Flick Learning Limited COVENTRY


Flick Learning started in year 2014 as Private Limited Company with registration number 09270577. The Flick Learning company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Coventry at Fargo Studios. Postal code: CV1 2HW.

The firm has 2 directors, namely Louisa F., Christopher R.. Of them, Louisa F., Christopher R. have been with the company the longest, being appointed on 20 October 2014. As of 2 May 2024, there was 1 ex director - Suzanne L.. There were no ex secretaries.

Flick Learning Limited Address / Contact

Office Address Fargo Studios
Office Address2 54 Grafton Street
Town Coventry
Post code CV1 2HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09270577
Date of Incorporation Mon, 20th Oct 2014
Industry Web portals
Industry Other software publishing
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (243 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Louisa F.

Position: Director

Appointed: 20 October 2014

Christopher R.

Position: Director

Appointed: 20 October 2014

Suzanne L.

Position: Director

Appointed: 14 May 2015

Resigned: 29 February 2016

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is Flick Learning Eot Trustees Limited from Coventry, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Louisa F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Christopher R., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Flick Learning Eot Trustees Limited

Fargo Studios 54 Grafton Street, Coventry, West Midlands, CV1 2HW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 15145681
Notified on 5 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Louisa F.

Notified on 6 April 2016
Ceased on 5 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Christopher R.

Notified on 6 April 2016
Ceased on 5 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-180 449       
Balance Sheet
Cash Bank On Hand26 27549 44087 276242 537338 326576 644756 769920 532
Current Assets87 994103 707156 084355 887457 517676 437901 8351 052 320
Debtors61 71928 61859 476113 350119 19199 793145 066131 788
Net Assets Liabilities-180 449-193 533-135 97517 119150 288160 512353 474648 038
Other Debtors8 53817 83216 71028 15046 66656 96552 65931 796
Property Plant Equipment1 49179773110 3588 6277 3469 9759 915
Cash Bank In Hand26 275       
Intangible Fixed Assets65 788       
Tangible Fixed Assets1 491       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve-180 451       
Shareholder Funds-180 449       
Other
Accumulated Amortisation Impairment Intangible Assets8 65022 10235 71748 35871 71676 67778 78881 608
Accumulated Depreciation Impairment Property Plant Equipment8991 5912 1763 4006 1398 90112 42216 425
Average Number Employees During Period    7789
Bank Borrowings Overdrafts106 47272 67344 94411 4839 519   
Corporation Tax Payable   27 312    
Creditors286 472277 673224 944147 48372 000522 036568 715552 824
Deferred Tax Asset Debtors40 27025 6499 332     
Dividends Paid On Shares   28 4805 122   
Fixed Assets67 279 41 85238 83813 7497 50722 125151 020
Future Minimum Lease Payments Under Non-cancellable Operating Leases   14 7005 88023 52014 7005 880
Increase From Amortisation Charge For Year Intangible Assets 13 45113 61512 64123 3584 9612 1112 820
Increase From Depreciation Charge For Year Property Plant Equipment 6925861 2242 7392 7623 6974 327
Intangible Assets65 78854 73741 12128 4805 12216112 150141 105
Intangible Assets Gross Cost74 43876 83876 83876 83876 83876 83890 938222 713
Net Current Assets Liabilities38 74428 60647 117127 525210 006154 401333 120499 496
Number Shares Issued Fully Paid 222    
Other Creditors180 000205 000180 000136 00072 000424 259414 046416 366
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      176324
Other Disposals Property Plant Equipment      1761 759
Other Taxation Social Security Payable6 77813 19824 59039 02996 82778 950130 797135 593
Par Value Share1111    
Property Plant Equipment Gross Cost2 3882 3882 90713 75814 76616 24722 39726 340
Provisions For Liabilities Balance Sheet Subtotal   1 7611 4671 3961 7712 478
Taxation Including Deferred Taxation Balance Sheet Subtotal   1 7611 4671 3961 7712 478
Total Additions Including From Business Combinations Property Plant Equipment  51910 8511 0081 4816 3265 702
Total Assets Less Current Liabilities106 02384 14088 969166 363223 755161 908355 245650 516
Trade Creditors Trade Payables6 9541 4179372 9467 28018 82723 872865
Trade Debtors Trade Receivables12 91110 78642 76685 20072 52542 82892 40799 992
Creditors Due After One Year286 472       
Creditors Due Within One Year49 250       
Intangible Fixed Assets Additions74 438       
Intangible Fixed Assets Aggregate Amortisation Impairment8 650       
Intangible Fixed Assets Amortisation Charged In Period8 650       
Intangible Fixed Assets Cost Or Valuation74 438       
Number Shares Allotted2       
Share Capital Allotted Called Up Paid2       
Tangible Fixed Assets Additions2 388       
Tangible Fixed Assets Cost Or Valuation2 388       
Tangible Fixed Assets Depreciation897       
Tangible Fixed Assets Depreciation Charged In Period897       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Sub-division of shares on Tue, 23rd Jan 2024
filed on: 20th, February 2024
Free Download (4 pages)

Company search

Advertisements