Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Flarin Holdings Limited
Flarin Holdings Limited is an active company incorporated on 8 February 2019 with the registered office located in London, City of London. Flarin Holdings Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11814774
Private limited company
Age
6 years
Incorporated
8 February 2019
Size
Unreported
Confirmation
Submitted
Dated
7 February 2025
(8 months ago)
Next confirmation dated
7 February 2026
Due by
21 February 2026
(4 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Flarin Holdings Limited
Contact
Update Details
Address
20 Little Britain
London
EC1A 7DH
England
Address changed on
1 Nov 2024
(11 months ago)
Previous address was
Central Point 45 Beech Street London EC2Y 8AD England
Companies in EC1A 7DH
Telephone
020 38556232
Email
Unreported
Website
Infirst.co.uk
See All Contacts
People
Officers
5
Shareholders
8
Controllers (PSC)
1
Richard John Huston
Director • British • Lives in England • Born in Sep 1961
Philip Edmund Lindsell
Director • Chartered Accountant • British • Lives in England • Born in Nov 1953
Robin Lewis Lincoln
Director • British • Lives in UK • Born in Mar 1971
Mr Alan Edward Armstrong
Director • British • Lives in England • Born in Oct 1960
Mr Erhard Manfred Scheske
Director • German • Lives in England • Born in Sep 1951
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Proprietary Association Of Great Britain
Philip Edmund Lindsell is a mutual person.
Active
Galahad Business Consultancy Limited
Mr Alan Edward Armstrong is a mutual person.
Active
Nexeon Limited
Robin Lewis Lincoln is a mutual person.
Active
Akamis Bio Limited
Robin Lewis Lincoln is a mutual person.
Active
Intelligent Resource Management Limited
Mr Alan Edward Armstrong is a mutual person.
Active
Iw Capital Ltd
Mr Alan Edward Armstrong is a mutual person.
Active
Infirst Healthcare Limited
Richard John Huston is a mutual person.
Active
Iw Capital Nominee Limited
Mr Alan Edward Armstrong is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£910K
Decreased by £532K (-37%)
Turnover
£4.28M
Increased by £1.64M (+62%)
Employees
10
Increased by 2 (+25%)
Total Assets
£12.15M
Increased by £233K (+2%)
Total Liabilities
-£1.06M
Increased by £321K (+44%)
Net Assets
£11.09M
Decreased by £88K (-1%)
Debt Ratio (%)
9%
Increased by 2.52% (+41%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
23 Days Ago on 29 Sep 2025
Robin Lewis Lincoln Resigned
1 Month Ago on 22 Sep 2025
Confirmation Submitted
8 Months Ago on 13 Feb 2025
Salica Investments Limited (PSC) Resigned
11 Months Ago on 11 Nov 2024
Registered Address Changed
11 Months Ago on 1 Nov 2024
Group Accounts Submitted
1 Year Ago on 30 Sep 2024
Hambro Perks Limited (PSC) Details Changed
1 Year 3 Months Ago on 18 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 16 Feb 2024
Group Accounts Submitted
2 Years Ago on 28 Sep 2023
New Charge Registered
2 Years 2 Months Ago on 15 Aug 2023
Get Alerts
Get Credit Report
Discover Flarin Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Cessation of Salica Investments Limited as a person with significant control on 11 November 2024
Submitted on 26 Sep 2025
Termination of appointment of Robin Lewis Lincoln as a director on 22 September 2025
Submitted on 23 Sep 2025
Statement of capital following an allotment of shares on 2 July 2025
Submitted on 3 Jul 2025
Confirmation statement made on 7 February 2025 with updates
Submitted on 13 Feb 2025
Statement of capital following an allotment of shares on 15 November 2024
Submitted on 13 Dec 2024
Registered office address changed from Central Point 45 Beech Street London EC2Y 8AD England to 20 Little Britain London EC1A 7DH on 1 November 2024
Submitted on 1 Nov 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Change of details for Hambro Perks Limited as a person with significant control on 18 July 2024
Submitted on 25 Sep 2024
Statement of capital following an allotment of shares on 1 March 2024
Submitted on 1 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs