Background WavePink WaveYellow Wave

FLYWHEEL DIGITAL LIMITED (06032169)

FLYWHEEL DIGITAL LIMITED (06032169) is an active UK company. incorporated on 18 December 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. FLYWHEEL DIGITAL LIMITED has been registered for 19 years. Current directors include COOPER, Simon, PAINTER, Duncan Anthony.

Company Number
06032169
Status
active
Type
ltd
Incorporated
18 December 2006
Age
19 years
Address
Bankside 3 90 - 100 Southwark Street, London, SE1 0SW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
COOPER, Simon, PAINTER, Duncan Anthony
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLYWHEEL DIGITAL LIMITED

FLYWHEEL DIGITAL LIMITED is an active company incorporated on 18 December 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FLYWHEEL DIGITAL LIMITED was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

06032169

LTD Company

Age

19 Years

Incorporated 18 December 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 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ASCENTIAL GROUP HOLDINGS LIMITED
From: 2 June 2017To: 14 December 2018
EMAP GROUP HOLDINGS LIMITED
From: 29 March 2007To: 2 June 2017
ALNERY NO. 2661 LIMITED
From: 18 December 2006To: 29 March 2007
Contact
Address

Bankside 3 90 - 100 Southwark Street London, SE1 0SW,

Previous Addresses

33 Kingsway London WC2B 6UF United Kingdom
From: 16 June 2022To: 16 January 2024
C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom
From: 14 December 2015To: 16 June 2022
C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP
From: 1 November 2012To: 14 December 2015
Greater London House Hampstead Road London NW1 7EJ United Kingdom
From: 18 December 2006To: 1 November 2012
Timeline

22 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Funding Round
Jan 10
Director Left
Aug 10
Capital Update
Oct 10
Funding Round
Feb 11
Director Left
May 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jan 13
Director Joined
Jan 13
Loan Cleared
Apr 15
Funding Round
Feb 19
Capital Update
Dec 19
Owner Exit
Jun 23
Owner Exit
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Owner Exit
Feb 24
Director Left
Jan 25
5
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

TRAYNOR, John Devon

Active
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 28 Aug 2025

COOPER, Simon

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born January 1983
Director
Appointed 07 Feb 2024

PAINTER, Duncan Anthony

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born February 1970
Director
Appointed 22 Dec 2011

BRAY, Sally-Ann

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 02 Jan 2024
Resigned 28 Aug 2025

ELSDON, Kate

Resigned
51 Sackville Crescent, RomfordRM3 0EH
Secretary
Appointed 13 Mar 2007
Resigned 28 Sept 2007

FREEMAN, Susanna

Resigned
1 Wilder Walk, LondonW1B 5AP
Secretary
Appointed 24 Oct 2012
Resigned 30 Jan 2014

HAY, Helen Frances

Resigned
OdellMK43 7BB
Secretary
Appointed 07 Sept 2009
Resigned 04 Mar 2010

HOWDEN, Naomi

Resigned
Kingsway, LondonWC2B 6UF
Secretary
Appointed 20 Oct 2021
Resigned 02 Jan 2024

LOOI, Shanny

Resigned
The Prow, LondonW1B 5AP
Secretary
Appointed 06 Jun 2008
Resigned 17 Aug 2021

MEADS, Louise

Resigned
Kingsway, LondonWC2B 6UF
Secretary
Appointed 06 Feb 2017
Resigned 02 Jan 2024

NAREBOR, Torugbene Eniyekeye

Resigned
10 Portland Road, GillinghamME7 2NP
Secretary
Appointed 28 Sept 2007
Resigned 06 Jun 2008

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 18 Dec 2006
Resigned 02 Mar 2007

BHAKTA-JONES, Nilema

Resigned
7b Wolseley Road, LondonN8 8RR
Born April 1971
Director
Appointed 28 Sept 2007
Resigned 18 May 2009

COLE, Christopher Michael

Resigned
Lucas Avenue, HarrowHA2 9JU
Born February 1967
Director
Appointed 05 Sept 2008
Resigned 20 Apr 2009

ELSDON, Kate

Resigned
51 Sackville Crescent, RomfordRM3 0EH
Born February 1980
Director
Appointed 05 Apr 2007
Resigned 28 Sept 2007

GESTETNER, Emily Henrietta

Resigned
Hampstead Road, LondonNW1 7EJ
Born April 1967
Director
Appointed 18 May 2009
Resigned 29 Jun 2012

GILBERTSON, David Stuart

Resigned
Hampstead Road, LondonNW1 7EJ
Born September 1956
Director
Appointed 09 Apr 2008
Resigned 23 May 2011

GRADDEN, Amanda Jane

Resigned
Kingsway, LondonWC2B 6UF
Born March 1968
Director
Appointed 02 Jan 2013
Resigned 02 Jan 2024

