FLYTTR LIMITED

Register to unlock more data on OkredoRegister

FLYTTR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04512301

Incorporation date

15/08/2002

Size

Full

Contacts

Registered address

Registered address

37c Innovation Drive, Milton Park, Abingdon, Oxfordshire OX14 4RTCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2002)
dot icon13/02/2026
Registered office address changed from 71 Innovation Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RQ England to 37C Innovation Drive Milton Park Abingdon Oxfordshire OX14 7RT on 2026-02-13
dot icon13/02/2026
Certificate of change of name
dot icon13/02/2026
Registered office address changed from 37C Innovation Drive Milton Park Abingdon Oxfordshire OX14 7RT United Kingdom to 37C Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RT on 2026-02-13
dot icon31/12/2025
Statement of capital following an allotment of shares on 2025-12-29
dot icon31/12/2025
Statement of capital following an allotment of shares on 2025-12-30
dot icon31/12/2025
Statement of capital following an allotment of shares on 2025-12-31
dot icon24/12/2025
Statement of capital following an allotment of shares on 2025-12-23
dot icon24/12/2025
Statement of capital following an allotment of shares on 2025-12-24
dot icon18/11/2025
Director's details changed for Mr Doit Koppler on 2025-11-18
dot icon20/10/2025
Full accounts made up to 2024-12-31
dot icon28/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon28/07/2025
Appointment of Julian Patrick Kirk as a director on 2025-07-10
dot icon15/07/2025
Statement of capital following an allotment of shares on 2025-04-22
dot icon15/07/2025
Termination of appointment of Theodore Fisher as a director on 2025-07-10
dot icon15/07/2025
Statement of capital following an allotment of shares on 2025-04-25
dot icon15/07/2025
Statement of capital following an allotment of shares on 2025-04-24
dot icon24/12/2024
Statement of capital following an allotment of shares on 2024-12-11
dot icon24/12/2024
Statement of capital following an allotment of shares on 2024-12-12
dot icon24/12/2024
Statement of capital following an allotment of shares on 2024-12-13
dot icon24/12/2024
Statement of capital following an allotment of shares on 2024-12-16
dot icon20/12/2024
Statement of capital following an allotment of shares on 2024-12-05
dot icon20/12/2024
Statement of capital following an allotment of shares on 2024-12-06
dot icon20/12/2024
Statement of capital following an allotment of shares on 2024-12-09
dot icon20/12/2024
Statement of capital following an allotment of shares on 2024-12-10
dot icon07/10/2024
Accounts for a small company made up to 2023-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon11/01/2024
Accounts for a small company made up to 2022-12-31
dot icon08/09/2023
Statement of capital following an allotment of shares on 2023-08-10
dot icon08/09/2023
Statement of capital following an allotment of shares on 2023-08-12
dot icon25/08/2023
Confirmation statement made on 2023-08-12 with updates
dot icon19/01/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon12/01/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon12/01/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon21/11/2022
Accounts for a small company made up to 2021-12-31
dot icon11/10/2022
Second filing of a statement of capital following an allotment of shares on 2022-08-15
dot icon04/10/2022
Statement of capital following an allotment of shares on 2022-08-15
dot icon12/08/2022
Confirmation statement made on 2022-08-12 with updates
dot icon05/08/2022
Statement of capital following an allotment of shares on 2022-07-08
dot icon08/07/2022
Statement of capital following an allotment of shares on 2022-06-10
dot icon07/07/2022
Statement of capital following an allotment of shares on 2022-06-10
dot icon20/12/2021
Statement of capital following an allotment of shares on 2021-12-10
dot icon17/12/2021
Statement of capital following an allotment of shares on 2021-12-10
dot icon17/11/2021
Statement of capital following an allotment of shares on 2021-10-15
dot icon03/10/2021
Accounts for a small company made up to 2020-12-31
dot icon26/08/2021
Confirmation statement made on 2021-08-15 with updates
dot icon26/08/2021
Change of details for Intrexon Uk Insect Holdings Limited as a person with significant control on 2020-04-17
dot icon21/06/2021
Statement of capital following an allotment of shares on 2021-05-26
dot icon11/05/2021
Auditor's resignation
dot icon18/03/2021
Statement of capital following an allotment of shares on 2021-03-03
dot icon10/03/2021
Statement of capital following an allotment of shares on 2020-12-29
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon26/08/2020
Confirmation statement made on 2020-08-15 with updates
dot icon24/08/2020
Statement of capital following an allotment of shares on 2020-07-29
dot icon24/08/2020
Statement of capital following an allotment of shares on 2020-08-07
dot icon19/05/2020
Termination of appointment of Christian Ulrich as a director on 2020-04-17
dot icon19/05/2020
Termination of appointment of Ricky Sterling as a director on 2020-04-17
dot icon19/05/2020
Appointment of Mr Theodore Fisher as a director on 2020-04-17
dot icon19/05/2020
Appointment of Mr Doit Koppler as a director on 2020-04-17
dot icon17/01/2020
Full accounts made up to 2018-12-31
dot icon06/12/2019
Statement of capital following an allotment of shares on 2019-09-26
dot icon19/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon07/03/2019
Statement of capital following an allotment of shares on 2018-09-07
dot icon31/12/2018
Full accounts made up to 2017-12-31
dot icon15/10/2018
Confirmation statement made on 2018-08-15 with updates
dot icon15/10/2018
Statement of capital following an allotment of shares on 2018-05-18
dot icon27/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon09/03/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon30/01/2018
Appointment of Mr Grey Frandsen as a director on 2017-12-19
dot icon30/01/2018
Termination of appointment of Mark Carnegie-Brown as a director on 2018-01-08
dot icon11/09/2017
Full accounts made up to 2016-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon17/08/2017
Termination of appointment of Hadyn St Pierre Parry as a director on 2017-08-16
dot icon28/06/2017
Statement of capital following an allotment of shares on 2017-06-13
dot icon14/06/2017
Appointment of Dr Mark Carnegie-Brown as a director on 2017-06-14
dot icon05/01/2017
Statement of capital following an allotment of shares on 2017-01-04
dot icon12/09/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon19/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon27/07/2016
Full accounts made up to 2015-12-31
dot icon06/06/2016
Statement of capital following an allotment of shares on 2016-05-24
dot icon02/06/2016
Resolutions
dot icon16/11/2015
Registered office address changed from 2nd Floor, Park Gate, 25 Western Avenue Milton Park Abingdon Oxford OX14 4SH to 71 Innovation Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RQ on 2015-11-16
dot icon18/09/2015
Statement of capital following an allotment of shares on 2015-09-04
dot icon14/09/2015
Appointment of Mr Ricky Sterling as a director on 2015-09-04
dot icon14/09/2015
Appointment of Mr Christian Ulrich as a director on 2015-09-04
dot icon11/09/2015
Termination of appointment of William John Robert Fleming as a secretary on 2015-09-04
dot icon11/09/2015
Termination of appointment of Christopher Gareth Joseph Richards as a director on 2015-09-04
dot icon11/09/2015
Termination of appointment of Christopher Malcolm Towler as a director on 2015-09-04
dot icon11/09/2015
Termination of appointment of Bryan Geoffrey Morton as a director on 2015-09-04
dot icon11/09/2015
Termination of appointment of Edward David Kynaston Mott as a director on 2015-09-04
dot icon11/09/2015
Termination of appointment of William Gage Mcafee as a director on 2015-09-04
dot icon11/09/2015
Termination of appointment of Landon Thomas Clay as a director on 2015-09-04
dot icon11/09/2015
Termination of appointment of Luke Stephen Alphey as a director on 2015-09-04
dot icon08/09/2015
Satisfaction of charge 1 in full
dot icon25/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon06/07/2015
Statement of capital following an allotment of shares on 2015-06-18
dot icon22/04/2015
Resolutions
dot icon09/04/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon16/03/2015
Statement of capital following an allotment of shares on 2015-02-02
dot icon26/01/2015
Auditor's resignation
dot icon25/09/2014
Statement of capital following an allotment of shares on 2014-09-08
dot icon16/09/2014
Resolutions
dot icon09/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon08/09/2014
Register inspection address has been changed from 71 Milton Park Milton Abingdon Oxfordshire OX14 4RX United Kingdom to 71 Innovation Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RQ
