Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLYWHEEL DIGITAL LIMITED
Company Information for

FLYWHEEL DIGITAL LIMITED

BANKSIDE 3, 90 - 100 SOUTHWARK STREET, LONDON, SE1 0SW,
Company Registration Number
06032169
Private Limited Company
Active

Company Overview

About Flywheel Digital Ltd
FLYWHEEL DIGITAL LIMITED was founded on 2006-12-18 and has its registered office in London. The organisation's status is listed as "Active". Flywheel Digital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FLYWHEEL DIGITAL LIMITED
 
Legal Registered Office
BANKSIDE 3
90 - 100 SOUTHWARK STREET
LONDON
SE1 0SW
Other companies in W1B
 
Previous Names
ASCENTIAL GROUP HOLDINGS LIMITED14/12/2018
EMAP GROUP HOLDINGS LIMITED02/06/2017
ALNERY NO. 2661 LIMITED29/03/2007
Filing Information
Company Number 06032169
Company ID Number 06032169
Date formed 2006-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 11:17:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLYWHEEL DIGITAL 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.
Companies with same name FLYWHEEL DIGITAL LIMITED
The following companies were found which have the same name as FLYWHEEL DIGITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLYWHEEL DIGITAL INC British Columbia Active Company formed on the 2018-01-12
Flywheel Digital LLC Maryland Unknown
FLYWHEEL DIGITAL LLC 9 NEWBURG AVE STE 200 CATONSVILLE MD 212285169 Active Company formed on the 0000-00-00
FLYWHEEL DIGITAL LLC 300 DESCHUTES WAY SW STE 208 MC-CSC1 TUMWATER WA 98501 Active Company formed on the 2018-03-30

Company Officers of FLYWHEEL DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
SHANNY LOOI
Company Secretary 2008-06-06
LOUISE MEADS
Company Secretary 2017-02-06
AMANDA JANE GRADDEN
Director 2013-01-02
DUNCAN ANTHONY PAINTER
Director 2011-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
SUSANNA FREEMAN
Company Secretary 2012-10-24 2014-01-30
JOHN KEITH GULLIVER
Director 2012-06-11 2013-01-02
EMILY HENRIETTA GESTETNER
Director 2009-05-18 2012-06-29
MARTYN JOHN HINDLEY
Director 2008-11-03 2011-12-22
DAVID STUART GILBERTSON
Director 2008-04-09 2011-05-23
CHRISTOPHER NIGEL JOHN TAYLOR
Director 2008-09-26 2010-08-02
HELEN FRANCES HAY
Company Secretary 2009-09-07 2010-03-04
NILEMA BHAKTA-JONES
Director 2007-09-28 2009-05-18
CHRISTOPHER MICHAEL COLE
Director 2008-09-05 2009-04-20
JOHN STEPHEN LAVELLI
Director 2007-03-13 2008-09-26
TORUGBENE ENIYEKEYE NAREBOR
Company Secretary 2007-09-28 2008-06-06
IAN WARD GRIFFITH
Director 2007-03-13 2008-04-09
KATE ELSDON
Company Secretary 2007-03-13 2007-09-28
KATE ELSDON
Director 2007-04-05 2007-09-28
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2006-12-18 2007-03-02
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2006-12-18 2007-03-02
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2006-12-18 2007-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHANNY LOOI TRADE PROMOTION SERVICES LIMITED Company Secretary 2008-06-06 CURRENT 1969-06-27 Dissolved 2014-05-06
SHANNY LOOI EMAP INFORMATION LIMITED Company Secretary 2008-06-06 CURRENT 1957-10-08 Dissolved 2014-05-06
SHANNY LOOI TORCELLO PUBLISHING LIMITED Company Secretary 2008-06-06 CURRENT 1997-02-10 Dissolved 2015-08-04
SHANNY LOOI EMAP TREASURY LIMITED Company Secretary 2008-06-06 CURRENT 1994-02-15 Dissolved 2015-05-05
SHANNY LOOI EUROBEST AWARDS LIMITED Company Secretary 2008-06-06 CURRENT 1987-10-21 Dissolved 2015-05-05
SHANNY LOOI RAPID SEARCH LIMITED Company Secretary 2008-06-06 CURRENT 1986-12-05 Dissolved 2015-05-05
SHANNY LOOI TRG EMAP DORMANT 3 LIMITED Company Secretary 2008-06-06 CURRENT 1996-02-02 Dissolved 2015-05-05
SHANNY LOOI T.P.S. EXHIBITIONS LIMITED Company Secretary 2008-06-06 CURRENT 1984-08-15 Dissolved 2016-01-26
