Background WavePink WaveYellow Wave

FLY2HELP (05801407)

FLY2HELP (05801407) is an active UK company. incorporated on 29 April 2006. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FLY2HELP has been registered for 19 years. Current directors include GRIFFITHS, Aled, HILDITCH, Margaret Cusick, HILDITCH, Stanley Laurence and 3 others.

Company Number
05801407
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 April 2006
Age
19 years
Address
Unit Se12-B, Cheltenham, GL51 6SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GRIFFITHS, Aled, HILDITCH, Margaret Cusick, HILDITCH, Stanley Laurence, KNIGHT, Joanna, KNIGHT, Mark, KULLAR, Damunpal
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLY2HELP

FLY2HELP is an active company incorporated on 29 April 2006 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FLY2HELP was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05801407

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 29 April 2006

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Unit Se12-B Gloucestershire Airport, Staverton Cheltenham, GL51 6SP,

Previous Addresses

The Control Tower Kemble Airfield Kemble Gloucestershire GL7 6BA
From: 29 April 2006To: 28 October 2016
Timeline

50 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Nov 09
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 14
Director Joined
May 14
Director Joined
Aug 14
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
May 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
May 17
Director Left
Sept 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
May 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 21
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MAKINSON, Nicholas John

Active
Fernbank Road, BristolBS6 6PX
Secretary
Appointed 15 Feb 2010

GRIFFITHS, Aled

Active
Gloucestershire Airport, Staverton, CheltenhamGL51 6SP
Born November 1985
Director
Appointed 26 Feb 2023

HILDITCH, Margaret Cusick

Active
Gloucestershire Airport, Staverton, CheltenhamGL51 6SP
Born August 1952
Director
Appointed 21 Mar 2025

HILDITCH, Stanley Laurence

Active
Gloucestershire Airport, Staverton, CheltenhamGL51 6SP
Born September 1954
Director
Appointed 21 Mar 2025

KNIGHT, Joanna

Active
Gloucestershire Airport, Staverton, CheltenhamGL51 6SP
Born September 1961
Director
Appointed 07 Oct 2024

KNIGHT, Mark

Active
Gloucestershire Airport, Staverton, CheltenhamGL51 6SP
Born April 1961
Director
Appointed 07 Oct 2024

KULLAR, Damunpal

Active
Gloucestershire Airport, Staverton, CheltenhamGL51 6SP
Born February 1988
Director
Appointed 26 Feb 2023

ROWLANDS, Andrew John

Resigned
Top Floor Flat, BristolBS8 4AW
Secretary
Appointed 29 Apr 2006
Resigned 03 Sept 2007

WATSON, Helen Jayne

Resigned
122 Kings Drive, BristolBS34 8RQ
Secretary
Appointed 03 Sept 2007
Resigned 15 Feb 2010

BENT, Carole Ruth

Resigned
Gloucestershire Airport, Staverton, CheltenhamGL51 6SP
Born March 1964
Director
Appointed 05 Feb 2014
Resigned 06 Feb 2017

CANNON, Gillian Mary

Resigned
Gloucestershire Airport, Staverton, CheltenhamGL51 6SP
Born December 1952
Director
Appointed 22 Sept 2015
Resigned 28 Jan 2018

CRUICKSHANK, William Alexander

Resigned
Woodgate, NorwichNR11 6UJ
Born May 1966
Director
Appointed 21 Sept 2010
Resigned 01 Oct 2016

DAY, Steven Timothy

Resigned
SN11
Born June 1967
Director
Appointed 06 Dec 2011
Resigned 27 Jan 2018

DIALLO, Thierno

Resigned
Gloucestershire Airport, Staverton, CheltenhamGL51 6SP
Born December 1981
Director
Appointed 14 Oct 2019
Resigned 22 Sept 2022

DINGLEY, Richard Anthony

Resigned
34 Watch Elm Close, BristolBS32 8AN
Born July 1969
Director
Appointed 29 Apr 2006
Resigned 02 Mar 2007

EDDISON, Simon

Resigned
Gloucestershire Airport, Staverton, CheltenhamGL51 6SP
Born May 1962
Director
Appointed 29 Oct 2018
Resigned 31 Oct 2024

EDWARDS, David Philip

Resigned
Gloucestershire Airport, Staverton, CheltenhamGL51 6SP
Born July 1976
Director
Appointed 14 Oct 2019
Resigned 22 Sept 2022

