Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLYWHEEL IT SERVICES (WEST MIDLANDS) LIMITED
Company Information for

FLYWHEEL IT SERVICES (WEST MIDLANDS) LIMITED

35 GREENBOX WESTONHALL ROAD, STOKE PRIOR, BROMSGROVE, WORCESTERSHIRE, B60 4AL,
Company Registration Number
03792227
Private Limited Company
Active

Company Overview

About Flywheel It Services (west Midlands) Ltd
FLYWHEEL IT SERVICES (WEST MIDLANDS) LIMITED was founded on 1999-06-18 and has its registered office in Bromsgrove. The organisation's status is listed as "Active". Flywheel It Services (west Midlands) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FLYWHEEL IT SERVICES (WEST MIDLANDS) LIMITED
 
Legal Registered Office
35 GREENBOX WESTONHALL ROAD
STOKE PRIOR
BROMSGROVE
WORCESTERSHIRE
B60 4AL
Other companies in B60
 
Previous Names
ELECTRO-COMM DIGITAL SERVICES LIMITED08/06/2022
Filing Information
Company Number 03792227
Company ID Number 03792227
Date formed 1999-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB798105594  
Last Datalog update: 2025-01-05 12:36:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLYWHEEL IT SERVICES (WEST MIDLANDS) LIMITED
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.

Company Officers of FLYWHEEL IT SERVICES (WEST MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
JOHN PETER MACDONALD
Director 2007-03-01
MATTHEW DAVID WHITE
Director 2017-02-03
DARREN RICHARD WOODMAN
Director 1999-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH MARION WOODMAN
Company Secretary 2003-03-10 2017-02-03
DONNA MACDONALD
Director 2015-11-01 2017-02-03
SARAH WOODMAN
Director 2015-11-01 2017-02-03
MELANIE JANE BUDDEN
Director 1999-06-18 2003-10-01
GREGORY DAVIS BUDDEN
Company Secretary 1999-06-18 2003-03-10

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
2024-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-06-11CONFIRMATION STATEMENT MADE ON 06/06/24, WITH UPDATES
2023-06-07CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-01AP01DIRECTOR APPOINTED MRS SAMIENA ISLAM
2022-11-09APPOINTMENT TERMINATED, DIRECTOR JOHN PETER MACDONALD
2022-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER MACDONALD
2022-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037922270003
2022-06-27MEM/ARTSARTICLES OF ASSOCIATION
2022-06-27RES01ADOPT ARTICLES 27/06/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-06-08PSC07CESSATION OF FLYWHEEL IT SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-08CERTNMCompany name changed electro-comm digital services LIMITED\certificate issued on 08/06/22
2022-06-07PSC02Notification of Kookaburra Technologies Limited as a person with significant control on 2022-06-06
2022-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 037922270004
2021-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2021-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2020-06-01CH01Director's details changed for John Peter Macdonald on 2020-06-01
2020-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/20 FROM Suite 286, 15 Ingestre Place London W1F 0JH England
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13RP04CS01Second filing of Confirmation Statement dated 06/06/2018
2019-06-20CS01Clarification A second filed CS01 (Statement of capital change) was registered on 13/08/2019.
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DARREN RICHARD WOODMAN
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RICHARD WOODMAN / 06/06/2018
2018-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RICHARD WOODMAN / 06/06/2018
2018-05-15RES12Resolution of varying share rights or name
2018-05-15RES01ADOPT ARTICLES 12/04/2018
2018-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 037922270003
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-03-03RES01ADOPT ARTICLES 03/03/17
2017-03-03RES12VARYING SHARE RIGHTS AND NAMES
2017-02-24CH01Director's details changed for Mr Matthew David White on 2017-02-23
2017-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RICHARD WOODMAN / 23/02/2017
2017-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RICHARD WOODMAN / 23/02/2017
2017-02-21SH08Change of share class name or designation
2017-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/17 FROM Unit 35 Greenbox Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL
2017-02-17AP01DIRECTOR APPOINTED MR MATTHEW DAVID WHITE
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DONNA MACDONALD
2017-02-17TM02Termination of appointment of Sarah Marion Woodman on 2017-02-03
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WOODMAN
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-02SH0624/01/17 STATEMENT OF CAPITAL GBP 1000
2017-02-02SH0624/01/17 STATEMENT OF CAPITAL GBP 1000
2017-02-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-02-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-02-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-02-02SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-02SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-01-11SH0630/11/16 STATEMENT OF CAPITAL GBP 1000
2017-01-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-01-11SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-09AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1179
2016-06-20AR0118/06/16 FULL LIST
2016-01-07AP01DIRECTOR APPOINTED DONNA MACDONALD
2016-01-07AP01DIRECTOR APPOINTED SARAH WOODMAN
2015-12-23AP01DIRECTOR APPOINTED MRS DONNA MACDONALD
2015-12-09AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 1179
2015-06-18AR0118/06/15 FULL LIST
2014-10-10AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 1179
2014-07-03AR0118/06/14 FULL LIST
2014-03-26RES01ADOPT ARTICLES 18/03/2014
2014-03-26SH0118/03/14 STATEMENT OF CAPITAL GBP 1179
2014-03-26SH0118/03/14 STATEMENT OF CAPITAL GBP 1179
2013-12-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-18AR0118/06/13 FULL LIST
2012-12-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-05AR0118/06/12 FULL LIST
2011-11-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-13AR0120/06/11 FULL LIST
2011-06-27AR0118/06/11 FULL LIST
2011-05-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2011 FROM POLYSEC HOUSE BLACKPOLE TRADING EST WEST HINDLIP LANE WORCESTER WORCESTERSHIRE WR3 8TJ UNITED KINGDOM
2010-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-22AR0118/06/10 FULL LIST
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM POLYSEC HOUSE BLACKPOLE TRADING ESTATE WEST HINDLIP LANE WORCESTER WORCESTERSHIREWR3 8TJ
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN RICHARD WOODMAN / 18/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER MACDONALD / 18/06/2010
2009-09-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-18363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-02-19123NC INC ALREADY ADJUSTED 11/02/09
2009-02-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-19RES04GBP NC 1200/1300 11/02/2009
2009-02-1988(2)AD 11/02/09 GBP SI 29@1=29 GBP IC 1100/1129
2008-12-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-30363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2007-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-24123NC INC ALREADY ADJUSTED 28/02/07
2007-08-24RES04£ NC 1000/1200
2007-08-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-2488(2)RAD 01/03/07--------- £ SI 50@1
2007-08-2488(2)RAD 01/03/07--------- £ SI 50@1
2007-07-30363sRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-03-31287REGISTERED OFFICE CHANGED ON 31/03/07 FROM: GREENGATES, LOWER WOLVERTON PERSHORE WORCESTERSHIRE WR10 2AU
2007-03-29288aNEW DIRECTOR APPOINTED
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-28363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-31363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-02-01225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-21363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-21288bDIRECTOR RESIGNED
2003-07-10363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-03-11288aNEW SECRETARY APPOINTED
2003-03-11288bSECRETARY RESIGNED
2002-07-09363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-05-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-04-23287REGISTERED OFFICE CHANGED ON 23/04/02 FROM: 38 TRAFALGAR ROAD TWICKENHAM MIDDLESEX TW2 5EJ
2001-08-03363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-07-26363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
1999-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to FLYWHEEL IT SERVICES (WEST MIDLANDS) 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 FLYWHEEL IT SERVICES (WEST MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-05-21 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-12-29 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 108,567
Creditors Due After One Year 2012-03-31 £ 83,879
Creditors Due Within One Year 2013-03-31 £ 180,572
Creditors Due Within One Year 2012-03-31 £ 120,113

