Company NameFlood Investments Limited
DirectorBrendan Flood
Company StatusActive
Company Number10984193
CategoryPrivate Limited Company
Incorporation Date27 September 2017(6 years, 6 months ago)
Previous NamesUA92 Ltd and UCFB Academy Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address80 Mosley Street
9th Floor
Manchester
M2 3FX

Location

Registered Address80 Mosley Street
9th Floor
Manchester
M2 3FX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Filing History

26 September 2023Confirmation statement made on 26 September 2023 with updates (4 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
28 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
4 August 2022Registered office address changed from 14th Floor 111 Piccadilly Manchester M1 2HY England to 80 Mosley Street 9th Floor Manchester M2 3FX on 4 August 2022 (1 page)
4 August 2022Company name changed ucfb academy LTD\certificate issued on 04/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-27
(3 pages)
4 August 2022Notification of Brendan Flood as a person with significant control on 27 July 2022 (2 pages)
4 August 2022Cessation of Ucfb Holdings Limited as a person with significant control on 27 July 2022 (1 page)
11 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
7 April 2022Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages)
7 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (1 page)
7 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/07/21 (40 pages)
27 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
3 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (1 page)
27 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
26 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (1 page)
26 April 2021Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
27 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-25
(3 pages)
8 April 2020Accounts for a dormant company made up to 31 July 2019 (7 pages)
4 November 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
27 September 2019Registered office address changed from National Squash Centre, Etihad Campus Gate 13 Rowsley Street Manchester M11 3FF England to 14th Floor 111 Piccadilly Manchester M1 2HY on 27 September 2019 (1 page)
12 April 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
11 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
14 February 2018Notification of Ucfb Holdings Limited as a person with significant control on 9 February 2018 (2 pages)
14 February 2018Registered office address changed from National Squash Centre Rowsley Street Manchester M11 3FF England to National Squash Centre, Etihad Campus Gate 13 Rowsley Street Manchester M11 3FF on 14 February 2018 (1 page)
14 February 2018Registered office address changed from 40 King Street Manchester M2 6BA United Kingdom to National Squash Centre Rowsley Street Manchester M11 3FF on 14 February 2018 (1 page)
14 February 2018Current accounting period shortened from 30 September 2018 to 31 July 2018 (1 page)
14 February 2018Cessation of Brendan Flood as a person with significant control on 9 February 2018 (1 page)
27 September 2017Incorporation
Statement of capital on 2017-09-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 September 2017Incorporation
Statement of capital on 2017-09-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)