SHANNY LOOI TRG EMAP DORMANT 4 LIMITED Company Secretary 2008-06-06 CURRENT 1998-09-24 Dissolved 2016-02-02
SHANNY LOOI ADVERTISING FILM FESTIVAL LIMITED Company Secretary 2008-06-06 CURRENT 1986-11-21 Dissolved 2015-10-27
SHANNY LOOI EMAP.COM LIMITED Company Secretary 2008-06-06 CURRENT 1993-09-07 Dissolved 2016-01-26
SHANNY LOOI INTERNATIONAL ADVERTISING FESTIVAL LIMITED Company Secretary 2008-06-06 CURRENT 1986-10-08 Dissolved 2016-11-01
SHANNY LOOI ADVERTISING FILM FESTIVAL FINANCING LIMITED Company Secretary 2008-06-06 CURRENT 2007-01-29 Converted / Closed
SHANNY LOOI GROUNDSURE LIMITED Company Secretary 2008-06-06 CURRENT 1997-08-18 Active
SHANNY LOOI EDGWARE 174 Company Secretary 2008-06-06 CURRENT 1997-10-20 Active
SHANNY LOOI ASCENTIAL RADIO FINANCING LIMITED Company Secretary 2008-06-06 CURRENT 2004-11-17 Active
SHANNY LOOI WGSN LIMITED Company Secretary 2008-06-06 CURRENT 2003-08-06 Active
SHANNY LOOI ASCENTIAL AMERICA LIMITED Company Secretary 2008-06-06 CURRENT 1928-10-25 Active - Proposal to Strike off
SHANNY LOOI EDGE FROM FLYWHEEL DIGITAL LIMITED Company Secretary 2008-06-06 CURRENT 2000-05-16 Active
SHANNY LOOI ASCENTIAL AMERICA HOLDINGS LIMITED Company Secretary 2008-06-06 CURRENT 1909-01-05 Active
SHANNY LOOI ASCENTIAL DORMANT LIMITED Company Secretary 2008-06-06 CURRENT 1999-03-25 Active - Proposal to Strike off
SHANNY LOOI ASCENTIAL UK HOLDINGS LIMITED Company Secretary 2008-05-19 CURRENT 1954-08-21 Active
SHANNY LOOI ASCENTIAL GROUP LIMITED Company Secretary 2008-03-31 CURRENT 1947-05-27 Active
AMANDA JANE GRADDEN WARC LIMITED Director 2018-07-02 CURRENT 1997-06-09 Active - Proposal to Strike off
AMANDA JANE GRADDEN WORLD ADVERTISING RESEARCH CENTER LIMITED Director 2018-07-02 CURRENT 2000-04-03 Active - Proposal to Strike off
AMANDA JANE GRADDEN THE GUNN REPORT LIMITED Director 2018-07-02 CURRENT 2007-04-18 Active - Proposal to Strike off
AMANDA JANE GRADDEN CLAVIS INSIGHT LIMITED Director 2017-12-22 CURRENT 2016-11-09 Active - Proposal to Strike off
AMANDA JANE GRADDEN REMBRANDT TECHNOLOGY LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
AMANDA JANE GRADDEN SIBERIA EUROPE LTD Director 2017-09-18 CURRENT 2014-06-09 Active
AMANDA JANE GRADDEN SPOTLIGHT, A FLYWHEEL DIGITAL COMPANY LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
AMANDA JANE GRADDEN CLR CODE LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
AMANDA JANE GRADDEN 4C INFORMATION LIMITED Director 2016-03-03 CURRENT 2015-03-27 Active - Proposal to Strike off
AMANDA JANE GRADDEN ASCENTIAL FINANCING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
AMANDA JANE GRADDEN ASCENTIAL PREFCO LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active - Proposal to Strike off
AMANDA JANE GRADDEN ASCENTIAL PLC Director 2016-01-04 CURRENT 2016-01-04 Active
AMANDA JANE GRADDEN TOP RIGHT GROUP FINANCING LIMITED Director 2014-09-11 CURRENT 2014-09-11 Dissolved 2016-02-02
AMANDA JANE GRADDEN STYLESIGHT EUROPE LIMITED Director 2013-11-20 CURRENT 2010-03-12 Dissolved 2017-12-12
AMANDA JANE GRADDEN TRADE PROMOTION SERVICES LIMITED Director 2013-01-02 CURRENT 1969-06-27 Dissolved 2014-05-06
AMANDA JANE GRADDEN EMAP INFORMATION LIMITED Director 2013-01-02 CURRENT 1957-10-08 Dissolved 2014-05-06
AMANDA JANE GRADDEN TRG I2I EVENTS GROUP LIMITED Director 2013-01-02 CURRENT 2012-05-23 Dissolved 2014-05-06
AMANDA JANE GRADDEN TORCELLO PUBLISHING LIMITED Director 2013-01-02 CURRENT 1997-02-10 Dissolved 2015-08-04
AMANDA JANE GRADDEN EMAP TREASURY LIMITED Director 2013-01-02 CURRENT 1994-02-15 Dissolved 2015-05-05
AMANDA JANE GRADDEN EUROBEST AWARDS LIMITED Director 2013-01-02 CURRENT 1987-10-21 Dissolved 2015-05-05
