UKBizDB.co.uk

FLYT LIMITED

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

This company is commonly known as Flyt Limited. The company was founded 11 years ago and was given the registration number 08419148. The firm's registered office is in LONDON. You can find them at Fleet Place House, 2 Fleet Place, London, London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FLYT LIMITED
Company Number:08419148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Fleet Place House, 2 Fleet Place, London, London, United Kingdom, EC4M 7RF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fleet Place House, 2 Fleet Place, London, United Kingdom, EC4M 7RF

Director01 January 2023Active
Fleet Place House, 2 Fleet Place, London, United Kingdom, EC4M 7RF

Director01 March 2021Active
Elm Yard, 13-16 Elm Street, London, England, WC1X 0BJ

Secretary13 March 2018Active
Fleet Place House, 2 Fleet Place, London, England, EC4M 7RF

Secretary21 December 2018Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Corporate Secretary05 September 2017Active
7-10, Chandos Street, London, England, W1G 9DQ

Director12 June 2013Active
Fleet Place House, 2 Fleet Place, London, United Kingdom, EC4M 7RF

Director06 December 2019Active
Elm Yard, 13-16 Elm Street, London, England, WC1X 0BJ

Director18 December 2015Active
Fleet Place House, 2 Fleet Place, London, United Kingdom, EC4M 7RF

Director06 December 2019Active
Fleet Place House, 2 Fleet Place, London, United Kingdom, EC4M 7RF

Director26 February 2013Active
24, Hatamar St, Raanana, Israel, 4357124

Director10 February 2014Active
Fleet Place House, 2 Fleet Place, London, England, EC4M 7RF

Director21 December 2018Active
Fleet Place House, 2 Fleet Place, London, United Kingdom, EC4M 7RF

Director06 December 2019Active
Elm Yard, 13-16 Elm Street, London, England, WC1X 0BJ

Director28 September 2016Active
Fleet Place House, 2 Fleet Place, London, United Kingdom, EC4M 7RF

Director30 June 2022Active
7-10, Chandos Street, London, England, W1G 9DQ

Director01 July 2013Active
4th Floor, 125 Shaftesbury Avenue, London, United Kingdom, WC2H 8AD

Director14 July 2015Active
Oosterdoksstraat 80, 1011 Dk, Amsterdam, Netherlands,

Director23 October 2020Active
3, Cadogan Gate, London, United Kingdom, SW1X 0AP

Director14 July 2015Active
7-10, Chandos Street, London, England, W1G 9DQ

Director01 July 2013Active
Fleet Place House, Fleet Place, London, England, EC4M 7RF

Director21 December 2018Active
Fleet Place House, 2 Fleet Place, London, United Kingdom, EC4M 7RF

Director26 February 2013Active

People with Significant Control

Just Eat Holding Limited
Notified on:21 December 2018
Status:Active
Country of residence:England
Address:Masters House, 107 Hammersmith Road, London, England, W14 0QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Time Out Group Bc Limited
Notified on:17 August 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 125 Shaftesbury Avenue, London, United Kingdom, WC2H 8AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Time Out Group Plc
Notified on:14 June 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 125 Shaftesbury Avenue, London, United Kingdom, WC2H 8AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Thomas Evans
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:Australian
Country of residence:United Kingdom
Address:7-10, Chandos Street, London, United Kingdom, W1G 9DQ
Nature of control:
  • Significant influence or control
Mr Thomas Richard Weaver
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:7-10, Chandos Street, London, United Kingdom, W1G 9DQ
Nature of control:
  • Significant influence or control
Oakley Capital Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:Bermuda
Address:Mintflower Place, 3rd Floor, Hamilton, Bermuda, HM 08
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type full.

Download
2023-02-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-02Officers

Termination director company with name termination date.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.