General information

Name:

Flyform Limited

Office Address:

Capital Tower Greyfriars Road CF10 3AG Cardiff

Number: 09735009

Incorporation date: 2015-08-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Flyform Ltd can be reached at Cardiff at Capital Tower. You can find this business by the zip code - CF10 3AG. Flyform's launching dates back to 2015. This business is registered under the number 09735009 and company's last known state is active. The registered name of this business got changed in 2018 to Flyform Ltd. This business previous registered name was Govnow. The enterprise's classified under the NACE and SIC code 62020: Information technology consultancy activities. Its most recent accounts describe the period up to 2022-12-31 and the latest annual confirmation statement was submitted on 2023-08-15.

As found in this particular enterprise's directors directory, for seven years there have been three directors: Nicola D., Arron D. and Philip D..

The companies that control this firm include: Flyform Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cardiff at Greyfriars Road, CF10 3AG and was registered as a PSC under the registration number 13684591.

  • Previous company's names
  • Flyform Ltd 2018-05-30
  • Govnow Ltd. 2015-08-16

Financial data based on annual reports

Company staff

Nicola D.

Role: Director

Appointed: 01 April 2017

Latest update: 17 March 2024

Arron D.

Role: Director

Appointed: 16 August 2015

Latest update: 17 March 2024

Philip D.

Role: Director

Appointed: 16 August 2015

Latest update: 17 March 2024

People with significant control

Flyform Group Limited
Address: Capital Tower Greyfriars Road, Cardiff, CF10 3AG, United Kingdom
Legal authority Uk
Legal form Ltd
Country registered England And Wales
Place registered Companies House
Registration number 13684591
Notified on 13 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Philip D.
Notified on 1 April 2017
Ceased on 13 September 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Arron D.
Notified on 14 August 2016
Ceased on 1 April 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 August 2024
Confirmation statement last made up date 15 August 2023
Annual Accounts 11 October 2016
Start Date For Period Covered By Report 2015-08-16
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 11 October 2016
Annual Accounts
Start Date For Period Covered By Report 17 August 2015
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
8
Company Age

Similar companies nearby

Closest companies