Flint Global Ltd LONDON


Founded in 2015, Flint Global, classified under reg no. 09766786 is an active company. Currently registered at The Harley Building W1W 6XB, London the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Susan M., Gregor K. and Edward R.. Of them, Edward R. has been with the company the longest, being appointed on 30 September 2015 and Susan M. has been with the company for the least time - from 1 January 2023. As of 26 April 2024, there were 2 ex directors - Simon F., Nigel G. and others listed below. There were no ex secretaries.

Flint Global Ltd Address / Contact

Office Address The Harley Building
Office Address2 77 New Cavendish Street
Town London
Post code W1W 6XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09766786
Date of Incorporation Tue, 8th Sep 2015
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 9 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 Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Susan M.

Position: Director

Appointed: 01 January 2023

Gregor K.

Position: Director

Appointed: 24 May 2016

Edward R.

Position: Director

Appointed: 30 September 2015

Simon F.

Position: Director

Appointed: 30 September 2015

Resigned: 20 December 2021

Nigel G.

Position: Director

Appointed: 08 September 2015

Resigned: 20 December 2021

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we discovered, there is Project Spark Bidco Limited from London, England. The abovementioned PSC is classified 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 persons with significant control register is Simon F. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Nigel G., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Project Spark Bidco Limited

Princes House 38 Jermyn Street, London, SW1Y 6DN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13746867
Notified on 20 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon F.

Notified on 6 April 2016
Ceased on 20 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Nigel G.

Notified on 6 April 2016
Ceased on 20 December 2021
Nature of control: significiant influence or control

Edward R.

Notified on 6 April 2016
Ceased on 20 December 2021
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 120 239583 1512 797 7192 112 354
Current Assets1 821 4312 352 0989 903 58722 823 969
Debtors701 1921 768 9477 105 86820 711 615
Net Assets Liabilities689 731622 4472 987 51811 103 367
Other Debtors95 325232 672967 680896 260
Property Plant Equipment28 70529 20086 052105 751
Other
Audit Fees Expenses  25 711 
Accumulated Depreciation Impairment Property Plant Equipment10 89926 282188 824253 366
Additions Other Than Through Business Combinations Property Plant Equipment 15 878 84 241
Administrative Expenses  14 177 42219 886 713
Amounts Owed By Group Undertakings  1 547 18312 792 492
Amounts Owed To Group Undertakings  31 6582 441 557
Average Number Employees During Period9206395
Corporation Tax Payable  458 057 
Corporation Tax Recoverable   182 505
Creditors1 154 6641 753 3036 981 68411 859 176
Current Tax For Period  1 068 667 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  5 242 
Depreciation Expense Property Plant Equipment  62 98764 542
Dividend Income From Group Undertakings  825 000500 000
Dividends Paid  4 000 000700 000
Dividends Paid On Shares Final  4 000 000700 000
Fixed Assets  86 053148 301
Future Minimum Lease Payments Under Non-cancellable Operating Leases  597 891618 814
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  -4 862-8 270
Increase From Depreciation Charge For Year Property Plant Equipment 15 383 64 542
Interest Income   125 712
Interest Income From Group Undertakings Participating Interests   119 965
Interest Income On Bank Deposits   5 747
Investments Fixed Assets  142 550
Investments In Subsidiaries  142 550
Key Management Personnel Compensation Total   283 500
Net Current Assets Liabilities666 767598 7952 921 90310 964 793
Net Finance Income Costs  825 000625 712
Operating Profit Loss  5 592 9379 573 803
Other Creditors741 959994 0955 221 8937 146 488
Other Interest Receivable Similar Income Finance Income  825 000625 712
Other Taxation Social Security Payable  1 013 8961 984 248
Pension Other Post-employment Benefit Costs Other Pension Costs  191 523309 843
Percentage Class Share Held In Subsidiary   100
Profit Loss  5 344 0288 815 849
Profit Loss On Ordinary Activities Before Tax  6 417 93710 199 515
Property Plant Equipment Gross Cost39 60455 482274 876359 117
Provisions For Liabilities Balance Sheet Subtotal5 7415 548  
Social Security Costs  1 247 4501 102 225
Staff Costs Employee Benefits Expense  11 941 37216 513 185
Taxation Including Deferred Taxation Balance Sheet Subtotal  20 4389 727
Taxation Social Security Payable345 083646 117  
Tax Expense Credit Applicable Tax Rate   1 937 908
Tax Tax Credit On Profit Or Loss On Ordinary Activities  1 073 9091 383 666
Total Assets Less Current Liabilities695 472627 9953 007 95611 113 094
Total Operating Lease Payments  940 344953 133
Trade Creditors Trade Payables67 622113 091256 180286 883
Trade Debtors Trade Receivables605 8671 536 2754 591 0056 840 358
Turnover Revenue  19 770 35929 460 516
Wages Salaries  10 502 39915 101 117
Director Remuneration  641 494304 650

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Thursday 7th September 2023
filed on: 18th, September 2023
Free Download (3 pages)

Company search

Advertisements