Background WavePink WaveYellow Wave

FLYTEL LIMITED (05581225)

FLYTEL LIMITED (05581225) is an active UK company. incorporated on 3 October 2005. with registered office in Harrow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FLYTEL LIMITED has been registered for 20 years. Current directors include ANANTHAMOHAN, Thanaluxmy.

Company Number
05581225
Status
active
Type
ltd
Incorporated
3 October 2005
Age
20 years
Address
6 Jardine House, Harrow, HA1 3EX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANANTHAMOHAN, Thanaluxmy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLYTEL LIMITED

FLYTEL LIMITED is an active company incorporated on 3 October 2005 with the registered office located in Harrow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FLYTEL LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05581225

LTD Company

Age

20 Years

Incorporated 3 October 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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

6 Jardine House Harrovian Business Village Bessborough Road Harrow, HA1 3EX,

Previous Addresses

6 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom
From: 18 October 2012To: 18 October 2012
Harrovian Business Village 7 Jardine House Bessborough Road Harrow Middlesex HA1 3EX
From: 3 October 2005To: 18 October 2012
Timeline

5 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Feb 19
Director Joined
Feb 19
New Owner
Feb 21
New Owner
Feb 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ANANTHAMOHAN, Thanaluxmy

Active
Harrovian Business Village, HarrowHA1 3EX
Secretary
Appointed 12 Dec 2007

ANANTHAMOHAN, Thanaluxmy

Active
Harrovian Business Village, HarrowHA1 3EX
Born November 1959
Director
Appointed 14 Feb 2019

ANANTHAMOHAN, Thanaluxmy

Resigned
128 Pinner Hill Road, PinnerHA5 3SH
Secretary
Appointed 11 Oct 2005
Resigned 19 Jan 2006

BHANOT, Anil Kumar

Resigned
127 Argyle Road, LondonW13 0DB
Secretary
Appointed 19 Jan 2006
Resigned 12 Dec 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 03 Oct 2005
Resigned 06 Oct 2005

ANANTHAMOHAN, Cumaraswamy

Resigned
Jardine House, HarrowHA1 3EX
Born January 1960
Director
Appointed 11 Oct 2005
Resigned 14 Feb 2019

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 03 Oct 2005
Resigned 06 Oct 2005

Persons with significant control

2

Mrs Thanaluxmy Ananthamohan

Active
Jardine House, HarrowHA1 3EX
Born November 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2021

Mrs Thanaluxmy Ananthamohan

Active
Jardine House, HarrowHA1 3EX
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2021
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 February 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 February 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
363aAnnual Return
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
225Change of Accounting Reference Date
Legacy
12 October 2006
363aAnnual Return
Legacy
22 June 2006
287Change of Registered Office
Legacy
15 June 2006
288cChange of Particulars
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Incorporation Company
3 October 2005
NEWINCIncorporation