Background WavePink WaveYellow Wave

FLAKLEY LIMITED (05659095)

FLAKLEY LIMITED (05659095) is an active UK company. incorporated on 20 December 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FLAKLEY LIMITED has been registered for 20 years. Current directors include KYRIACOU, Panayis.

Company Number
05659095
Status
active
Type
ltd
Incorporated
20 December 2005
Age
20 years
Address
C/O Trustige Limited 4th Floor, Portman House, London, W1H 6DU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KYRIACOU, Panayis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAKLEY LIMITED

FLAKLEY LIMITED is an active company incorporated on 20 December 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FLAKLEY LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05659095

LTD Company

Age

20 Years

Incorporated 20 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London, W1H 6DU,

Previous Addresses

Unit 203, Second Floor China House 401 Edgware Road London NW2 6GY United Kingdom
From: 2 November 2020To: 2 February 2022
New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA
From: 20 December 2005To: 2 November 2020
Timeline

6 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Mar 20
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WIGMORE SECRETARIES LIMITED

Active
4th Floor, Portman House, LondonW1H 6DU
Corporate nominee secretary
Appointed 20 Dec 2005

KYRIACOU, Panayis

Active
4th Floor, Portman House, LondonW1H 6DU
Born August 1951
Director
Appointed 30 Jun 2025

ACKROYD-COOPER, James Philip Godfrey

Resigned
Buttons Green, Bury St. EdmundsIP30 0JF
Born October 1972
Director
Appointed 20 Mar 2008
Resigned 10 Jun 2014

COOPER, Allan Dennis

Resigned
The Great Churchyard, SuffolkIP33 1RS
Born July 1944
Director
Appointed 10 Jun 2014
Resigned 30 Jun 2025

MINKOFF, Nadia

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born September 1966
Director
Appointed 27 Jan 2006
Resigned 05 Mar 2020

LAMBDA DIRECTORS LIMITED

Resigned
38 Wigmore Street, LondonW1U 2HA
Corporate director
Appointed 20 Dec 2005
Resigned 27 Jan 2006

Persons with significant control

1

Ms Tatiana Trifonova

Active
4th Floor, Portman House, LondonW1H 6DU
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 July 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 April 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Corporate Secretary Company With Change Date
9 January 2013
CH04Change of Corporate Secretary Details
Gazette Filings Brought Up To Date
9 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
8 January 2013
AAAnnual Accounts
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Variation Of Rights Attached To Shares
6 January 2012
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Small
24 September 2010
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 November 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Resolution
8 February 2006
RESOLUTIONSResolutions
Legacy
30 January 2006
287Change of Registered Office
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Incorporation Company
20 December 2005
NEWINCIncorporation