UKBizDB.co.uk

1CLICK 2FLY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1click 2fly Ltd. The company was founded 7 years ago and was given the registration number 10432352. The firm's registered office is in LONDON. You can find them at 47 Charles Street, , London, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:1CLICK 2FLY LTD
Company Number:10432352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:47 Charles Street, London, England, W1J 5EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Maiden Lane, 3 - Floor, Covent Garden, London, England, WC2E 7NG

Secretary19 April 2023Active
15, Maiden Lane, 3 - Floor, Covent Garden, London, England, WC2E 7NG

Director19 April 2023Active
1000, Brickell Ave, Suite 925, Miami, United States, 33131

Director17 April 2021Active
1000, Brickell Ave, Suite 925, Miami, United States, 33131

Director17 April 2021Active
15, Maiden Lane, 3 - Floor, Covent Garden, London, England, WC2E 7NG

Director18 June 2023Active
1000, Brickell Ave, Suite 925, Miami, United States, 33131

Director17 April 2021Active
1000, Brickell Ave, Suite 925, Miami, United States, 33131

Secretary17 April 2021Active
Edificio 1, Calle Chile 4, Oficina 8, Las Rozas De Madrid, Madrid, Spain, 28290

Director18 October 2016Active
Edificio 1, Calle Chile 4, Oficina 8, Las Rozas De Madrid, Madrid, Spain, 28290

Director18 October 2016Active
Edificio 1, Calle Chile 4, Oficina 8, Las Rozas De Madrid, Madrid, Spain, 28290

Director18 October 2016Active
8-10 Flat H, Pont Street, London, England, SW1X 9EL

Director25 May 2018Active
1000, Brickell Ave, Suite 925, Miami, United States, 33131

Director17 April 2021Active
1000, Brickell Ave, Suite 925, Miami, United States, 33131

Director17 April 2021Active
1000, Brickell Ave, Suite 925, Miami, United States, 33131

Director15 June 2021Active
397, Katherine Road, London, England, E7 8LT

Corporate Director08 February 2018Active

People with Significant Control

World Opportunities Fund Inc
Notified on:17 April 2021
Status:Active
Country of residence:United States
Address:1000, Brickell Ave, Suite 925, Miami, United States, 33131
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Top Delight Ltd
Notified on:08 February 2018
Status:Active
Country of residence:England
Address:397, Katherine Road, London, England, E7 8LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Fabio Pastore
Notified on:18 October 2016
Status:Active
Date of birth:January 1971
Nationality:Italian
Address:47, Charles Street, London, W1J 5EL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Accounts

Accounts with accounts type dormant.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Officers

Appoint person director company with name date.

Download
2023-04-30Officers

Appoint person secretary company with name date.

Download
2023-04-30Officers

Termination director company with name termination date.

Download
2023-04-30Officers

Termination director company with name termination date.

Download
2023-04-30Officers

Termination secretary company with name termination date.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2022-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-02Officers

Termination director company with name termination date.

Download
2021-12-06Address

Change registered office address company with date old address new address.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2021-04-22Gazette

Gazette filings brought up to date.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-21Accounts

Accounts with accounts type dormant.

Download
2021-04-21Address

Change registered office address company with date old address new address.

Download
2021-04-21Address

Change registered office address company with date old address new address.

Download
2021-04-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.