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 FLYWHEEL IT SERVICES (WEST MIDLANDS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,129
Called Up Share Capital 2012-03-31 £ 1,129
Cash Bank In Hand 2013-03-31 £ 1,293
Current Assets 2013-03-31 £ 159,253
Current Assets 2012-03-31 £ 57,937
Debtors 2013-03-31 £ 157,960
Debtors 2012-03-31 £ 57,916
Fixed Assets 2013-03-31 £ 154,716
Fixed Assets 2012-03-31 £ 148,295
Secured Debts 2013-03-31 £ 142,463
Secured Debts 2012-03-31 £ 117,212
Shareholder Funds 2013-03-31 £ 24,830
Shareholder Funds 2012-03-31 £ 2,240
Tangible Fixed Assets 2013-03-31 £ 154,704
Tangible Fixed Assets 2012-03-31 £ 147,645

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLYWHEEL IT SERVICES (WEST MIDLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLYWHEEL IT SERVICES (WEST MIDLANDS) LIMITED
Trademarks
We have not found any records of FLYWHEEL IT SERVICES (WEST MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FLYWHEEL IT SERVICES (WEST MIDLANDS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2014-03-18 GBP £2,086 Subscriptions/Licences - Non-Curriculum
Worcestershire County Council 2013-04-29 GBP £1,896 Services Other Fees
Worcestershire County Council 2011-11-24 GBP £750 Computing Software Licenses
Worcestershire County Council 2010-11-29 GBP £976 Computer Equipment Classroom
Worcestershire County Council 2010-10-26 GBP £717 Subscriptions/Licences - Curriculum
Worcestershire County Council 2010-07-22 GBP £778 Computing Software Licenses
Worcestershire County Council 2010-06-08 GBP £2,250 CAPEX IT Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FLYWHEEL IT SERVICES (WEST MIDLANDS) 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 FLYWHEEL IT SERVICES (WEST MIDLANDS) 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 FLYWHEEL IT SERVICES (WEST MIDLANDS) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1