GRIFFITH, Ian Ward

Resigned
The Gatehouse 1 Rhymers Gate, HuntingdonPE28 2JR
Born September 1966
Director
Appointed 13 Mar 2007
Resigned 09 Apr 2008

GULLIVER, John Keith

Resigned
1 Wilder Walk, LondonW1B 5AP
Born October 1974
Director
Appointed 11 Jun 2012
Resigned 02 Jan 2013

HINDLEY, Martyn John

Resigned
Hampstead Road, LondonNW1 7EJ
Born October 1962
Director
Appointed 03 Nov 2008
Resigned 22 Dec 2011

JANUZZI, Louis Fred

Resigned
New YorkNY 10017
Born February 1973
Director
Appointed 09 Jan 2024
Resigned 22 Jan 2025

LAVELLI, John Stephen

Resigned
2 Nathans Close, WelwynAL6 9QB
Born June 1955
Director
Appointed 13 Mar 2007
Resigned 26 Sept 2008

TAYLOR, Christopher Nigel John

Resigned
Hampstead Road, LondonNW1 7EJ
Born April 1978
Director
Appointed 26 Sept 2008
Resigned 02 Aug 2010

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 18 Dec 2006
Resigned 02 Mar 2007

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 18 Dec 2006
Resigned 02 Mar 2007

Persons with significant control

4

1 Active
3 Ceased
New YorkNY 10017

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2024

Flywheel Digital Holdings Limited

Ceased
Elgin Avenue, George TownKY1 9001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2023
Ceased 02 Jan 2024
Kingsway, LondonWC2B 6UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023
Ceased 20 Nov 2023
Kingsway, LondonWC2B 6UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 November 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
5 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Cessation Of A Person With Significant Control
28 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2023
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
1 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Legacy
30 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 December 2019
SH19Statement of Capital
Legacy
30 December 2019
CAP-SSCAP-SS
Resolution
30 December 2019
RESOLUTIONSResolutions
Resolution
23 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Capital Allotment Shares
22 February 2019
SH01Allotment of Shares
Resolution
14 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Certificate Change Of Name Company
2 June 2017
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Auditors Resignation Company
4 November 2010
AUDAUD
Resolution
4 November 2010
RESOLUTIONSResolutions
Miscellaneous
3 November 2010
MISCMISC
Resolution
21 October 2010
RESOLUTIONSResolutions
Legacy
5 October 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 October 2010
SH19Statement of Capital
Legacy
5 October 2010
CAP-SSCAP-SS
Resolution
5 October 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
8 March 2010
TM02Termination of Secretary
Capital Allotment Shares
12 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 October 2009
AP03Appointment of Secretary
Legacy
1 June 2009
225Change of Accounting Reference Date
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
363aAnnual Return
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
16 June 2008
288cChange of Particulars
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Legacy
15 May 2008
155(6)b155(6)b
Legacy
15 May 2008
155(6)b155(6)b
Legacy
15 May 2008
155(6)b155(6)b
Legacy
15 May 2008
155(6)b155(6)b
Legacy
15 May 2008
155(6)b155(6)b
Legacy
15 May 2008
155(6)b155(6)b
Legacy
15 May 2008
155(6)b155(6)b
Legacy
15 May 2008
155(6)a155(6)a
Resolution
15 May 2008
RESOLUTIONSResolutions
Legacy
28 April 2008
287Change of Registered Office
Legacy
16 April 2008
363aAnnual Return
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
363aAnnual Return
Legacy
3 January 2008
288cChange of Particulars
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Certificate Capital Reduction Issued Capital
3 May 2007
CERT15CERT15
Legacy
2 May 2007
OC138OC138
Statement Of Affairs
26 April 2007
SASA
Legacy
26 April 2007
88(2)R88(2)R
Legacy
26 April 2007
123Notice of Increase in Nominal Capital
Resolution
26 April 2007
RESOLUTIONSResolutions
Resolution
26 April 2007
RESOLUTIONSResolutions
Resolution
23 April 2007
RESOLUTIONSResolutions
Resolution
23 April 2007
RESOLUTIONSResolutions
Resolution
23 April 2007
RESOLUTIONSResolutions
Resolution
23 April 2007
RESOLUTIONSResolutions
Resolution
18 April 2007
RESOLUTIONSResolutions
Legacy
18 April 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
18 April 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
18 April 2007
MEM/ARTSMEM/ARTS
Legacy
5 April 2007
288aAppointment of Director or Secretary
Memorandum Articles
5 April 2007
MEM/ARTSMEM/ARTS
Legacy
5 April 2007
123Notice of Increase in Nominal Capital
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
287Change of Registered Office
Resolution
5 April 2007
RESOLUTIONSResolutions
Resolution
5 April 2007
RESOLUTIONSResolutions
Resolution
5 April 2007
RESOLUTIONSResolutions
Legacy
30 March 2007
225Change of Accounting Reference Date
Legacy
30 March 2007
287Change of Registered Office
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Incorporation Company
18 December 2006
NEWINCIncorporation