FARMER, Mark

Resigned
Gloucestershire Airport, Staverton, CheltenhamGL51 6SP
Born July 1961
Director
Appointed 20 Apr 2016
Resigned 22 Sept 2022

GREEN, Colin Henry

Resigned
65 Buckingham Gate, LondonSW1E 6AT
Born October 1948
Director
Appointed 02 Mar 2007
Resigned 09 Sept 2014

GREGG, Andrew Duncan Mccallum

Resigned
Old Park House, BristolBS8 3SG
Born September 1943
Director
Appointed 02 Mar 2007
Resigned 04 May 2011

HADLOW, Chris

Resigned
Gloucestershire Airport, Staverton, CheltenhamGL51 6SP
Born February 1968
Director
Appointed 12 Nov 2009
Resigned 18 Apr 2017

HARTMAN, Carolyn Donna

Resigned
Gloucestershire Airport, Staverton, CheltenhamGL51 6SP
Born December 1955
Director
Appointed 29 Oct 2018
Resigned 02 Sept 2020

HUGHES, David Graham

Resigned
Gloucestershire Airport, Staverton, CheltenhamGL51 6SP
Born October 1945
Director
Appointed 21 May 2014
Resigned 03 Jul 2017

JONES, Martin John

Resigned
28 Marquis Gardens, DerbyDE73 5WD
Born December 1968
Director
Appointed 29 Apr 2006
Resigned 02 Mar 2007

KNIGHT, Mark

Resigned
Gloucestershire Airport, Staverton, CheltenhamGL51 6SP
Born April 1961
Director
Appointed 06 Feb 2017
Resigned 30 Apr 2018

LEWINGTON, Darren Martin

Resigned
Gloucestershire Airport, Staverton, CheltenhamGL51 6SP
Born June 1970
Director
Appointed 09 Oct 2017
Resigned 31 Oct 2024

MONDAHL, Charles John

Resigned
Stickleback Road, CalneSN11 9RB
Born November 1950
Director
Appointed 21 Sept 2010
Resigned 01 Oct 2016

NIXON, Michael Charles

Resigned
Home Farm House, FalfieldGL12 8DA
Born June 1952
Director
Appointed 29 Apr 2006
Resigned 12 Nov 2013

O'DELL, Phillip

Resigned
Gloucestershire Airport, Staverton, CheltenhamGL51 6SP
Born January 1964
Director
Appointed 05 Feb 2014
Resigned 23 Apr 2020

O'DELL, Phillip Mark Hayes

Resigned
46 Court View, StonehouseGL10 3PL
Born January 1964
Director
Appointed 29 Apr 2006
Resigned 27 Sept 2012

RACKHAM, Edward Frederick

Resigned
Gloucestershire Airport, Staverton, CheltenhamGL51 6SP
Born March 1978
Director
Appointed 02 Nov 2016
Resigned 14 Oct 2019

ROWLANDS, Andrew John

Resigned
Top Floor Flat, BristolBS8 4AW
Born March 1981
Director
Appointed 29 Apr 2006
Resigned 02 Mar 2007

SPROXTON, David Alan

Resigned
Gloucestershire Airport, Staverton, CheltenhamGL51 6SP
Born January 1954
Director
Appointed 22 Sept 2015
Resigned 22 Sept 2022

SPROXTON, David Alan

Resigned
64 York Road, BristolBS6 5QF
Born January 1954
Director
Appointed 02 Mar 2007
Resigned 09 Sept 2014

THORNTON, Delia, Lady

Resigned
Grange Farm, CirencesterGL7 2LR
Born December 1953
Director
Appointed 13 Feb 2013
Resigned 01 Jul 2015
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
8 May 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Termination Director Company With Name Termination Date
25 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 August 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Resolution
6 March 2014
RESOLUTIONSResolutions
Resolution
6 March 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
6 March 2014
CC04CC04
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2013
AR01AR01
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
21 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 June 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Legacy
30 April 2009
363aAnnual Return
Legacy
30 April 2009
288cChange of Particulars
Legacy
19 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
10 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 February 2008
AAAnnual Accounts
Legacy
26 February 2008
225Change of Accounting Reference Date
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
363sAnnual Return (shuttle)
Legacy
16 July 2007
288aAppointment of Director or Secretary
Resolution
3 July 2007
RESOLUTIONSResolutions
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
287Change of Registered Office
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Incorporation Company
29 April 2006
NEWINCIncorporation