Background WavePink WaveYellow Wave

FLY MY CASE LIMITED (05450928)

FLY MY CASE LIMITED (05450928) is an active UK company. incorporated on 12 May 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FLY MY CASE LIMITED has been registered for 20 years. Current directors include FREEDMAN, Nigel, KASFINER, Gideon Hermon.

Company Number
05450928
Status
active
Type
ltd
Incorporated
12 May 2005
Age
20 years
Address
120 Salmon Street, London, NW9 8NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FREEDMAN, Nigel, KASFINER, Gideon Hermon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLY MY CASE LIMITED

FLY MY CASE LIMITED is an active company incorporated on 12 May 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FLY MY CASE LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05450928

LTD Company

Age

20 Years

Incorporated 12 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

120 Salmon Street London, NW9 8NL,

Previous Addresses

1 Nestles Avenue, Unit 3012 Nestles Avenue Hayes UB3 4UZ England
From: 29 March 2019To: 29 March 2019
Cedar House Vine Lane Hillingdon Uxbridge Middlesex UB10 0NF
From: 20 September 2012To: 29 March 2019
Cedar House Vine Lane Hillingdon Uxbridge Middlesex UB10 0BX United Kingdom
From: 12 May 2005To: 20 September 2012
Timeline

5 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
May 05
Director Joined
Jun 11
Director Left
Dec 19
Owner Exit
Dec 19
New Owner
Apr 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GARFIELD, Alfred Marcel

Active
120 Salmon Street, LondonNW9 8NL
Secretary
Appointed 30 Jun 2008

FREEDMAN, Nigel

Active
Salmon Street, LondonNW9 8NL
Born March 1956
Director
Appointed 05 Jun 2011

KASFINER, Gideon Hermon

Active
Salmon Street, LondonNW9 8NL
Born June 1956
Director
Appointed 12 May 2006

VENKATESH, Sjimivas

Resigned
46 West Drayton Park Avenue, West DraytonUB7 7QB
Secretary
Appointed 12 May 2006
Resigned 30 Jun 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 May 2005
Resigned 12 May 2005

MCGLYNN, Neil Hugh

Resigned
Salmon Street, LondonNW9 8NL
Born May 1960
Director
Appointed 12 May 2006
Resigned 16 Mar 2019

VENKATESH, Sjimivas

Resigned
46 West Drayton Park Avenue, West DraytonUB7 7QB
Born May 1953
Director
Appointed 12 May 2006
Resigned 30 Jun 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 May 2005
Resigned 12 May 2005

Persons with significant control

3

2 Active
1 Ceased

Mrs Claire Simone Kasfiner

Active
Salmon Street, LondonNW9 8NL
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2021

Mr Neil Hugh Mcglynn

Ceased
Salmon Street, LondonNW9 8NL
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 24 May 2016
Ceased 16 Mar 2019

Mr Gideon Hermon Kasfiner

Active
Salmon Street, LondonNW9 8NL
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 April 2021
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
12 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Dormant
8 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Dormant
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Legacy
23 June 2009
363aAnnual Return
Legacy
22 June 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
25 February 2009
AAAnnual Accounts
Legacy
26 September 2008
287Change of Registered Office
Legacy
26 September 2008
363aAnnual Return
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2007
AAAnnual Accounts
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
88(2)R88(2)R
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
287Change of Registered Office
Legacy
14 June 2006
225Change of Accounting Reference Date
Incorporation Company
12 May 2005
NEWINCIncorporation