Company NameFlyingfish Design Consultants Limited
DirectorSimon Cunningham
Company StatusActive
Company Number03365666
CategoryPrivate Limited Company
Incorporation Date6 May 1997(26 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Simon Cunningham
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1997(6 months, 2 weeks after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerdemar House
230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary NamePaula Cunningham
NationalityBritish
StatusCurrent
Appointed20 November 1997(6 months, 2 weeks after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence AddressVerdemar House
230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Richard Martin Vaughan Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address63 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4HA
Secretary NameAndrew Hume Robinson
NationalityBritish
StatusResigned
Appointed06 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address25 Ashleigh Grove
West Jesmond
Newcastle Upon Tyne
NE2 3DJ

Contact

Websiteflyingfish.co.uk

Location

Registered AddressVerdemar House
230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

33.4k at £1Simon Cunningham
51.00%
Ordinary
32.1k at £1Mrs Paula Cunningham
49.00%
Ordinary

Financials

Year2014
Net Worth£65,560
Current Liabilities£60,906

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (6 months from now)

Charges

6 April 1999Delivered on: 10 April 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
22 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
23 December 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
15 November 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
15 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
28 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
17 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
6 November 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
1 October 2019Change of details for Mrs Paula Cunningham as a person with significant control on 1 June 2018 (2 pages)
1 October 2019Change of details for Mr Simon Cunningham as a person with significant control on 1 June 2018 (2 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
27 September 2019Change of details for Mrs Paula Cunningham as a person with significant control on 27 September 2019 (2 pages)
27 September 2019Director's details changed for Mr Simon Cunningham on 27 September 2019 (2 pages)
27 September 2019Change of details for Mr Simon Cunningham as a person with significant control on 27 September 2019 (2 pages)
15 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
9 May 2018Confirmation statement made on 6 May 2018 with updates (3 pages)
19 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
19 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
7 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
25 January 2017Director's details changed for Simon Cunningham on 18 January 2017 (2 pages)
25 January 2017Director's details changed for Simon Cunningham on 18 January 2017 (2 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 65,500
(6 pages)
6 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 65,500
(6 pages)
26 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 65,500
(3 pages)
26 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 65,500
(3 pages)
26 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 65,500
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 65,500
(3 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 65,500
(3 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 65,500
(3 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
12 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 January 2012Director's details changed for Simon Cunningham on 22 December 2011 (2 pages)
18 January 2012Director's details changed for Simon Cunningham on 22 December 2011 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Simon Cunningham on 6 May 2010 (2 pages)
19 May 2010Secretary's details changed for Paula Cunningham on 6 May 2010 (1 page)
19 May 2010Secretary's details changed for Paula Cunningham on 6 May 2010 (1 page)
19 May 2010Director's details changed for Simon Cunningham on 6 May 2010 (2 pages)
19 May 2010Secretary's details changed for Paula Cunningham on 6 May 2010 (1 page)
19 May 2010Director's details changed for Simon Cunningham on 6 May 2010 (2 pages)
19 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 May 2009Return made up to 06/05/09; full list of members (3 pages)
12 May 2009Return made up to 06/05/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 May 2008Return made up to 06/05/08; full list of members (3 pages)
14 May 2008Return made up to 06/05/08; full list of members (3 pages)
1 May 2008Director's change of particulars / simon cunningham / 31/12/2007 (1 page)
1 May 2008Director's change of particulars / simon cunningham / 31/12/2007 (1 page)
1 May 2008Secretary's change of particulars / paula cunningham / 31/12/2007 (1 page)
1 May 2008Secretary's change of particulars / paula cunningham / 31/12/2007 (1 page)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 May 2007Return made up to 06/05/07; full list of members (2 pages)
18 May 2007Return made up to 06/05/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 June 2006Return made up to 06/05/06; full list of members (2 pages)
22 June 2006Return made up to 06/05/06; full list of members (2 pages)
18 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 May 2005Return made up to 06/05/05; full list of members (2 pages)
24 May 2005Return made up to 06/05/05; full list of members (2 pages)
11 February 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
11 February 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 May 2004Return made up to 06/05/04; full list of members (6 pages)
19 May 2004Return made up to 06/05/04; full list of members (6 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 September 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/09/03
(6 pages)
23 September 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/09/03
(6 pages)
25 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
25 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 May 2002Return made up to 06/05/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 2002Return made up to 06/05/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2001Return made up to 06/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 2001Return made up to 06/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 2001Full accounts made up to 31 December 2000 (6 pages)
2 March 2001Full accounts made up to 31 December 2000 (6 pages)
9 June 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 February 2000Ad 31/01/00--------- £ si 20000@1=20000 £ ic 45500/65500 (2 pages)
17 February 2000Ad 31/01/00--------- £ si 20000@1=20000 £ ic 45500/65500 (2 pages)
7 September 1999Return made up to 06/05/99; full list of members (6 pages)
7 September 1999Return made up to 06/05/99; full list of members (6 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 April 1999Particulars of mortgage/charge (3 pages)
10 April 1999Particulars of mortgage/charge (3 pages)
16 February 1999Ad 05/01/99--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
16 February 1999Ad 14/04/98--------- £ si 8500@1 (2 pages)
16 February 1999Ad 27/11/98--------- £ si 7000@1=7000 £ ic 30000/37000 (2 pages)
16 February 1999Ad 27/11/98--------- £ si 7000@1=7000 £ ic 30000/37000 (2 pages)
16 February 1999Ad 14/04/98--------- £ si 8500@1 (2 pages)
16 February 1999Ad 05/01/99--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
19 June 1998Return made up to 06/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 1998Return made up to 06/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
8 June 1998Ad 31/03/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
8 June 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
8 June 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
8 June 1998£ nc 100/500000 31/03/98 (1 page)
8 June 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
8 June 1998£ nc 100/500000 31/03/98 (1 page)
8 June 1998Ad 31/03/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
8 June 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
15 December 1997Secretary resigned (1 page)
15 December 1997Director resigned (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997Secretary resigned (1 page)
15 December 1997New secretary appointed (2 pages)
15 December 1997New secretary appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997Director resigned (1 page)
3 December 1997Memorandum and Articles of Association (10 pages)
3 December 1997Memorandum and Articles of Association (10 pages)
28 November 1997Registered office changed on 28/11/97 from: milburn house deans street newcastle upon tyne NE1 1NP (1 page)
28 November 1997Registered office changed on 28/11/97 from: milburn house deans street newcastle upon tyne NE1 1NP (1 page)
27 November 1997Company name changed eiwn 56 LIMITED\certificate issued on 28/11/97 (2 pages)
27 November 1997Company name changed eiwn 56 LIMITED\certificate issued on 28/11/97 (2 pages)
6 May 1997Incorporation (27 pages)
6 May 1997Incorporation (27 pages)