2018-08-14
MARK JOHN SANFORD CAPITAL PHYSIO LIMITED Director 2015-12-11 CURRENT 2014-03-24 In Administration

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
2023-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 058191000003
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-02-10AP01DIRECTOR APPOINTED MR NICK WATERS
2021-02-10AP03Appointment of Ms Lorraine Elizabeth Young as company secretary on 2021-01-26
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN SANFORD
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BASIL-JONES
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/19 FROM Citypoint One Ropemaker Street London EC2Y 9AW
2019-11-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-03-21CH01Director's details changed for Mr Richard Basil-Jones on 2019-01-01
2019-03-08AP01DIRECTOR APPOINTED MR ALAN PHILIP STEPHEN NEWMAN
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID NOBLE
2018-10-26AP01DIRECTOR APPOINTED MR RICHARD BASIL-JONES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-05-18PSC02Notification of Ebiquity Plc as a person with significant control on 2016-04-06
2018-01-15AP01DIRECTOR APPOINTED MR ANDREW DAVID NOBLE
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VINCENT MANNING
2018-01-03AP01DIRECTOR APPOINTED MR MARK JOHN SANFORD
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-30TM02Termination of appointment of Andrew Watkins on 2017-05-26
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 4000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM BEACH
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 4000
2016-06-10AR0117/05/16 ANNUAL RETURN FULL LIST
2015-12-21AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-08-19AA01Current accounting period shortened from 30/04/16 TO 31/12/15
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 4000
2015-05-29AR0117/05/15 ANNUAL RETURN FULL LIST
2014-11-24AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 058191000002
2014-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 4000
2014-06-11AR0117/05/14 ANNUAL RETURN FULL LIST
2014-06-11AD02Register inspection address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN United Kingdom
2014-06-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MANNING
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 2ND FLOOR THE REGISTRY ROYAL MINT COURT LONDON EC3N 4QN ENGLAND
2014-01-08AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-08-20RES13AMENDMENT AND RESTATEMENT AGREEMENT 09/08/2013
2013-08-07AP01DIRECTOR APPOINTED MR NICHOLAS VINCENT MANNING
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN FAIRBROTHER
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR HANS LENZ
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MIKE ELEY
2013-06-12AR0117/05/13 FULL LIST
2013-01-17MISC519
2012-11-19AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-05-24AR0117/05/12 FULL LIST
2012-05-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-05-24AD02SAIL ADDRESS CHANGED FROM: 162 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR UNITED KINGDOM
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-21AP01DIRECTOR APPOINTED MR NICHOLAS MANNING
2012-03-21AP01DIRECTOR APPOINTED MR ANDREW WILLIAM BEACH
2012-03-21AP03SECRETARY APPOINTED MR ANDREW WATKINS
2012-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2012 FROM MONTAGUE HOUSE 6 KENT ROAD EAST MOLESLEY SURREY KT8 9JZ
2012-03-19AA01CURREXT FROM 31/12/2011 TO 30/04/2012
2012-03-19RES01ADOPT ARTICLES 08/03/2012
2011-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-05AR0117/05/11 FULL LIST
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HART
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HART
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-07AR0117/05/10 FULL LIST
2010-06-07AD02SAIL ADDRESS CREATED
2010-06-07AP01DIRECTOR APPOINTED MR DOUGLAS LLOYD HART
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS JOACHIM ARNO HELMUT LENZ / 17/05/2010
2009-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-22363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-19363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR JUDITH WARN FORD
2008-06-19288bAPPOINTMENT TERMINATED SECRETARY JUDITH WARN FORD
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR PHILIP WELSH
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR LUTZ MEYER
2007-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-08363sRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2006-09-14225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2006-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-20288bSECRETARY RESIGNED
2006-07-20288bDIRECTOR RESIGNED
2006-07-20288aNEW DIRECTOR APPOINTED
2006-07-20288aNEW DIRECTOR APPOINTED
2006-07-20288aNEW DIRECTOR APPOINTED
2006-07-20288aNEW DIRECTOR APPOINTED
2006-07-20288aNEW DIRECTOR APPOINTED
2006-07-20287REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ
2006-05-26123NC INC ALREADY ADJUSTED 17/05/06
2006-05-26RES04£ NC 1000/10000 17/05/
2006-05-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FLE HOLDINGS 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 FLE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-14 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
ACCESSION DEED 2012-03-12 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of FLE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLE HOLDINGS LIMITED
Trademarks
We have not found any records of FLE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLE HOLDINGS 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 (74990 - Non-trading company) as FLE HOLDINGS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where FLE HOLDINGS 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 FLE HOLDINGS 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 FLE HOLDINGS 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.