dot icon08/09/2014
Register(s) moved to registered office address 2Nd Floor, Park Gate, 25 Western Avenue Milton Park Abingdon Oxford OX14 4SH
dot icon04/07/2014
Appointment of Dr Christopher Malcolm Towler as a director
dot icon02/07/2014
Statement of capital following an allotment of shares on 2014-06-27
dot icon02/07/2014
Statement of capital following an allotment of shares on 2014-06-16
dot icon30/06/2014
Full accounts made up to 2013-12-31
dot icon03/06/2014
Statement of capital following an allotment of shares on 2014-05-15
dot icon03/06/2014
Statement of capital following an allotment of shares on 2013-12-16
dot icon13/05/2014
Resolutions
dot icon30/04/2014
Registered office address changed from Second Floor, Park Gate 25 Milton Park Oxford Oxon OX14 4SH on 2014-04-30
dot icon28/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon28/08/2013
Appointment of Mr Bryan Geoffrey Morton as a director
dot icon22/08/2013
Termination of appointment of David Buckeridge as a director
dot icon22/08/2013
Statement of capital following an allotment of shares on 2013-08-05
dot icon06/06/2013
Full accounts made up to 2012-12-31
dot icon22/04/2013
Resolutions
dot icon15/04/2013
Statement of capital following an allotment of shares on 2013-04-12
dot icon11/03/2013
Statement of capital following an allotment of shares on 2013-02-27
dot icon11/03/2013
Statement of capital following an allotment of shares on 2013-02-12
dot icon11/03/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon20/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon19/06/2012
Director's details changed for Dr Christopher Gareth Joseph Richards on 2012-06-19
dot icon06/06/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Resolutions
dot icon09/05/2012
Termination of appointment of David Brooks as a director
dot icon27/02/2012
Statement of capital following an allotment of shares on 2012-02-22
dot icon16/02/2012
Statement of capital following an allotment of shares on 2012-02-01
dot icon19/01/2012
Statement of capital following an allotment of shares on 2012-01-16
dot icon19/01/2012
Appointment of Mr William Gage Mcafee as a director
dot icon17/01/2012
Statement of capital following an allotment of shares on 2011-12-16
dot icon13/01/2012
Appointment of Dr Christopher Gareth Joseph Richards as a director
dot icon07/12/2011
Resolutions
dot icon09/09/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon09/09/2011
Register(s) moved to registered inspection location
dot icon08/09/2011
Register inspection address has been changed
dot icon05/05/2011
Full accounts made up to 2010-12-31
dot icon03/05/2011
Statement of capital following an allotment of shares on 2011-04-07
dot icon06/04/2011
Resolutions
dot icon06/04/2011
Statement of capital following an allotment of shares on 2011-01-28
dot icon05/04/2011
Statement of capital following an allotment of shares on 2011-03-29
dot icon18/02/2011
Resolutions
dot icon15/02/2011
Statement of capital following an allotment of shares on 2011-01-28
dot icon22/12/2010
Resolutions
dot icon31/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon31/08/2010
Director's details changed
dot icon30/08/2010
Director's details changed for Dr Luke Stephen Alphey on 2010-08-12
dot icon30/08/2010
Director's details changed for David Hugh Brooks on 2010-08-12
dot icon25/06/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon24/06/2010
Statement of capital following an allotment of shares on 2010-06-24
dot icon04/06/2010
Appointment of William John Robert Fleming as a secretary
dot icon04/06/2010
Termination of appointment of Andrew Meyrick as a secretary
dot icon14/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon10/03/2010
Full accounts made up to 2009-12-31
dot icon23/02/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon27/01/2010
Memorandum and Articles of Association
dot icon27/01/2010
Statement of capital following an allotment of shares on 2009-12-18
dot icon28/09/2009
Return made up to 15/08/09; change of members
dot icon28/09/2009
Location of register of members
dot icon28/09/2009
Location of debenture register
dot icon28/09/2009
Director's change of particulars / david brooks / 04/12/2008
dot icon05/08/2009
Memorandum and Articles of Association
dot icon05/08/2009
Nc inc already adjusted 17/07/09
dot icon05/08/2009
Resolutions
