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

FLY VICTOR LTD

522 Fulham Road, London, SW6 5NR,
Company Registration Number
07115927
Private Limited Company
Active

Company Overview

About Fly Victor Ltd
FLY VICTOR LTD was founded on 2010-01-05 and has its registered office in London. The organisation's status is listed as "Active". Fly Victor Ltd 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
FLY VICTOR LTD
 
Legal Registered Office
522 Fulham Road
London
SW6 5NR
Other companies in SW6
 
Previous Names
HUNTERSTONE INVESTMENTS LTD19/08/2010
Filing Information
Company Number 07115927
Company ID Number 07115927
Date formed 2010-01-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-02-18
Return next due 2026-03-04
Type of accounts FULL
VAT Number /Sales tax ID GB347023322  
Last Datalog update: 2025-04-15 12:04:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLY VICTOR LTD
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 FLY VICTOR LTD
The following companies were found which have the same name as FLY VICTOR LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLY VICTORIOUS LTD 20-22 WENLOCK ROAD LONDON N1 7GU Dissolved Company formed on the 2014-12-01

Company Officers of FLY VICTOR LTD

Current Directors
Officer Role Date Appointed
RICHARD MARK BATCHELOR
Director 2017-08-24
CLIVE HENRY JACKSON
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
NATHAN AKIRA KIRTON
Director 2017-06-29 2018-05-09
ALEX SOZONOFF
Director 2012-09-17 2018-04-12
AMIN HEMANI
Director 2017-07-24 2018-04-09
GEORGE ORTIZ
Director 2017-07-24 2018-04-09
ELIO LEONI-SCETI
Director 2017-03-01 2017-12-17
BERNARDUS VORSTER
Director 2010-09-01 2017-08-24
GUY WINTERFLOOD
Director 2012-08-08 2017-07-24
NICK EARLE
Director 2016-08-26 2017-06-30
ANDREW JULIAN PISKER
Director 2013-11-01 2016-07-29
YOMTOV ELIEZER JACOBS
Director 2010-01-05 2010-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARK BATCHELOR AVIANTIS LIMITED Director 2018-05-11 CURRENT 2018-02-07 Active - Proposal to Strike off
CLIVE HENRY JACKSON AVIANTIS LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
CLIVE HENRY JACKSON ROCKETROUTE LIMITED Director 2018-01-12 CURRENT 2010-02-10 Active
CLIVE HENRY JACKSON GOODMAIN CONSULTANCY LTD Director 2012-10-01 CURRENT 2012-01-09 Dissolved 2016-06-28
CLIVE HENRY JACKSON CAR CLICK LTD Director 2009-10-20 CURRENT 2009-02-11 Active - Proposal to Strike off
CLIVE HENRY JACKSON AUTOTORQ HOLDINGS LIMITED Director 2007-08-13 CURRENT 2007-08-13 Liquidation
CLIVE HENRY JACKSON GLOBAL BEACH GROUP LIMITED Director 2007-08-13 CURRENT 2007-08-13 Active - Proposal to Strike off
CLIVE HENRY JACKSON GLOBAL BEACH SOCIAL MEDIA LIMITED Director 1999-10-22 CURRENT 1999-10-22 Active - Proposal to Strike off
CLIVE HENRY JACKSON AUTOTORQ LIMITED Director 1999-10-22 CURRENT 1999-10-22 Liquidation
CLIVE HENRY JACKSON AUTOTORQ.COM SERVICES LTD Director 1999-10-22 CURRENT 1999-10-22 Liquidation
CLIVE HENRY JACKSON AUTOTORQ.COM LTD Director 1999-10-15 CURRENT 1999-10-15 Liquidation
CLIVE HENRY JACKSON GLOBAL BEACH LTD Director 1993-11-02 CURRENT 1993-10-28 Active - Proposal to Strike off

