Flatfair Limited LONDON


Founded in 2016, Flatfair, classified under reg no. 10487576 is an active company. Currently registered at 9th Floor EC2V 6DN, London the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Gary W., Bartosz A. and Jonathan N.. Of them, Bartosz A., Jonathan N. have been with the company the longest, being appointed on 14 November 2017 and Gary W. has been with the company for the least time - from 20 September 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Flatfair Limited Address / Contact

Office Address 9th Floor
Office Address2 107 Cheapside
Town London
Post code EC2V 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10487576
Date of Incorporation Mon, 21st Nov 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Gary W.

Position: Director

Appointed: 20 September 2022

Bartosz A.

Position: Director

Appointed: 14 November 2017

Jonathan N.

Position: Director

Appointed: 14 November 2017

Elisha T.

Position: Secretary

Appointed: 13 February 2024

Resigned: 20 February 2024

Francois T.

Position: Director

Appointed: 20 September 2022

Resigned: 12 July 2023

Natalie C.

Position: Director

Appointed: 03 February 2021

Resigned: 19 July 2021

Martin M.

Position: Director

Appointed: 02 August 2019

Resigned: 09 May 2022

Dean M.

Position: Director

Appointed: 22 November 2018

Resigned: 02 August 2019

Daniel C.

Position: Director

Appointed: 05 January 2018

Resigned: 02 August 2019

Christopher P.

Position: Director

Appointed: 14 November 2017

Resigned: 02 August 2019

Ohs Secretaries Limited

Position: Corporate Secretary

Appointed: 16 May 2017

Resigned: 13 February 2024

Daniel J.

Position: Secretary

Appointed: 20 March 2017

Resigned: 27 January 2021

Daniel J.

Position: Director

Appointed: 20 March 2017

Resigned: 25 January 2021

Franz D.

Position: Director

Appointed: 21 November 2016

Resigned: 10 August 2022

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Franz D. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Daniel J. This PSC owns 25-50% shares and has 25-50% voting rights.

Franz D.

Notified on 21 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Daniel J.

Notified on 6 March 2017
Ceased on 18 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 1 216 8496 212 9072 159 0501 283 113636 980
Current Assets347 4031 314 8826 741 4662 675 5091 708 1281 096 767
Debtors 98 033394 869516 459425 015459 787
Net Assets Liabilities307 7111 239 950    
Other Debtors 84 585263 750335 87893 07543 704
Property Plant Equipment 9 14786 83075 87549 70228 339
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 04915 08248 86576 800111 395
Amounts Owed By Related Parties  89 56594 49994 68484 793
Average Number Employees During Period 425543227
Creditors39 69284 079509 769223 450465 656658 005
Fixed Assets 9 1471 735 8021 724 8471 698 6741 677 311
Increase From Depreciation Charge For Year Property Plant Equipment  12 03333 78333 60334 595
Investments Fixed Assets  1 648 9721 648 9721 648 9721 648 972
Investments In Group Undertakings Participating Interests  1 648 9721 648 9721 648 9721 648 972
Net Current Assets Liabilities307 7111 230 8036 160 1382 452 0591 242 472438 762
Other Creditors 55 435238 298125 331349 006270 776
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 668 
Other Disposals Property Plant Equipment    15 702 
Other Taxation Social Security Payable 28 24882 05264 84085 124328 646
Property Plant Equipment Gross Cost 12 196101 912124 740126 502139 734
Total Additions Including From Business Combinations Property Plant Equipment  89 71622 82817 46413 232
Total Assets Less Current Liabilities307 7111 239 9507 895 9404 176 9062 941 1462 116 073
Trade Creditors Trade Payables 396189 41933 27931 52658 583
Trade Debtors Trade Receivables 13 44841 55486 082237 256331 290

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on 2023-07-12
filed on: 24th, August 2023
Free Download (1 page)

Company search

Advertisements