Company NameFlossy Technology Limited
Company StatusDissolved
Company Number06802719
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 3 months ago)
Dissolution Date14 June 2022 (1 year, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameTracy Anne Whittle
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address137a Chester Road
Northwich
Cheshire
CW8 4AA

Location

Registered Address22 Western Way
Northwich
Cheshire
CW8 4YL
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

100 at £1Tracy Anne Whittle
50.00%
Ordinary
51 at £1Tracy Whittle
25.50%
Ordinary B
49 at £1Jacob Robert Alexander Whittle
24.50%
Ordinary B

Financials

Year2014
Net Worth£3,114
Cash£9,985

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

22 February 2021Micro company accounts made up to 30 November 2020 (4 pages)
23 December 2020Previous accounting period shortened from 31 January 2021 to 30 November 2020 (1 page)
26 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
31 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
30 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
23 March 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
19 May 2016Registered office address changed from 137a Chester Road Northwich Cheshire CW8 4AA to 22 Western Way Northwich Cheshire CW8 4YL on 19 May 2016 (1 page)
19 May 2016Registered office address changed from 137a Chester Road Northwich Cheshire CW8 4AA to 22 Western Way Northwich Cheshire CW8 4YL on 19 May 2016 (1 page)
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 200
(4 pages)
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 200
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
9 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
(4 pages)
9 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
12 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 200
(4 pages)
12 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 200
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
20 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 April 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
27 April 2011Registered office address changed from Norla House Innovation Village Cheetah Road Coventry CV1 2TL England on 27 April 2011 (1 page)
27 April 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
27 April 2011Registered office address changed from Norla House Innovation Village Cheetah Road Coventry CV1 2TL England on 27 April 2011 (1 page)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 February 2010Director's details changed for Tracy Anne Whittle on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Tracy Anne Whittle on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Tracy Anne Whittle on 1 January 2010 (2 pages)
27 January 2009Incorporation (18 pages)
27 January 2009Incorporation (18 pages)