Company NameFlightless Bird Installations Limited
DirectorsKirsten Jennifer Cornwall and Wayne Cornwall
Company StatusActive
Company Number07740880
CategoryPrivate Limited Company
Incorporation Date15 August 2011(12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Kirsten Jennifer Cornwall
Date of BirthDecember 1974 (Born 49 years ago)
NationalityNew Zealander
StatusCurrent
Appointed15 August 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
SS8 9DE
Director NameMr Wayne Cornwall
Date of BirthOctober 1980 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed11 November 2016(5 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
SS8 9DE

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

500 at £1Kirsten Jennifer Lawson
100.00%
Ordinary

Financials

Year2014
Net Worth£83,955
Cash£56,079
Current Liabilities£171,796

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month ago)
Next Return Due12 March 2025 (11 months, 2 weeks from now)

Filing History

8 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
28 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
9 August 2022Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
22 March 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
7 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
2 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
7 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
26 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
10 February 2020Notification of Wayne Cornwall as a person with significant control on 7 February 2020 (2 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
5 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
5 February 2020Change of details for Ms Kirsten Lawson as a person with significant control on 25 August 2019 (2 pages)
5 February 2020Director's details changed for Kirsten Jennifer Lawson on 25 August 2019 (2 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
27 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
25 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
29 March 2017Appointment of Mr Wayne Cornwall as a director on 11 November 2016 (2 pages)
29 March 2017Appointment of Mr Wayne Cornwall as a director on 11 November 2016 (2 pages)
29 March 2017Director's details changed for Kirsten Jennifer Lawson on 1 February 2015 (2 pages)
29 March 2017Director's details changed for Kirsten Jennifer Lawson on 1 February 2015 (2 pages)
24 March 2017Registered office address changed from 3 London Wall Buildings London EC2M 5PD to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on 24 March 2017 (1 page)
24 March 2017Registered office address changed from 3 London Wall Buildings London EC2M 5PD to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on 24 March 2017 (1 page)
17 October 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
11 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 500
(3 pages)
11 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 500
(3 pages)
25 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
25 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
3 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (3 pages)
3 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (3 pages)
31 August 2014Director's details changed for Kirsten Jennifer Lawson on 8 August 2014 (2 pages)
31 August 2014Director's details changed for Kirsten Jennifer Lawson on 8 August 2014 (2 pages)
31 August 2014Director's details changed for Kirsten Jennifer Lawson on 8 August 2014 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
8 October 2013Director's details changed for Kirsten Jennifer Lawson on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 8 October 2013 (1 page)
8 October 2013Director's details changed for Kirsten Jennifer Lawson on 8 October 2013 (2 pages)
8 October 2013Director's details changed for Kirsten Jennifer Lawson on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 8 October 2013 (1 page)
26 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 500
(3 pages)
26 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 500
(3 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 February 2013Director's details changed for Kirsten Jennifer Lawson on 19 February 2013 (2 pages)
19 February 2013Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 19 February 2013 (1 page)
19 February 2013Director's details changed for Kirsten Jennifer Lawson on 19 February 2013 (2 pages)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
25 May 2012Director's details changed for Kirsten Jennifer Corbett on 26 September 2011 (2 pages)
25 May 2012Director's details changed for Kirsten Jennifer Corbett on 26 September 2011 (2 pages)
15 August 2011Incorporation (43 pages)
15 August 2011Incorporation (43 pages)