Flagship Computing Limited HAYWARDS HEATH


Flagship Computing started in year 1997 as Private Limited Company with registration number 03304173. The Flagship Computing company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Haywards Heath at 3rd Floor. Postal code: RH16 3TP.

At the moment there are 2 directors in the the firm, namely Christine C. and Craig S.. In addition one secretary - Angela S. - is with the company. As of 24 April 2024, there was 1 ex director - Jude H.. There were no ex secretaries.

Flagship Computing Limited Address / Contact

Office Address 3rd Floor
Office Address2 21 Perrymount Road
Town Haywards Heath
Post code RH16 3TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03304173
Date of Incorporation Fri, 17th Jan 1997
Industry Information technology consultancy activities
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (55 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Christine C.

Position: Director

Appointed: 12 August 2022

Craig S.

Position: Director

Appointed: 21 February 1997

Angela S.

Position: Secretary

Appointed: 21 February 1997

Jude H.

Position: Director

Appointed: 28 November 2001

Resigned: 22 June 2016

Startco Limited

Position: Nominee Secretary

Appointed: 17 January 1997

Resigned: 21 February 1997

Newco Limited

Position: Nominee Director

Appointed: 17 January 1997

Resigned: 21 February 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Craig S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Christine C. This PSC owns 25-50% shares and has 25-50% voting rights.

Craig S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christine C.

Notified on 12 August 2022
Ceased on 29 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth11 92861 604108 567129 491       
Balance Sheet
Cash Bank In Hand15 90172 389128 809144 639       
Cash Bank On Hand   144 63999 357101 20550 45235 90967 56664 25955 171
Current Assets22 681110 293156 213174 203129 104101 20597 35193 905126 478126 297146 551
Debtors6 78037 90427 40429 56429 747 46 89957 99658 91262 03891 380
Net Assets Liabilities   129 581101 07281 07371 35747 06584 45088 084110 264
Other Debtors   2 8502 850 33 12340 71640 55241 51872 180
Property Plant Equipment   4689852 5451 0471 1222 3301 979 
Tangible Fixed Assets8461 1451 107468       
Reserves/Capital
Called Up Share Capital4444       
Profit Loss Account Reserve11 92461 600108 563129 487       
Shareholder Funds11 92861 604108 567129 491       
Other
Amount Specific Advance Or Credit Directors  5939402 82823631 16930 58630 55231 51845 581
Amount Specific Advance Or Credit Made In Period Directors   14 79815 50611 73540 0379 4909 0669 195118 126
Amount Specific Advance Or Credit Repaid In Period Directors   16 33111 73714 7998 63210 0739 1008 229104 063
Accrued Liabilities Deferred Income   375375      
Accumulated Depreciation Impairment Property Plant Equipment   8 2909 1303 1164 6146 2225 6386 8478 736
Additional Provisions Increase From New Provisions Recognised    277      
Average Number Employees During Period    1111112
Corporation Tax Payable   32 42217 732      
Creditors   45 09028 83022 19426 84247 74943 91539 72438 765
Creditors Due Within One Year11 59949 83448 75345 090       
Deferred Tax Asset Debtors   90       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 593  1 882353 
Disposals Property Plant Equipment     7 593  1 8821 058 
Dividends Paid    47 331      
Increase From Depreciation Charge For Year Property Plant Equipment    8401 5791 4981 6081 2981 5621 889
Net Current Assets Liabilities11 08260 459107 460129 023100 27479 01170 50946 15682 56386 573107 786
Number Shares Allotted 111       
Number Shares Issued Fully Paid    2      
Other Creditors    3756864507638098121 281
Other Taxation Social Security Payable    28 45521 50826 39246 98643 10638 91237 484
Par Value Share 1111      
Profit Loss    72 735      
Property Plant Equipment Gross Cost   8 75810 1155 6615 6617 3447 9688 82611 795
Provisions   -90187483199213443468581
Provisions For Liabilities Balance Sheet Subtotal    187483199213443468581
Share Capital Allotted Called Up Paid1111       
Tangible Fixed Assets Additions 1 475924241       
Tangible Fixed Assets Cost Or Valuation6 4587 5938 5178 758       
Tangible Fixed Assets Depreciation5 6126 4487 4108 290       
Tangible Fixed Assets Depreciation Charged In Period 1 063962880       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 227         
Tangible Fixed Assets Disposals 340         
Total Additions Including From Business Combinations Property Plant Equipment    1 3573 139 1 6832 5061 9162 969
Total Assets Less Current Liabilities11 92861 604108 567129 491101 25981 55671 55647 27884 89388 552110 845
Trade Debtors Trade Receivables   26 43024 068 13 77617 28018 36020 52019 200
Advances Credits Directors5 0352 237873194       
Advances Credits Made In Period Directors 18 87517 107        
Advances Credits Repaid In Period Directors 16 07713 997        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2022
filed on: 27th, February 2023
Free Download (8 pages)

Company search