Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLYT LIMITED
Company Information for

FLYT LIMITED

FLEET PLACE HOUSE, 2 FLEET PLACE, LONDON, LONDON, EC4M 7RF,
Company Registration Number
08419148
Private Limited Company
Active

Company Overview

About Flyt Ltd
FLYT LIMITED was founded on 2013-02-26 and has its registered office in London. The organisation's status is listed as "Active". Flyt Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FLYT LIMITED
 
Legal Registered Office
FLEET PLACE HOUSE
2 FLEET PLACE
LONDON
LONDON
EC4M 7RF
Other companies in W1G
 
Previous Names
FLYPAY LIMITED17/04/2018
Filing Information
Company Number 08419148
Company ID Number 08419148
Date formed 2013-02-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB167625189  
Last Datalog update: 2024-03-06 08:20:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLYT LIMITED
The accountancy firm based at this address is TAXLAW CONSULTANTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FLYT LIMITED
The following companies were found which have the same name as FLYT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLYT ARKITEKTUR AS 3.etasje Langgata 19 SANDNES 4306 Active Company formed on the 2012-09-24
FLYT AS Sjøgata 25 TROMSØ 9008 Active Company formed on the 2005-02-25
FLYT AVIATION CONSULTANCY LIMITED 1 LONG STREET TETBURY GLOUCESTERSHIRE GL8 8AA Active Company formed on the 2014-10-21
FLYT AVIATION LTD 86-90 PAUL STREET LONDON EC2A 4NE Active Company formed on the 2016-11-07
FLYT BY ARABIAN NIGHTS TRAVEL & TOURISM LTD 275 ELTHAM AVENUE SLOUGH SL1 5AF Active Company formed on the 2021-10-11
FLYT CLUB MUSIC GROUP, LLC 134 S. DIXIE HWY HALLANDALE BEACH FL 33009 Inactive Company formed on the 2017-08-21
FLYT CONTRACTING SVCS, LLC 2770 NE 57TH STREET FORT LAUDERDALE FL 33308 Active Company formed on the 2018-11-05
FLYT DEKOR AS Økernveien 147 OSLO 0580 Bankruptcy / Dissolved Company formed on the 2016-08-19
FLYT DESIGN LIMITED 3RD FLOOR, HATHAWAY HOUSE POPES DRIVE LONDON UNITED KINGDOM N3 1QF Dissolved Company formed on the 2015-12-08
FLYT DIGITAL AS c/o Bent Inge Høiås Tinnsjøveien 1 STEINBERG 3053 Active Company formed on the 2012-09-18
FLYT DIRECTOR, LLC 1621 MICANOPY AVENUE MIAMI FL 33133 Inactive Company formed on the 2016-10-31
FLYT DISTRIBUTION UK LIMITED 29-30 FRITH STREET LONDON W1D 5LG Active - Proposal to Strike off Company formed on the 2011-11-09
FLYT DRONEOGRAPHY, LLC 4134 WHISPERING CREEK DR COLLEGE STATION Texas 77845 Dissolved Company formed on the 2015-09-03
FLYT E COMMERCE SERVICE INCORPORATED California Unknown
FLYT EIENDOM AS Økernveien 147 OSLO 0580 Active Company formed on the 2015-09-15
FLYT ENTREPRENØR AS Økernveien 147 OSLO 0580 Active Company formed on the 2013-04-25
FLYT EVENT AS St.Croix gate 12D FREDRIKSTAD 1604 Active Company formed on the 2019-10-24
FLYT EXPERIENTIAL GROUP LIMITED THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AF Active Company formed on the 2023-09-23
FLYT Express Inc. 31-5155 Spectrum Way Mississauga Ontario L4W 5A1 Dissolved Company formed on the 2018-06-05
FLYT FINANS AS Kammegaten 1 TØNSBERG 3110 Active Company formed on the 1989-04-28