AMANDA JANE GRADDEN RAPID SEARCH LIMITED Director 2013-01-02 CURRENT 1986-12-05 Dissolved 2015-05-05
AMANDA JANE GRADDEN THE BEST ENERGY EVENT LIMITED Director 2013-01-02 CURRENT 1993-10-28 Dissolved 2015-05-05
AMANDA JANE GRADDEN TRG EMAP DORMANT 3 LIMITED Director 2013-01-02 CURRENT 1996-02-02 Dissolved 2015-05-05
AMANDA JANE GRADDEN T.P.S. EXHIBITIONS LIMITED Director 2013-01-02 CURRENT 1984-08-15 Dissolved 2016-01-26
AMANDA JANE GRADDEN TRG EMAP DORMANT 4 LIMITED Director 2013-01-02 CURRENT 1998-09-24 Dissolved 2016-02-02
AMANDA JANE GRADDEN ADVERTISING FILM FESTIVAL LIMITED Director 2013-01-02 CURRENT 1986-11-21 Dissolved 2015-10-27
AMANDA JANE GRADDEN EMAP.COM LIMITED Director 2013-01-02 CURRENT 1993-09-07 Dissolved 2016-01-26
AMANDA JANE GRADDEN INTERNATIONAL ADVERTISING FESTIVAL LIMITED Director 2013-01-02 CURRENT 1986-10-08 Dissolved 2016-11-01
AMANDA JANE GRADDEN ADVERTISING FILM FESTIVAL FINANCING LIMITED Director 2013-01-02 CURRENT 2007-01-29 Converted / Closed
AMANDA JANE GRADDEN GROUNDSURE LIMITED Director 2013-01-02 CURRENT 1997-08-18 Active
AMANDA JANE GRADDEN EDGWARE 174 Director 2013-01-02 CURRENT 1997-10-20 Active
AMANDA JANE GRADDEN ASCENTIAL RADIO FINANCING LIMITED Director 2013-01-02 CURRENT 2004-11-17 Active
AMANDA JANE GRADDEN ASCENTIAL INFORMATION SERVICES LIMITED Director 2013-01-02 CURRENT 2011-12-14 Active
AMANDA JANE GRADDEN HYVE UK EVENTS LIMITED Director 2013-01-02 CURRENT 2012-01-26 Active
AMANDA JANE GRADDEN ASCENTIAL OPERATIONS LIMITED Director 2013-01-02 CURRENT 2012-10-16 Active
AMANDA JANE GRADDEN WGSN LIMITED Director 2013-01-02 CURRENT 2003-08-06 Active
AMANDA JANE GRADDEN ASCENTIAL DORMANT LIMITED Director 2013-01-02 CURRENT 2012-10-17 Active
AMANDA JANE GRADDEN PERPETUA LABS LIMITED Director 2013-01-02 CURRENT 2012-10-17 Active
AMANDA JANE GRADDEN ASCENTIAL AMERICA LIMITED Director 2013-01-02 CURRENT 1928-10-25 Active - Proposal to Strike off
AMANDA JANE GRADDEN ASCENTIAL GROUP LIMITED Director 2013-01-02 CURRENT 1947-05-27 Active
AMANDA JANE GRADDEN ASCENTIAL UK HOLDINGS LIMITED Director 2013-01-02 CURRENT 1954-08-21 Active
AMANDA JANE GRADDEN EDGE FROM FLYWHEEL DIGITAL LIMITED Director 2013-01-02 CURRENT 2000-05-16 Active
AMANDA JANE GRADDEN 4C DORMANT LIMITED Director 2013-01-02 CURRENT 2012-10-10 Active - Proposal to Strike off
AMANDA JANE GRADDEN GLENIGAN LIMITED Director 2013-01-02 CURRENT 2012-10-11 Active
AMANDA JANE GRADDEN ASCENTIAL AMERICA HOLDINGS LIMITED Director 2013-01-02 CURRENT 1909-01-05 Active
AMANDA JANE GRADDEN ASCENTIAL DORMANT LIMITED Director 2013-01-02 CURRENT 1999-03-25 Active - Proposal to Strike off
AMANDA JANE GRADDEN ASCENTIAL EVENTS (EUROPE) LIMITED Director 2013-01-02 CURRENT 2011-10-18 Active
AMANDA JANE GRADDEN DE HAVILLAND INFORMATION SERVICES LIMITED Director 2013-01-02 CURRENT 2012-11-19 Active
AMANDA JANE GRADDEN SDL LIMITED Director 2012-01-30 CURRENT 1992-01-06 Active
AMANDA JANE GRADDEN CTN DATA LIMITED Director 2009-09-02 CURRENT 1992-12-17 Dissolved 2013-12-11
AMANDA JANE GRADDEN VICEROY COURT MANAGEMENT COMPANY LIMITED Director 2001-11-19 CURRENT 2001-11-19 Active
DUNCAN ANTHONY PAINTER WARC LIMITED Director 2018-07-02 CURRENT 1997-06-09 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER WORLD ADVERTISING RESEARCH CENTER LIMITED Director 2018-07-02 CURRENT 2000-04-03 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER THE GUNN REPORT LIMITED Director 2018-07-02 CURRENT 2007-04-18 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER CLAVIS INSIGHT LIMITED Director 2017-12-22 CURRENT 2016-11-09 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER REMBRANDT TECHNOLOGY LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
