Flatirons Solutions Limited ELSTEAD


Flatirons Solutions started in year 2013 as Private Limited Company with registration number 08522764. The Flatirons Solutions company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Elstead at Oak House. Postal code: GU8 6LB.

The firm has 3 directors, namely Kim D., Vincent F. and Stephen C.. Of them, Stephen C. has been with the company the longest, being appointed on 8 June 2018 and Kim D. has been with the company for the least time - from 1 January 2024. As of 26 April 2024, there were 10 ex directors - Joseph M., Stephanie B. and others listed below. There were no ex secretaries.

Flatirons Solutions Limited Address / Contact

Office Address Oak House
Office Address2 Tanshire Park, Shackleford Road
Town Elstead
Post code GU8 6LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08522764
Date of Incorporation Thu, 9th May 2013
Industry Other information technology service activities
End of financial Year 31st December
Company age 11 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 Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Kim D.

Position: Director

Appointed: 01 January 2024

Vincent F.

Position: Director

Appointed: 25 February 2019

Stephen C.

Position: Director

Appointed: 08 June 2018

Joseph M.

Position: Director

Appointed: 25 February 2019

Resigned: 29 December 2023

Stephanie B.

Position: Director

Appointed: 08 June 2018

Resigned: 15 February 2019

Stéphane L.

Position: Director

Appointed: 08 June 2018

Resigned: 29 December 2023

Jean-Eric P.

Position: Director

Appointed: 10 July 2017

Resigned: 09 March 2018

Toralf J.

Position: Director

Appointed: 29 January 2015

Resigned: 21 December 2017

Brandon B.

Position: Director

Appointed: 29 January 2015

Resigned: 21 December 2017

William P.

Position: Director

Appointed: 31 October 2013

Resigned: 19 January 2015

Gregory B.

Position: Director

Appointed: 12 June 2013

Resigned: 31 December 2016

Geoffrey G.

Position: Director

Appointed: 09 May 2013

Resigned: 21 December 2017

The Briars Group Limited

Position: Corporate Secretary

Appointed: 09 May 2013

Resigned: 20 May 2015

William F.

Position: Director

Appointed: 09 May 2013

Resigned: 23 May 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Teleo Capital, Lp from Boise, United States. The abovementioned PSC is classified as "a lp" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Bruno V. This PSC owns 25-50% shares.

Teleo Capital, Lp

101 S Capital Blvd. 101 S Capital Blvd., Suite 610, Boise, Idaho 83702, United States

Legal authority Uniform Limited Partnership Act (2001)
Legal form Lp
Notified on 24 September 2021
Nature of control: 75,01-100% shares

Bruno V.

Notified on 6 April 2016
Ceased on 24 September 2021
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
On Mon, 1st Jan 2024 new director was appointed.
filed on: 10th, January 2024
Free Download (2 pages)

Company search

Advertisements