dot icon05/08/2009
Resolutions
dot icon24/06/2009
Appointment terminated secretary wcphd secretaries LIMITED
dot icon24/06/2009
Secretary appointed andrew peter stewart meyrick
dot icon10/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/05/2009
Full accounts made up to 2008-12-31
dot icon13/05/2009
Director appointed hadyn st pierre parry
dot icon29/04/2009
Appointment terminated director christopher upton
dot icon29/04/2009
Appointment terminated director robert rickman
dot icon01/12/2008
Memorandum and Articles of Association
dot icon01/12/2008
Resolutions
dot icon01/12/2008
Resolutions
dot icon22/09/2008
Return made up to 15/08/08; full list of members
dot icon19/09/2008
Director appointed dr david james buckeridge
dot icon11/09/2008
Ad 19/08/08\gbp si [email protected]=4.4\gbp ic 2613/2617.4\
dot icon07/04/2008
Full accounts made up to 2007-12-31
dot icon01/11/2007
Director resigned
dot icon01/11/2007
New director appointed
dot icon01/11/2007
New director appointed
dot icon15/10/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon25/09/2007
Director resigned
dot icon25/09/2007
Ad 04/09/07--------- £ si [email protected]=428 £ ic 2185/2613
dot icon25/09/2007
Resolutions
dot icon25/09/2007
Resolutions
dot icon25/09/2007
Resolutions
dot icon25/09/2007
Resolutions
dot icon25/09/2007
£ nc 3000/4000 04/09/07
dot icon05/09/2007
Return made up to 15/08/07; no change of members
dot icon30/04/2007
Location of register of members
dot icon09/03/2007
Full accounts made up to 2006-08-31
dot icon11/09/2006
Return made up to 15/08/06; full list of members
dot icon23/05/2006
New director appointed
dot icon15/05/2006
Director resigned
dot icon05/01/2006
Full accounts made up to 2005-08-31
dot icon26/10/2005
Ad 06/10/05--------- £ si [email protected]=2 £ ic 2182/2184
dot icon06/09/2005
Return made up to 15/08/05; full list of members
dot icon13/05/2005
Ad 29/04/05--------- £ si [email protected]=225 £ ic 1957/2182
dot icon13/05/2005
Ad 01/04/05--------- £ si [email protected]=157 £ ic 1800/1957
dot icon13/05/2005
Resolutions
dot icon13/05/2005
Resolutions
dot icon14/12/2004
Full accounts made up to 2004-08-31
dot icon08/09/2004
Return made up to 15/08/04; full list of members
dot icon12/07/2004
Secretary's particulars changed
dot icon13/12/2003
Full accounts made up to 2003-08-31
dot icon17/09/2003
Return made up to 15/08/03; full list of members
dot icon26/03/2003
Secretary's particulars changed
dot icon11/09/2002
New director appointed
dot icon11/09/2002
New director appointed
dot icon11/09/2002
New director appointed
dot icon11/09/2002
New director appointed
dot icon09/09/2002
Ad 28/08/02--------- £ si [email protected]=800 £ ic 261/1061
dot icon09/09/2002
New director appointed
dot icon09/09/2002
Resolutions
dot icon09/09/2002
Resolutions
dot icon06/09/2002
Ad 21/08/02--------- £ si [email protected]=260 £ ic 1/261
dot icon06/09/2002
Resolutions
dot icon23/08/2002
New director appointed
dot icon23/08/2002
New director appointed
dot icon15/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rickman, Robert James
Director
27/09/2007 - 04/12/2008
272
Richards, Christopher Gareth Joseph
Director
01/01/2012 - 04/09/2015
34
Carnegie Brown, Mark
Director
14/06/2017 - 08/01/2018
32
WCPHD SECRETARIES LIMITED
Corporate Secretary
15/08/2002 - 21/05/2009
109
Mott, Edward David Kynaston
Director
28/08/2002 - 04/09/2015
25

Persons with Significant Control

0

No PSC data available.

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 FLYTTR LIMITED

FLYTTR LIMITED is an(a) Active company incorporated on 15/08/2002 with the registered office located at 37c Innovation Drive, Milton Park, Abingdon, Oxfordshire OX14 4RT. There are currently 3 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 FLYTTR LIMITED?

toggle

FLYTTR LIMITED is currently Active. It was registered on 15/08/2002 .

Where is FLYTTR LIMITED located?

toggle

FLYTTR LIMITED is registered at 37c Innovation Drive, Milton Park, Abingdon, Oxfordshire OX14 4RT.

What does FLYTTR LIMITED do?

toggle

FLYTTR LIMITED operates in the Support activities for crop production (01.61 - SIC 2007) sector.

What is the latest filing for FLYTTR LIMITED?

toggle

The latest filing was on 13/02/2026: Registered office address changed from 71 Innovation Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RQ England to 37C Innovation Drive Milton Park Abingdon Oxfordshire OX14 7RT on 2026-02-13.