DUNCAN ANTHONY PAINTER SIBERIA EUROPE LTD Director 2017-09-18 CURRENT 2014-06-09 Active
DUNCAN ANTHONY PAINTER SPOTLIGHT, A FLYWHEEL DIGITAL COMPANY LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
DUNCAN ANTHONY PAINTER CLR CODE LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
DUNCAN ANTHONY PAINTER 4C INFORMATION LIMITED Director 2016-03-03 CURRENT 2015-03-27 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER ASCENTIAL FINANCING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
DUNCAN ANTHONY PAINTER ASCENTIAL PREFCO LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER ASCENTIAL PLC Director 2016-01-04 CURRENT 2016-01-04 Active
DUNCAN ANTHONY PAINTER TOP RIGHT GROUP FINANCING LIMITED Director 2014-09-11 CURRENT 2014-09-11 Dissolved 2016-02-02
DUNCAN ANTHONY PAINTER FUTURE FOR YOUTH FOUNDATION Director 2013-12-17 CURRENT 2012-07-20 Dissolved 2016-04-26
DUNCAN ANTHONY PAINTER STYLESIGHT EUROPE LIMITED Director 2013-11-20 CURRENT 2010-03-12 Dissolved 2017-12-12
DUNCAN ANTHONY PAINTER DE HAVILLAND INFORMATION SERVICES LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
DUNCAN ANTHONY PAINTER ASCENTIAL DORMANT LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
DUNCAN ANTHONY PAINTER PERPETUA LABS LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
DUNCAN ANTHONY PAINTER ASCENTIAL OPERATIONS LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
DUNCAN ANTHONY PAINTER GLENIGAN LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
DUNCAN ANTHONY PAINTER 4C DORMANT LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER TRG I2I EVENTS GROUP LIMITED Director 2012-07-11 CURRENT 2012-05-23 Dissolved 2014-05-06
DUNCAN ANTHONY PAINTER ASCENTIAL EVENTS (EUROPE) LIMITED Director 2012-06-15 CURRENT 2011-10-18 Active
DUNCAN ANTHONY PAINTER ASCENTIAL INFORMATION SERVICES LIMITED Director 2012-03-29 CURRENT 2011-12-14 Active
DUNCAN ANTHONY PAINTER HYVE UK EVENTS LIMITED Director 2012-03-29 CURRENT 2012-01-26 Active
DUNCAN ANTHONY PAINTER TRADE PROMOTION SERVICES LIMITED Director 2011-12-22 CURRENT 1969-06-27 Dissolved 2014-05-06
DUNCAN ANTHONY PAINTER EMAP INFORMATION LIMITED Director 2011-12-22 CURRENT 1957-10-08 Dissolved 2014-05-06
DUNCAN ANTHONY PAINTER TORCELLO PUBLISHING LIMITED Director 2011-12-22 CURRENT 1997-02-10 Dissolved 2015-08-04
DUNCAN ANTHONY PAINTER EMAP TREASURY LIMITED Director 2011-12-22 CURRENT 1994-02-15 Dissolved 2015-05-05
DUNCAN ANTHONY PAINTER EUROBEST AWARDS LIMITED Director 2011-12-22 CURRENT 1987-10-21 Dissolved 2015-05-05
DUNCAN ANTHONY PAINTER RAPID SEARCH LIMITED Director 2011-12-22 CURRENT 1986-12-05 Dissolved 2015-05-05
DUNCAN ANTHONY PAINTER THE BEST ENERGY EVENT LIMITED Director 2011-12-22 CURRENT 1993-10-28 Dissolved 2015-05-05
DUNCAN ANTHONY PAINTER TRG EMAP DORMANT 3 LIMITED Director 2011-12-22 CURRENT 1996-02-02 Dissolved 2015-05-05
DUNCAN ANTHONY PAINTER T.P.S. EXHIBITIONS LIMITED Director 2011-12-22 CURRENT 1984-08-15 Dissolved 2016-01-26
DUNCAN ANTHONY PAINTER TRG EMAP DORMANT 4 LIMITED Director 2011-12-22 CURRENT 1998-09-24 Dissolved 2016-02-02
DUNCAN ANTHONY PAINTER ADVERTISING FILM FESTIVAL LIMITED Director 2011-12-22 CURRENT 1986-11-21 Dissolved 2015-10-27
DUNCAN ANTHONY PAINTER EMAP.COM LIMITED Director 2011-12-22 CURRENT 1993-09-07 Dissolved 2016-01-26
DUNCAN ANTHONY PAINTER INTERNATIONAL ADVERTISING FESTIVAL LIMITED Director 2011-12-22 CURRENT 1986-10-08 Dissolved 2016-11-01
DUNCAN ANTHONY PAINTER ADVERTISING FILM FESTIVAL FINANCING LIMITED Director 2011-12-22 CURRENT 2007-01-29 Converted / Closed
DUNCAN ANTHONY PAINTER GROUNDSURE LIMITED Director 2011-12-22 CURRENT 1997-08-18 Active
DUNCAN ANTHONY PAINTER EDGWARE 174 Director 2011-12-22 CURRENT 1997-10-20 Active