Company Officers of FLYT LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY DICKSON
Company Secretary 2018-03-13
JULIO BRUNO CASTELLANOS
Director 2015-12-18
CHRISTOPHER THOMAS EVANS
Director 2013-02-26
AVIAD EYAL
Director 2014-02-10
DIEGO JAVIER LIJTMAER
Director 2016-09-28
FREDERICK ROBERT RAIKES
Director 2015-07-14
THOMAS RICHARD WEAVER
Director 2013-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
OHS SECRETARIES LIMITED
Company Secretary 2017-09-05 2018-03-19
NOEL JUSTIN PENZER
Director 2015-07-14 2015-12-17
KEVIN JOHN BACON
Director 2013-06-12 2015-07-14
PAUL ALISTAIR NORRIS
Director 2013-07-01 2015-07-14
ASHLEY SHEPPARD
Director 2013-07-01 2015-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIO BRUNO CASTELLANOS TIME OUT ENGLAND LIMITED Director 2016-04-22 CURRENT 1984-01-10 Active
JULIO BRUNO CASTELLANOS TIME OUT GROUP PLC Director 2015-09-23 CURRENT 2010-11-15 Active
AVIAD EYAL THUMBZUP UK LIMITED Director 2015-05-22 CURRENT 2015-03-16 Active
AVIAD EYAL VERIBO LIMITED Director 2012-12-18 CURRENT 2011-08-31 Dissolved 2017-11-14
FREDERICK ROBERT RAIKES MAPLE BIDCO LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
FREDERICK ROBERT RAIKES 51 GLOUCESTER STREET LIMITED Director 2012-07-01 CURRENT 1988-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-25CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2023-01-04DIRECTOR APPOINTED DAVID FINDLAY LACEY COLLINSON
2023-01-04AP01DIRECTOR APPOINTED DAVID FINDLAY LACEY COLLINSON
2023-01-02APPOINTMENT TERMINATED, DIRECTOR KATHARINE MARSHALL
2023-01-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE MARSHALL
2022-12-15FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-04DIRECTOR APPOINTED KATHARINE MARSHALL
2022-07-04APPOINTMENT TERMINATED, DIRECTOR THOMAS ANTHONY PEREIRA
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANTHONY PEREIRA
2022-07-04AP01DIRECTOR APPOINTED KATHARINE MARSHALL
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM PAXFORD HATHAWAY
2022-02-14CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE CAREY BENN
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-03AP01DIRECTOR APPOINTED MR ANDREW JAMES KENNY
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALAN SPORLE
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-26AP01DIRECTOR APPOINTED THOMAS ANTHONY PEREIRA
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN CORFIELD
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT HARRISON
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS EVANS
2019-12-09AP01DIRECTOR APPOINTED MR RICHARD WILLIAM PAXFORD HATHAWAY
2019-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/19 FROM Fleet Place House Fleet Place House 2 Fleet Place London London EC4M 7RF England
2019-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/19 FROM Elm Yard 13-16 Elm Street London WC1X 0BJ England
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03RP04CS01Second filing of Confirmation Statement dated 12/02/2019
2019-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2019-03-06TM02Termination of appointment of James Alan Sporle on 2018-12-21
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DIEGO JAVIER LIJTMAER
2019-02-14SH08Change of share class name or designation
2019-02-08AP01DIRECTOR APPOINTED MR JAMES ALAN SPORLE
2019-02-07AP01DIRECTOR APPOINTED MR PAUL SCOTT HARRISON
2019-02-05AP03Appointment of Mr James Alan Sporle as company secretary on 2018-12-21
2019-01-25SH0121/12/18 STATEMENT OF CAPITAL GBP 17586.531
2019-01-18RES01ADOPT ARTICLES 18/01/19
2019-01-08AA01Previous accounting period shortened from 30/06/19 TO 31/12/18
2019-01-08PSC02Notification of Just Eat Holding Limited as a person with significant control on 2018-12-21
2019-01-08PSC07CESSATION OF THOMAS RICHARD WEAVER AS A PERSON OF SIGNIFICANT CONTROL
2019-01-08TM02Termination of appointment of Ashley Dickson on 2018-12-21
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK ROBERT RAIKES
2018-12-04SH0128/08/18 STATEMENT OF CAPITAL GBP 16631.78
2018-12-04CH01Director's details changed for Julio Bruno Castellanos on 2018-05-05
2018-12-04CH03SECRETARY'S DETAILS CHNAGED FOR MISS ASHLEY DICKSON on 2018-05-05
2018-10-23SH0123/10/18 STATEMENT OF CAPITAL GBP 16630.842
2018-08-28SH0106/04/18 STATEMENT OF CAPITAL GBP 16599.912