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
2025-04-15CONFIRMATION STATEMENT MADE ON 18/02/25, WITH NO UPDATES
2025-02-10Notification of Fly Victor Holdings Limited as a person with significant control on 2020-03-06
2025-02-05Second filing of notification of cessation of person of significant controlAlyssum Holdings Limited
2025-02-05CESSATION OF FVH LTD. AS A PERSON OF SIGNIFICANT CONTROL
2024-12-23Error
2024-10-22Second filing of notification of person of significant controlAlyssum Holdings Limited
2024-09-30Second filing of notification of person of significant controlAlyssum Holdings Limited
2024-09-11FULL ACCOUNTS MADE UP TO 31/12/23
2024-08-15Notification of Alyssum Group Limited as a person with significant control on 2018-01-10
2024-08-15CESSATION OF ALYSSUM GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-25CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES
2024-03-11Change of details for Fly Victor Holdings Limited as a person with significant control on 2020-12-02
2023-11-27APPOINTMENT TERMINATED, DIRECTOR TOBY BROKE-SMITH
2023-11-27APPOINTMENT TERMINATED, DIRECTOR CLIVE HENRY JACKSON
2023-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071159270004
2023-06-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-23CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-02-07DIRECTOR APPOINTED MR TOBY BROKE-SMITH
2022-02-07AP01DIRECTOR APPOINTED MR TOBY BROKE-SMITH
2021-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2021-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-06-11PSC05Change of details for Alyssum Holdings Limited as a person with significant control on 2020-03-06
2020-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 071159270004
2020-04-29AP01DIRECTOR APPOINTED MR TOBY EDWARDS
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN KEE
2020-03-12AP01DIRECTOR APPOINTED MR STUART CLYDE MANNING
2020-03-11AP01DIRECTOR APPOINTED MR JAMES FARLEY
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03PSC05Change of details for Alyssum Holdings Limited as a person with significant control on 2019-07-03
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK BATCHELOR
2018-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-11-29AP01DIRECTOR APPOINTED MR ADRIAN KEE
2018-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/18 FROM 60 Sloane Avenue London SW3 3XB England
2018-09-06PSC02Notification of Alyssum Holdings Limited as a person with significant control on 2018-08-02
2018-08-30AUDAUDITOR'S RESIGNATION
2018-06-15SH08Change of share class name or designation
2018-06-15SH10Particulars of variation of rights attached to shares
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-06-08RES01ADOPT ARTICLES 08/06/18
2018-06-08RES12VARYING SHARE RIGHTS AND NAMES
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN KIRTON
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEX SOZONOFF
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ORTIZ
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR AMIN HEMANI
2018-04-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
2018-04-20RES12VARYING SHARE RIGHTS AND NAMES
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 3289011.38
2018-01-31SH0123/12/17 STATEMENT OF CAPITAL GBP 3289011.38
2017-12-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIO LEONI-SCETI
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GUY WINTERFLOOD
2017-09-01AP01DIRECTOR APPOINTED MR GEORGE ORTIZ
2017-09-01AP01DIRECTOR APPOINTED MR AMIN HEMANI
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR BERNARDUS VORSTER
2017-09-01AP01DIRECTOR APPOINTED MR RICHARD MARK BATCHELOR
2017-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 2976054.17
2017-08-25SH0117/07/17 STATEMENT OF CAPITAL GBP 2976054.17
2017-08-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-08-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-08-03RES01ADOPT ARTICLES 27/06/2017
2017-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071159270002
2017-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071159270003
2017-07-12AP01DIRECTOR APPOINTED MR NATHAN AKIRA KIRTON
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR NICK EARLE
2017-03-14AP01DIRECTOR APPOINTED MR ELIO LEONI-SCETI
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 2251365
2017-03-10SH02SUB-DIVISION 19/01/17
2017-03-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-06RES01ADOPT ARTICLES 19/01/2017
2017-03-03RP04SH01SECOND FILED SH01 - 31/08/16 STATEMENT OF CAPITAL GBP 2251365
2017-03-03ANNOTATIONClarification
2016-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 071159270003
2016-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 071159270002
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 2230740
2016-11-02SH0131/08/16 STATEMENT OF CAPITAL GBP 2230740
2016-11-02SH0131/08/16 STATEMENT OF CAPITAL GBP 2230740
2016-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-28AP01DIRECTOR APPOINTED MR NICK EARLE
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 2230740
2016-08-02AR0125/05/16 FULL LIST
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PISKER
2016-03-15AUDAUDITOR'S RESIGNATION
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JULIAN PISKER / 13/12/2015
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE HENRY JACKSON / 13/12/2015
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 522 FULHAM ROAD LONDON SW6 5NR
2015-10-21MEM/ARTSARTICLES OF ASSOCIATION
2015-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-21RES01ALTER ARTICLES 08/09/2015
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 2396478
2015-10-05SH0130/09/15 STATEMENT OF CAPITAL GBP 2396478
2015-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-08-20AR0125/05/15 FULL LIST
2014-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 1896478
2014-08-13AR0125/05/14 FULL LIST
2014-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 071159270001
2014-01-24AP01DIRECTOR APPOINTED MR ANDREW JULIAN PISKER
2013-11-29SH0131/10/13 STATEMENT OF CAPITAL GBP 1896478
2013-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-13AR0125/05/13 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-24AP01DIRECTOR APPOINTED MR ALEX SOZONOFF
2012-09-18AP01DIRECTOR APPOINTED MR GUY WINTERFLOOD
2012-08-29ANNOTATIONClarification
2012-08-28RP04SECOND FILING WITH MUD 25/05/12 FOR FORM AR01
2012-08-14AR0125/05/12 FULL LIST
2012-08-14AA01PREVSHO FROM 31/01/2012 TO 31/12/2011
2012-03-22SH0111/03/12 STATEMENT OF CAPITAL GBP 1468556
2011-10-10AA31/01/11 TOTAL EXEMPTION SMALL
2011-07-19AR0125/05/11 FULL LIST
2011-07-18SH0130/06/11 STATEMENT OF CAPITAL GBP 849001
2010-10-12AP01DIRECTOR APPOINTED MR BERNARDUS VORSTER
2010-08-19RES15CHANGE OF NAME 02/08/2010
2010-08-19CERTNMCOMPANY NAME CHANGED HUNTERSTONE INVESTMENTS LTD CERTIFICATE ISSUED ON 19/08/10
2010-08-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-25AR0125/05/10 FULL LIST
2010-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 522 FULHAM ROAD LONDON SW6 5NR UNITED KINGDOM
2010-04-21AP01DIRECTOR APPOINTED MR CLIVE HENRY JACKSON
2010-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS UNITED KINGDOM
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2010-01-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to FLY VICTOR LTD 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 FLY VICTOR LTD
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
2016-11-02 Satisfied AMIN HEMANI
2016-11-02 Satisfied AMIN HEMANI AS SECURITY TRUSTEE
2014-08-11 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-01-31

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 FLY VICTOR LTD

Intangible Assets
Patents
We have not found any records of FLY VICTOR LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FLY VICTOR LTD
Trademarks
We have not found any records of FLY VICTOR LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLY VICTOR LTD. 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 (51102 - Non-scheduled passenger air transport) as FLY VICTOR LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where FLY VICTOR LTD 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 FLY VICTOR LTD 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 FLY VICTOR LTD 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.