Background WavePink WaveYellow Wave

FLYING INVESTMENTS LIMITED (06554508)

FLYING INVESTMENTS LIMITED (06554508) is an active UK company. incorporated on 3 April 2008. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FLYING INVESTMENTS LIMITED has been registered for 18 years. Current directors include ASHE, Marie-Bernadette Franziska, MCINNES, Bruce Gordon.

Company Number
06554508
Status
active
Type
ltd
Incorporated
3 April 2008
Age
18 years
Address
Puma Park, Coventry, CV3 4GB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASHE, Marie-Bernadette Franziska, MCINNES, Bruce Gordon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLYING INVESTMENTS LIMITED

FLYING INVESTMENTS LIMITED is an active company incorporated on 3 April 2008 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FLYING INVESTMENTS LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06554508

LTD Company

Age

18 Years

Incorporated 3 April 2008

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 3 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 16 April 2027
For period ending 2 April 2027

Previous Company Names

KITE INVESTMENTS LIMITED
From: 3 April 2008To: 15 October 2008
Contact
Address

Puma Park 102-106 Scimitar Way Coventry, CV3 4GB,

Previous Addresses

186 Torrington Avenue Tile Hill Coventry West Midlands CV4 9AJ
From: 3 April 2008To: 8 September 2022
Timeline

5 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Apr 08
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
May 16
Director Joined
Feb 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ASHE, Marie-Bernadette Franziska

Active
102-106 Scimitar Way, CoventryCV3 4GB
Secretary
Appointed 03 Apr 2008

ASHE, Marie-Bernadette Franziska

Active
102-106 Scimitar Way, CoventryCV3 4GB
Born April 1969
Director
Appointed 14 Feb 2017

MCINNES, Bruce Gordon

Active
102-106 Scimitar Way, CoventryCV3 4GB
Born September 1947
Director
Appointed 03 Apr 2008

Persons with significant control

1

102-106 Scimitar Way, CoventryCV3 4GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 April 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Secretary Company With Change Date
8 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Small
22 April 2013
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Small
7 April 2011
AAAnnual Accounts
Accounts With Accounts Type Small
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Legacy
10 November 2009
MG01MG01
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Small
28 April 2009
AAAnnual Accounts
Certificate Change Of Name Company
15 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 2008
225Change of Accounting Reference Date
Incorporation Company
3 April 2008
NEWINCIncorporation