FLYWHEEL DIGITAL LIMITED
Overview
| Company Name | FLYWHEEL DIGITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06032169 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FLYWHEEL DIGITAL LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is FLYWHEEL DIGITAL LIMITED located?
| Registered Office Address | Bankside 3 90 - 100 Southwark Street SE1 0SW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FLYWHEEL DIGITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASCENTIAL GROUP HOLDINGS LIMITED | Jun 02, 2017 | Jun 02, 2017 |
| EMAP GROUP HOLDINGS LIMITED | Mar 29, 2007 | Mar 29, 2007 |
| ALNERY NO. 2661 LIMITED | Dec 18, 2006 | Dec 18, 2006 |
What are the latest accounts for FLYWHEEL DIGITAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FLYWHEEL DIGITAL LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for FLYWHEEL DIGITAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 119 pages | AA | ||
Termination of appointment of Sally-Ann Bray as a secretary on Aug 28, 2025 | 1 pages | TM02 | ||
Appointment of Mr John Devon Traynor as a secretary on Aug 28, 2025 | 2 pages | AP03 | ||
Director's details changed for Mr Duncan Anthony Painter on Jul 01, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Louis Fred Januzzi as a director on Jan 22, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 28 pages | AA | ||
Current accounting period shortened from Jun 30, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||
Current accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Mar 31, 2024 with updates | 4 pages | CS01 | ||
Notification of Omnicom Group Inc as a person with significant control on Jan 02, 2024 | 2 pages | PSC02 | ||
Cessation of Flywheel Digital Holdings Limited as a person with significant control on Jan 02, 2024 | 1 pages | PSC07 | ||
Appointment of Mr Simon Cooper as a director on Feb 07, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Duncan Anthony Painter on Jan 02, 2024 | 2 pages | CH01 | ||
Appointment of Mrs Sally-Ann Bray as a secretary on Jan 02, 2024 | 2 pages | AP03 | ||
Appointment of Mr Louis Fred Januzzi as a director on Jan 09, 2024 | 2 pages | AP01 | ||
Registered office address changed from 33 Kingsway London WC2B 6UF United Kingdom to Bankside 3 90 - 100 Southwark Street London SE1 0SW on Jan 16, 2024 | 1 pages | AD01 | ||
Termination of appointment of Amanda Jane Gradden as a director on Jan 02, 2024 | 1 pages | TM01 | ||
Termination of appointment of Louise Meads as a secretary on Jan 02, 2024 | 1 pages | TM02 | ||
Termination of appointment of Naomi Howden as a secretary on Jan 02, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Cessation of Ascential Financing Limited as a person with significant control on Nov 20, 2023 | 1 pages | PSC07 | ||
Notification of Flywheel Digital Holdings Limited as a person with significant control on Nov 20, 2023 | 2 pages | PSC02 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Who are the officers of FLYWHEEL DIGITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TRAYNOR, John Devon | Secretary | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | 339700460001 | |||||||
| COOPER, Simon | Director | 90 - 100 Southwark Street SE1 0SW London Bankside 2 England | United Kingdom | British | 319247230001 | |||||
| PAINTER, Duncan Anthony | Director | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | United Kingdom | British | 132649960002 | |||||
| BRAY, Sally-Ann | Secretary | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | 318156180001 | |||||||
| ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||
| FREEMAN, Susanna | Secretary | c/o Top Right Group Limited 1 Wilder Walk W1B 5AP London The Prow United Kingdom | 173153130001 | |||||||
| HAY, Helen Frances | Secretary | MK43 7BB Odell The Old Stable Yard Beds | 146424160001 | |||||||
| HOWDEN, Naomi | Secretary | Kingsway WC2B 6UF London 33 United Kingdom | 288673750001 | |||||||
| LOOI, Shanny | Secretary | The Prow 1 Wilder Walk W1B 5AP London C/O Ascential Group Limited United Kingdom | British | 129906110001 | ||||||
| MEADS, Louise | Secretary | Kingsway WC2B 6UF London 33 United Kingdom | 224385740001 | |||||||
| NAREBOR, Torugbene Eniyekeye | Secretary | 10 Portland Road ME7 2NP Gillingham Kent | British | 120147010002 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| BHAKTA-JONES, Nilema | Director | 7b Wolseley Road N8 8RR London | United Kingdom | British | 124888590001 | |||||
| COLE, Christopher Michael | Director | Lucas Avenue HA2 9JU Harrow 30 Middlesex England | United Kingdom | British | 133510510001 | |||||
| ELSDON, Kate | Director | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||
| GESTETNER, Emily Henrietta | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | United Kingdom | British | 138386390001 | |||||
| GILBERTSON, David Stuart | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | United Kingdom | British | 10921820004 | |||||
| GRADDEN, Amanda Jane | Director | Kingsway WC2B 6UF London 33 United Kingdom | England | British | 77425910003 | |||||
| GRIFFITH, Ian Ward | Director | The Gatehouse 1 Rhymers Gate Wyton PE28 2JR Huntingdon Cambridgeshire | British | 120004890001 | ||||||
| GULLIVER, John Keith | Director | c/o Top Right Group Limited 1 Wilder Walk W1B 5AP London The Prow United Kingdom | United Kingdom | British | 170112360001 | |||||
| HINDLEY, Martyn John | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | England | British | 134332760002 | |||||
| JANUZZI, Louis Fred | Director | NY 10017 New York 280 Park Avenue United States | United States | American | 318113060001 | |||||
| LAVELLI, John Stephen | Director | 2 Nathans Close AL6 9QB Welwyn Hertfordshire | British | 56438160001 | ||||||
| TAYLOR, Christopher Nigel John | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | British | 130943020001 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of FLYWHEEL DIGITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Omnicom Group Inc | Jan 02, 2024 | NY 10017 New York 280 Park Avenue United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Flywheel Digital Holdings Limited | Nov 20, 2023 | Elgin Avenue KY1 9001 George Town 190 Grand Cayman Cayman Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ascential Financing Limited | Jun 30, 2023 | Kingsway WC2B 6UF London 33 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ascential Group Limited | Apr 06, 2016 | Kingsway WC2B 6UF London 33 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0