Company NameUSB Flash Limited
DirectorMatthew Money
Company StatusActive
Company Number06825262
CategoryPrivate Limited Company
Incorporation Date20 February 2009(15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Matthew Money
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfields Heath Road
Bradfield
Manningtree
Essex
CO11 2XD
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Contact

Websitewww.usbflash.co.uk/
Email address[email protected]
Telephone0845 2300395
Telephone regionUnknown

Location

Registered AddressHeathfields Heath Road
Bradfield
Manningtree
CO11 2XD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishBradfield
WardBradfield, Wrabness and Wix
Built Up AreaBradfield Heath

Financials

Year2014
Net Worth£80,892
Cash£90,618
Current Liabilities£136,342

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Filing History

12 February 2024Confirmation statement made on 11 February 2024 with updates (4 pages)
1 February 2024Change of details for Mr Matthew Money as a person with significant control on 9 March 2023 (2 pages)
31 January 2024Change of details for Mr Matthew Money as a person with significant control on 9 March 2023 (2 pages)
31 January 2024Director's details changed for Mr Matthew Money on 9 March 2023 (2 pages)
31 January 2024Director's details changed for Mr Matthew Money on 9 March 2023 (2 pages)
28 April 2023Unaudited abridged accounts made up to 28 February 2023 (8 pages)
22 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
20 May 2022Unaudited abridged accounts made up to 28 February 2022 (8 pages)
23 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
2 August 2021Registered office address changed from Ground Floor "Splinters" Heath Road Bradfield Essex CO11 2UZ to Heathfields Heath Road Bradfield Manningtree CO11 2XD on 2 August 2021 (1 page)
27 May 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
22 April 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
28 April 2020Unaudited abridged accounts made up to 29 February 2020 (7 pages)
13 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
24 May 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
18 May 2018Unaudited abridged accounts made up to 28 February 2018 (6 pages)
21 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
22 May 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
22 May 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
6 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(3 pages)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(3 pages)
28 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(3 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(3 pages)
12 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(3 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(3 pages)
14 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
11 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 March 2011Register(s) moved to registered office address (1 page)
7 March 2011Register(s) moved to registered office address (1 page)
7 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
20 March 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
20 March 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
6 March 2010Register(s) moved to registered inspection location (1 page)
6 March 2010Register inspection address has been changed (1 page)
6 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
6 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
6 March 2010Director's details changed for Matthew Money on 6 March 2010 (2 pages)
6 March 2010Register inspection address has been changed (1 page)
6 March 2010Director's details changed for Matthew Money on 6 March 2010 (2 pages)
6 March 2010Register(s) moved to registered inspection location (1 page)
6 March 2010Director's details changed for Matthew Money on 6 March 2010 (2 pages)
26 February 2009Director appointed matthew money (2 pages)
26 February 2009Director appointed matthew money (2 pages)
23 February 2009Registered office changed on 23/02/2009 from 25 riversdale road west kirby wirral merseyside CH48 4EY united kingdom (1 page)
23 February 2009Registered office changed on 23/02/2009 from 25 riversdale road west kirby wirral merseyside CH48 4EY united kingdom (1 page)
20 February 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
20 February 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
20 February 2009Registered office changed on 20/02/2009 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom (1 page)
20 February 2009Incorporation (13 pages)
20 February 2009Incorporation (13 pages)
20 February 2009Registered office changed on 20/02/2009 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom (1 page)
20 February 2009Appointment terminated director elizabeth davies (1 page)
20 February 2009Appointment terminated director elizabeth davies (1 page)