2018-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/18 FROM The Spitfire Building 71 Collier Street London N1 9BE England
2018-04-17RES15CHANGE OF NAME 17/04/2018
2018-04-17CERTNMCOMPANY NAME CHANGED FLYPAY LIMITED CERTIFICATE ISSUED ON 17/04/18
2018-03-27AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2018-03-22AA30/06/17 UNAUDITED ABRIDGED
2018-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN UNITED KINGDOM
2018-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN UNITED KINGDOM
2018-03-19AP03SECRETARY APPOINTED MISS ASHLEY DICKSON
2018-03-19TM02APPOINTMENT TERMINATED, SECRETARY OHS SECRETARIES LIMITED
2018-03-08SH0101/12/17 STATEMENT OF CAPITAL GBP 16597.142
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 16587.092
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2017-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2017 FROM C/O 4TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2017-09-05AP04CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 16587.092
2017-05-16SH0120/04/17 STATEMENT OF CAPITAL GBP 16587.092
2017-04-09CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-04-07AA30/06/16 TOTAL EXEMPTION SMALL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 16562.092
2017-02-24SH0126/10/16 STATEMENT OF CAPITAL GBP 16562.092
2016-11-16RES01ADOPT ARTICLES 26/09/2016
2016-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 16532.092
2016-10-31SH0128/09/16 STATEMENT OF CAPITAL GBP 16532.092
2016-10-18RES12VARYING SHARE RIGHTS AND NAMES
2016-10-18RES01ADOPT ARTICLES 26/09/2016
2016-10-07AP01DIRECTOR APPOINTED MR DIEGO JAVIER LIJTMAER
2016-04-08AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 15055.299
2016-03-23AR0126/02/16 FULL LIST
2016-01-20AP01DIRECTOR APPOINTED JULIO BRUNO CASTELLANOS
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR NOEL PENZER
2015-08-12AP01DIRECTOR APPOINTED MR FREDERICK ROBERT RAIKES
2015-08-12AP01DIRECTOR APPOINTED NOEL JUSTIN PENZER
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY SHEPPARD
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BACON
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NORRIS
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 15055.299
2015-07-22SH0114/07/15 STATEMENT OF CAPITAL GBP 15055.299
2015-07-22SH02SUB-DIVISION 14/07/15
2015-07-22RES13SUB DIVISION OF SHARES 10/07/2015
2015-07-22RES01ADOPT ARTICLES 10/07/2015
2015-03-09AR0126/02/15 FULL LIST
2014-11-26AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-31AA01PREVEXT FROM 28/02/2014 TO 30/06/2014
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 8805.3
2014-04-10AR0126/02/14 FULL LIST
2014-02-17RES01ADOPT ARTICLES 07/02/2014
2014-02-17SH0107/02/14 STATEMENT OF CAPITAL GBP 8805.30
2014-02-13AP01DIRECTOR APPOINTED MR AVIAD EYAL
2013-08-07AP01DIRECTOR APPOINTED MR PAUL NORRIS
2013-08-07AP01DIRECTOR APPOINTED MR ASHLEY SHEPPARD
2013-08-07AP01DIRECTOR APPOINTED MR KEVIN JOHN BACON
2013-07-26RES01ADOPT ARTICLES 27/06/2013
2013-07-25SH02SUB-DIVISION 11/06/13
2013-07-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-25RES13SUBDIVISION 11/06/2013
2013-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-25SH0128/06/13 STATEMENT OF CAPITAL GBP 6333.60
2013-07-25SH0111/06/13 STATEMENT OF CAPITAL GBP 1000
2013-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 1 FREEMANS CLOSE STOKE POGES BUCKINGHAMSHIRE SL2 4ER UNITED KINGDOM
2013-02-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-02-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FLYT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLYT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLYT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2017-06-30
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLYT LIMITED

Intangible Assets
Patents
We have not found any records of FLYT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLYT LIMITED
Trademarks
We have not found any records of FLYT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLYT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FLYT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLYT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLYT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLYT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.