Background WavePink WaveYellow Wave

FLYDOC LIMITED (07314053)

FLYDOC LIMITED (07314053) is an active UK company. incorporated on 14 July 2010. with registered office in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FLYDOC LIMITED has been registered for 15 years. Current directors include THOMPSON, Simon Peter, Dr.

Company Number
07314053
Status
active
Type
ltd
Incorporated
14 July 2010
Age
15 years
Address
1 Park Road, Kingston Upon Thames, KT1 4AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
THOMPSON, Simon Peter, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLYDOC LIMITED

FLYDOC LIMITED is an active company incorporated on 14 July 2010 with the registered office located in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FLYDOC LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07314053

LTD Company

Age

15 Years

Incorporated 14 July 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

1 Park Road Hampton Wick Kingston Upon Thames, KT1 4AS,

Timeline

4 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Jul 10
Funding Round
Aug 10
Director Joined
Aug 10
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

THOMPSON, Simon Peter, Dr

Active
Hampton Court Crescent, East MoleseyKT8 9BA
Born August 1964
Director
Appointed 14 Jul 2010

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 14 Jul 2010
Resigned 14 Jul 2010

Persons with significant control

1

Dr Simon Peter Thompson

Active
Park Road, Kingston Upon ThamesKT1 4AS
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
6 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 February 2020
AAAnnual Accounts
Administrative Restoration Company
7 February 2020
RT01RT01
Gazette Dissolved Compulsory
19 November 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
10 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Dormant
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Resolution
17 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Incorporation Company
14 July 2010
NEWINCIncorporation