Company NameFlybell Limited
DirectorsArthur James Abbott Barnes and Robert William Angood
Company StatusActive
Company Number09549090
CategoryPrivate Limited Company
Incorporation Date18 April 2015(9 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Arthur James Abbott Barnes
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2015(1 week, 3 days after company formation)
Appointment Duration9 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address47 Manor Road
Richmond
Surrey
TW9 1YA
Secretary NameMr Arthur James Abbott Barnes
StatusCurrent
Appointed28 April 2015(1 week, 3 days after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressG01 9 Albert Embankment Albert Embankment
London
SE1 7SP
Director NameMr Robert William Angood
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(9 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG01 9 Albert Embankment Albert Embankment
London
SE1 7SP
Director NameMarion Black
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2015(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
London
N12 0DR

Location

Registered AddressG01 9 Albert Embankment Albert Embankment
London
SE1 7SP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

26 October 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
21 February 2020Notification of Robert William Angood as a person with significant control on 1 October 2018 (2 pages)
21 February 2020Registered office address changed from Fifth Floor 35 - 39 Moorgate London EC2R 6AR England to G01 9 Albert Embankment Albert Embankment London SE1 7SP on 21 February 2020 (1 page)
29 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
28 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
26 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
17 September 2018Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE England to Fifth Floor 35 - 39 Moorgate London EC2R 6AR on 17 September 2018 (1 page)
17 September 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
20 February 2018Micro company accounts made up to 30 April 2017 (5 pages)
17 November 2017Registered office address changed from Lg 15 st Magnus House 3 Lower Thames Street London EC3R 6HE England to St Magnus House 3 Lower Thames Street London EC3R 6HE on 17 November 2017 (1 page)
17 November 2017Registered office address changed from Lg 15 st Magnus House 3 Lower Thames Street London EC3R 6HE England to St Magnus House 3 Lower Thames Street London EC3R 6HE on 17 November 2017 (1 page)
8 November 2017Registered office address changed from 77a Winchester Street Westminster London SW1V 4NU England to Lg 15 st Magnus House Lg 15 st Magnus House 3 Lower Thames Street London EC3R 6HE on 8 November 2017 (1 page)
8 November 2017Registered office address changed from 77a Winchester Street Westminster London SW1V 4NU England to Lg 15 st Magnus House Lg 15 st Magnus House 3 Lower Thames Street London EC3R 6HE on 8 November 2017 (1 page)
8 November 2017Registered office address changed from Lg 15 st Magnus House Lg 15 st Magnus House 3 Lower Thames Street London EC3R 6HE England to Lg 15 st Magnus House 3 Lower Thames Street London EC3R 6HE on 8 November 2017 (1 page)
8 November 2017Registered office address changed from Lg 15 st Magnus House Lg 15 st Magnus House 3 Lower Thames Street London EC3R 6HE England to Lg 15 st Magnus House 3 Lower Thames Street London EC3R 6HE on 8 November 2017 (1 page)
14 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
21 February 2016Appointment of Mr Robert William Angood as a director on 1 February 2016 (2 pages)
21 February 2016Registered office address changed from 47 Manor Road Richmond Surrey TW9 1YA United Kingdom to 77a Winchester Street Westminster London SW1V 4NU on 21 February 2016 (1 page)
21 February 2016Registered office address changed from 47 Manor Road Richmond Surrey TW9 1YA United Kingdom to 77a Winchester Street Westminster London SW1V 4NU on 21 February 2016 (1 page)
21 February 2016Appointment of Mr Robert William Angood as a director on 1 February 2016 (2 pages)
20 May 2015Appointment of Mr Arthur James Abbott Barnes as a secretary on 28 April 2015 (2 pages)
20 May 2015Appointment of Mr Arthur James Abbott Barnes as a director on 28 April 2015 (2 pages)
20 May 2015Appointment of Mr Arthur James Abbott Barnes as a secretary on 28 April 2015 (2 pages)
20 May 2015Appointment of Mr Arthur James Abbott Barnes as a director on 28 April 2015 (2 pages)
27 April 2015Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 47 Manor Road Richmond Surrey TW9 1YA on 27 April 2015 (1 page)
27 April 2015Termination of appointment of Marion Black as a director on 27 April 2015 (1 page)
27 April 2015Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 47 Manor Road Richmond Surrey TW9 1YA on 27 April 2015 (1 page)
27 April 2015Termination of appointment of Marion Black as a director on 27 April 2015 (1 page)
18 April 2015Incorporation
Statement of capital on 2015-04-18
  • GBP 1
(20 pages)
18 April 2015Incorporation
Statement of capital on 2015-04-18
  • GBP 1
(20 pages)