DUNCAN ANTHONY PAINTER ASCENTIAL RADIO FINANCING LIMITED Director 2011-12-22 CURRENT 2004-11-17 Active
DUNCAN ANTHONY PAINTER ASCENTIAL AMERICA LIMITED Director 2011-12-22 CURRENT 1928-10-25 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER EDGE FROM FLYWHEEL DIGITAL LIMITED Director 2011-12-22 CURRENT 2000-05-16 Active
DUNCAN ANTHONY PAINTER ASCENTIAL AMERICA HOLDINGS LIMITED Director 2011-12-22 CURRENT 1909-01-05 Active
DUNCAN ANTHONY PAINTER ASCENTIAL DORMANT LIMITED Director 2011-12-22 CURRENT 1999-03-25 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER WGSN LIMITED Director 2011-10-10 CURRENT 2003-08-06 Active
DUNCAN ANTHONY PAINTER ASCENTIAL GROUP LIMITED Director 2011-10-10 CURRENT 1947-05-27 Active
DUNCAN ANTHONY PAINTER ASCENTIAL UK HOLDINGS LIMITED Director 2011-10-10 CURRENT 1954-08-21 Active
DUNCAN ANTHONY PAINTER FAST FORWARD EQUITY LTD Director 2008-08-18 CURRENT 2008-08-18 Dissolved 2016-07-26
DUNCAN ANTHONY PAINTER P AND G INVESTMENT HOLDINGS LTD Director 2008-08-18 CURRENT 2008-08-18 Dissolved 2016-07-26

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
2024-04-04CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2024-02-16CESSATION OF FLYWHEEL DIGITAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-16Notification of Omnicom Group Inc as a person with significant control on 2024-01-02
2024-02-12DIRECTOR APPOINTED MR SIMON COOPER
2024-01-26Director's details changed for Mr Duncan Anthony Painter on 2024-01-02
2024-01-03Termination of appointment of Naomi Howden on 2024-01-02
2024-01-03Termination of appointment of Louise Meads on 2024-01-02
2024-01-03APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE GRADDEN
2023-12-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-11-29Compulsory strike-off action has been discontinued
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-11-28Notification of Flywheel Digital Holdings Limited as a person with significant control on 2023-11-20
2023-11-28CESSATION OF ASCENTIAL FINANCING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-01CESSATION OF ASCENTIAL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-01Notification of Ascential Financing Limited as a person with significant control on 2023-06-30
2023-04-17CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-10-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-28PSC05Change of details for Ascential Group Limited as a person with significant control on 2022-06-28
2022-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/22 FROM C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-10-22AP03Appointment of Naomi Howden as company secretary on 2021-10-20
2021-10-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-17TM02Termination of appointment of Shanny Looi on 2021-08-17
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-02-22SH0118/02/19 STATEMENT OF CAPITAL GBP 1082.57
2018-12-14RES15CHANGE OF COMPANY NAME 14/12/18
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-02NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2017-06-02CERTNMCompany name changed emap group holdings LIMITED\certificate issued on 02/06/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-10AP03Appointment of Louise Meads as company secretary on 2017-02-06
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-12AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/15 FROM C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-01AR0131/03/15 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-01AR0131/03/14 ANNUAL RETURN FULL LIST
2014-02-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSANNA FREEMAN
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04AR0131/03/13 ANNUAL RETURN FULL LIST
