FLYWHEEL DIGITAL LIMITED - LONDON
Company Profile | Company Filings |
Overview
FLYWHEEL DIGITAL LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
FLYWHEEL DIGITAL LIMITED was incorporated 17 years ago on 18/12/2006 and has the registered number: 06032169. The accounts status is FULL and accounts are next due on 30/09/2024.
FLYWHEEL DIGITAL LIMITED was incorporated 17 years ago on 18/12/2006 and has the registered number: 06032169. The accounts status is FULL and accounts are next due on 30/09/2024.
FLYWHEEL DIGITAL LIMITED - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BANKSIDE 3
LONDON
SE1 0SW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ASCENTIAL GROUP HOLDINGS LIMITED (until 14/12/2018)
ASCENTIAL GROUP HOLDINGS LIMITED (until 14/12/2018)
EMAP GROUP HOLDINGS LIMITED (until 02/06/2017)
ALNERY NO. 2661 LIMITED (until 29/03/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON COOPER | Jan 1983 | British | Director | 2024-02-07 | CURRENT |
MR DUNCAN ANTHONY PAINTER | Feb 1970 | British | Director | 2011-12-22 | CURRENT |
MR LOUIS FRED JANUZZI | Feb 1973 | American | Director | 2024-01-09 | CURRENT |
MRS SALLY-ANN BRAY | Secretary | 2024-01-02 | CURRENT | ||
ALNERY INCORPORATIONS NO 2 LIMITED | Corporate Nominee Director | 2006-12-18 UNTIL 2007-03-02 | RESIGNED | ||
ALNERY INCORPORATIONS NO 1 LIMITED | Corporate Nominee Director | 2006-12-18 UNTIL 2007-03-02 | RESIGNED | ||
ALNERY INCORPORATIONS NO 1 LIMITED | Corporate Nominee Secretary | 2006-12-18 UNTIL 2007-03-02 | RESIGNED | ||
KATE GRAHAM | Feb 1980 | British | Secretary | 2007-03-13 UNTIL 2007-09-28 | RESIGNED |
SUSANNA FREEMAN | Secretary | 2012-10-24 UNTIL 2014-01-30 | RESIGNED | ||
HELEN FRANCES HAY | Secretary | 2009-09-07 UNTIL 2010-03-04 | RESIGNED | ||
NAOMI HOWDEN | Secretary | 2021-10-20 UNTIL 2024-01-02 | RESIGNED | ||
MS SHANNY LOOI | Aug 1971 | British | Secretary | 2008-06-06 UNTIL 2021-08-17 | RESIGNED |
LOUISE MEADS | Secretary | 2017-02-06 UNTIL 2024-01-02 | RESIGNED | ||
TORUGBENE ENIYEKEYE NAREBOR | Oct 1978 | British | Secretary | 2007-09-28 UNTIL 2008-06-06 | RESIGNED |
MR DAVID STUART GILBERTSON | Sep 1956 | British | Director | 2008-04-09 UNTIL 2011-05-23 | RESIGNED |
CHRISTOPHER NIGEL JOHN TAYLOR | Apr 1978 | British | Director | 2008-09-26 UNTIL 2010-08-02 | RESIGNED |
MR JOHN STEPHEN LAVELLI | Jun 1955 | British | Director | 2007-03-13 UNTIL 2008-09-26 | RESIGNED |
MR MARTYN JOHN HINDLEY | Oct 1962 | British | Director | 2008-11-03 UNTIL 2011-12-22 | RESIGNED |
JOHN KEITH GULLIVER | Oct 1974 | British | Director | 2012-06-11 UNTIL 2013-01-02 | RESIGNED |
IAN WARD GRIFFITH | Sep 1966 | British | Director | 2007-03-13 UNTIL 2008-04-09 | RESIGNED |
MS AMANDA JANE GRADDEN | Mar 1968 | British | Director | 2013-01-02 UNTIL 2024-01-02 | RESIGNED |
MRS NILEMA BHAKTA-JONES | Apr 1971 | British | Director | 2007-09-28 UNTIL 2009-05-18 | RESIGNED |
MRS EMILY HENRIETTA GESTETNER | Apr 1967 | British | Director | 2009-05-18 UNTIL 2012-06-29 | RESIGNED |
KATE GRAHAM | Feb 1980 | British | Director | 2007-04-05 UNTIL 2007-09-28 | RESIGNED |
CHRISTOPHER MICHAEL COLE | Feb 1967 | British | Director | 2008-09-05 UNTIL 2009-04-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Flywheel Digital Holdings Limited | 2023-11-20 | George Town Grand Cayman |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ascential Financing Limited | 2023-06-30 - 2023-11-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ascential Group Limited | 2016-04-06 - 2023-06-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |