FLYBELL LIMITED

Register to unlock more data on OkredoRegister

FLYBELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09549090

Incorporation date

18/04/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

G01 9 Albert Embankment Albert Embankment, London SE1 7SPCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2015)
dot icon26/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon27/11/2025
Termination of appointment of Arthur James Abbott Barnes as a secretary on 2025-11-27
dot icon27/11/2025
Termination of appointment of Arthur James Abbott Barnes as a director on 2025-11-27
dot icon27/11/2025
Appointment of Mr Robert William Angood as a secretary on 2025-11-27
dot icon14/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon13/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon13/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon09/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon06/09/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon28/09/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon26/10/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon21/02/2020
Registered office address changed from Fifth Floor 35 - 39 Moorgate London EC2R 6AR England to G01 9 Albert Embankment Albert Embankment London SE1 7SP on 2020-02-21
dot icon21/02/2020
Notification of Robert William Angood as a person with significant control on 2018-10-01
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon28/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon26/01/2019
Micro company accounts made up to 2018-04-30
dot icon17/09/2018
Confirmation statement made on 2018-08-04 with updates
dot icon17/09/2018
Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE England to Fifth Floor 35 - 39 Moorgate London EC2R 6AR on 2018-09-17
dot icon20/02/2018
Micro company accounts made up to 2017-04-30
dot icon17/11/2017
Registered office address changed from Lg 15 st Magnus House 3 Lower Thames Street London EC3R 6HE England to St Magnus House 3 Lower Thames Street London EC3R 6HE on 2017-11-17
dot icon08/11/2017
Registered office address changed from Lg 15 st Magnus House Lg 15 st Magnus House 3 Lower Thames Street London EC3R 6HE England to Lg 15 st Magnus House 3 Lower Thames Street London EC3R 6HE on 2017-11-08
dot icon08/11/2017
Registered office address changed from 77a Winchester Street Westminster London SW1V 4NU England to Lg 15 st Magnus House Lg 15 st Magnus House 3 Lower Thames Street London EC3R 6HE on 2017-11-08
dot icon14/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon12/08/2017
Compulsory strike-off action has been discontinued
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon21/02/2016
Appointment of Mr Robert William Angood as a director on 2016-02-01
dot icon21/02/2016
Registered office address changed from 47 Manor Road Richmond Surrey TW9 1YA United Kingdom to 77a Winchester Street Westminster London SW1V 4NU on 2016-02-21
dot icon20/05/2015
Appointment of Mr Arthur James Abbott Barnes as a director on 2015-04-28
dot icon20/05/2015
Appointment of Mr Arthur James Abbott Barnes as a secretary on 2015-04-28
dot icon27/04/2015
Termination of appointment of Marion Black as a director on 2015-04-27
dot icon27/04/2015
Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 47 Manor Road Richmond Surrey TW9 1YA on 2015-04-27
dot icon18/04/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
2.09K
-
0.00
91.15K
-
2022
18
176.50K
-
0.00
141.94K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert William Angood
Director
01/02/2016 - Present
9
Barnes, Arthur James Abbott
Director
28/04/2015 - 27/11/2025
15
Barnes, Arthur James Abbott
Secretary
28/04/2015 - 27/11/2025
-
Angood, Robert William
Secretary
27/11/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLYBELL LIMITED

FLYBELL LIMITED is an(a) Active company incorporated on 18/04/2015 with the registered office located at G01 9 Albert Embankment Albert Embankment, London SE1 7SP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLYBELL LIMITED?

toggle

FLYBELL LIMITED is currently Active. It was registered on 18/04/2015 .

Where is FLYBELL LIMITED located?

toggle

FLYBELL LIMITED is registered at G01 9 Albert Embankment Albert Embankment, London SE1 7SP.

What does FLYBELL LIMITED do?

toggle

FLYBELL LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for FLYBELL LIMITED?

toggle

The latest filing was on 26/01/2026: Unaudited abridged accounts made up to 2025-04-30.