2013-01-04AP01DIRECTOR APPOINTED MS AMANDA JANE GRADDEN
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GULLIVER
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/12 FROM Greater London House Hampstead Road London NW1 7EJ United Kingdom
2012-10-25AP03Appointment of Susanna Freeman as company secretary
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR EMILY GESTETNER
2012-06-25AP01DIRECTOR APPOINTED JOHN KEITH GULLIVER
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ANTHONY PAINTER / 02/04/2012
2012-04-02AR0131/03/12 FULL LIST
2012-01-03AP01DIRECTOR APPOINTED MR DUNCAN ANTHONY PAINTER
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN HINDLEY
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILBERTSON
2011-04-11AR0131/03/11 FULL LIST
2011-02-15SH0118/06/10 STATEMENT OF CAPITAL GBP 16012266.66
2010-11-04AUDAUDITOR'S RESIGNATION
2010-11-04RES13APPT AUD 07/09/2010
2010-11-03MISCSECTION 519
2010-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-21RES01ADOPT ARTICLES 18/10/2010
2010-10-05SH20STATEMENT BY DIRECTORS
2010-10-05SH1905/10/10 STATEMENT OF CAPITAL GBP 1
2010-10-05CAP-SSSOLVENCY STATEMENT DATED 23/09/10
2010-10-05RES13REDUCE SHARE PREM A/C 23/09/2010
2010-10-05RES06REDUCE ISSUED CAPITAL 23/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN HINDLEY / 30/09/2010
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR
2010-04-14AR0131/03/10 FULL LIST
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / MS SHANNY LOOI / 01/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN HINDLEY / 01/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART GILBERTSON / 01/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY HENRIETTA GESTETNER / 01/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL JOHN TAYLOR / 01/03/2010
2010-03-08TM02APPOINTMENT TERMINATED, SECRETARY HELEN FRANCES HAY
2010-01-12SH0118/12/09 STATEMENT OF CAPITAL GBP 16012266.66
2009-12-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-23AP03SECRETARY APPOINTED HELEN FRANCES HAY
2009-06-01225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-05-19288aDIRECTOR APPOINTED EMILY HENRIETTA GESTETNER
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR NILEMA BHAKTA-JONES
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER COLE
2009-04-02363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-11-03288aDIRECTOR APPOINTED MARTYN JOHN HINDLEY
2008-09-29288aDIRECTOR APPOINTED CHRISTOPHER NIGEL JOHN TAYLOR
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR JOHN LAVELLI
2008-09-24288aDIRECTOR APPOINTED CHRISTOPHER MICHAEL COLE
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID GILBERTSON / 16/06/2008
2008-06-06288bAPPOINTMENT TERMINATED SECRETARY TORUGBENE NAREBOR
2008-06-06288aSECRETARY APPOINTED SHANNY LOOI
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
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 DIGITAL 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 DIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 2008-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 DIGITAL LIMITED

Intangible Assets
Patents
We have not found any records of FLYWHEEL DIGITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLYWHEEL DIGITAL LIMITED
Trademarks
We have not found any records of FLYWHEEL DIGITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLYWHEEL DIGITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as FLYWHEEL DIGITAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FLYWHEEL DIGITAL 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 DIGITAL 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 DIGITAL 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.