FLUTTERBY LIMITED

Active London
0 employees website.com
F

FLUTTERBY LIMITED

Founded 19 Oct 2016 Active London, England 0 employees website.com
Accounts Submitted 8 Jan 2026 Next due 31 Jul 2026 3 months remaining
Confirmation Submitted 31 Jan 2026 Next due 13 Feb 2027 9 months remaining
Net assets £-65K £52K 2024 year on year
Total assets £2M £902K 2024 year on year
Total Liabilities £2M £954K 2024 year on year
Charges 8
8 outstanding

Contact & Details

Contact

Registered Address

74 Malham Road London SE23 1AG England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for FLUTTERBY LIMITED (10435129), an active company based in London, England. Incorporated 19 Oct 2016. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2017–2024)

Cash in Bank

N/A

Net Assets

-£64.93k

Decreased by £51.71k (-391%)

Total Liabilities

£2.08M

Increased by £953.85k (+85%)

Turnover

N/A

Employees

N/A

Debt Ratio

103%

Increased by 2 (+2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active
Status
Thomas, Anthony JamesDirectorBritishEngland5519 Oct 2016Active

Shareholders

Shareholders (1)

Anthony James Thomas
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Anthony James Thomas

British

Active
Notified 19 Oct 2016
Residence England
DOB June 1970
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Mr Anthony James Thomas

British

Active
Notified 19 Oct 2016
Residence England
DOB June 1970
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

8 outstanding

Properties

Properties

7 freehold 7 total
AddressTenurePrice PaidDate Added
The Garage, Ewyas Harold, Hereford (HR2 0ES) HEREFORDSHIRE
Freehold£365,00013 Aug 2024
The Coach House, Grosmont, Abergavenny (NP7 8EP) MONMOUTHSHIRE
Freehold£180,00015 Feb 2024
The Old Garway Village Hall, Garway, Hereford (HR2 8RQ) HEREFORDSHIRE
Freehold£88,55224 May 2022
The Mingles, 82 Railton Road, London (SE24 0LD) LAMBETH
Freehold£745,0005 Aug 2021
Land adjoining Tygwyn, Pontrilas, Hereford (HR2 0BB) HEREFORDSHIRE
Freehold-21 Oct 2020
The Garage, Ewyas Harold, Hereford (HR2 0ES)
Freehold £365,000
Added 13 Aug 2024
District HEREFORDSHIRE
The Coach House, Grosmont, Abergavenny (NP7 8EP)
Freehold £180,000
Added 15 Feb 2024
District MONMOUTHSHIRE
The Old Garway Village Hall, Garway, Hereford (HR2 8RQ)
Freehold £88,552
Added 24 May 2022
District HEREFORDSHIRE
The Mingles, 82 Railton Road, London (SE24 0LD)
Freehold £745,000
Added 5 Aug 2021
District LAMBETH
Land adjoining Tygwyn, Pontrilas, Hereford (HR2 0BB)
Freehold
Added 21 Oct 2020
District HEREFORDSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
16 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
31 Jan 2026Confirmation StatementConfirmation statement made on 2026-01-30 with no updates
30 Jan 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
8 Jan 2026AccountsAnnual accounts made up to 2024-10-31
21 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
16 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

31 Jan 2026 Confirmation Statement

Confirmation statement made on 2026-01-30 with no updates

30 Jan 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

8 Jan 2026 Accounts

Annual accounts made up to 2024-10-31

21 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

3 days ago on 16 Apr 2026

Confirmation statement made on 2026-01-30 with no updates

2 months ago on 31 Jan 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 30 Jan 2026

Annual accounts made up to 2024-10-31

3 months ago on 8 Jan 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 21 Nov 2025