Background WavePink WaveYellow Wave

FLYDOCS SYSTEMS (TOPCO) LIMITED (09304098)

FLYDOCS SYSTEMS (TOPCO) LIMITED (09304098) is an active UK company. incorporated on 10 November 2014. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FLYDOCS SYSTEMS (TOPCO) LIMITED has been registered for 11 years. Current directors include BAUER, Claus, KOERNER, Nikolaus, KUBERA, Dennis and 2 others.

Company Number
09304098
Status
active
Type
ltd
Incorporated
10 November 2014
Age
11 years
Address
Lewis Building, Birmingham, B4 6AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAUER, Claus, KOERNER, Nikolaus, KUBERA, Dennis, MENDE, Philip, SPRIESTERBACH, Thomas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLYDOCS SYSTEMS (TOPCO) LIMITED

FLYDOCS SYSTEMS (TOPCO) LIMITED is an active company incorporated on 10 November 2014 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FLYDOCS SYSTEMS (TOPCO) LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09304098

LTD Company

Age

11 Years

Incorporated 10 November 2014

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

HAMSARD 3356 LIMITED
From: 10 November 2014To: 15 April 2015
Contact
Address

Lewis Building Bull Street Birmingham, B4 6AF,

Previous Addresses

Unit 3 Bonehill Mews, Lichfield Street Fazeley Tamworth Staffordshire B78 3QU
From: 15 April 2015To: 10 October 2022
112 Jermyn Street London SW1Y 6LS England
From: 19 March 2015To: 15 April 2015
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 10 November 2014To: 19 March 2015
Timeline

31 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Loan Secured
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Share Issue
May 15
Funding Round
May 15
Director Joined
Oct 15
Funding Round
Oct 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Cleared
Jul 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
3
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BAUER, Claus

Active
Weg Beim Jaeger 193, 22335 Hamburg
Born August 1969
Director
Appointed 25 May 2023

KOERNER, Nikolaus

Active
Weg Beim Jaeger 193, 22335 Hamburg
Born January 1982
Director
Appointed 25 May 2023

KUBERA, Dennis

Active
Lufthansa Technik Ag, Weg Beim Jaeger 193
Born October 1982
Director
Appointed 16 Feb 2022

MENDE, Philip

Active
Bull Street, BirminghamB4 6AF
Born October 1970
Director
Appointed 24 Apr 2020

SPRIESTERBACH, Thomas

Active
Building 337, Frankfurt60546
Born October 1979
Director
Appointed 22 Dec 2023

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 10 Nov 2014
Resigned 18 Mar 2015

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 10 Nov 2014
Resigned 18 Mar 2015

INNES, John Douglas

Resigned
Shore Road, HelensburghG84 0HW
Born May 1957
Director
Appointed 20 Aug 2015
Resigned 09 Jun 2016

KRUEGER-SPRENGEL, Bernhard

Resigned
193 Weg Biem Jaeger, 22335 Hamburg
Born July 1962
Director
Appointed 25 May 2023
Resigned 22 Dec 2023

KÖRNER, Nikolaus

Resigned
Bonehill Mews, Lichfield Street, TamworthB78 3QU
Born January 1982
Director
Appointed 18 Jun 2018
Resigned 16 Feb 2022

LANGER, Christian, Dr

Resigned
Weg Beim Jager 193, 22335 Hamburg
Born July 1971
Director
Appointed 13 Mar 2017
Resigned 31 Mar 2020

RYAN, Adrian Paul Patrick

Resigned
Bonehill Mews, Lichfield Street, TamworthB78 3QU
Born November 1971
Director
Appointed 13 Apr 2015
Resigned 08 Dec 2017

RYAN, Anne Marie

Resigned
Bonehill Mews, Lichfield Street, TamworthB78 3QU
Born January 1968
Director
Appointed 13 Apr 2015
Resigned 08 Dec 2017

SHAW, Richard

Resigned
Bonehill Mews, Lichfield Street, TamworthB78 3QU
Born April 1981
Director
Appointed 18 Mar 2015
Resigned 09 Jun 2016

STENGER, Andreas, Dr

Resigned
Weg Beim Jager, 22335 Hamburg
Born June 1985
Director
Appointed 09 Jun 2016
Resigned 18 Jun 2018

STUEGER, Thomas, Dr

Resigned
Weg Beim Jager, 22335 Hamburg
Born November 1956
Director
Appointed 09 Jun 2016
Resigned 13 Mar 2017

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 10 Nov 2014
Resigned 18 Mar 2015

Persons with significant control

1

Deutsche Lufthansa Ag

Active
2-6, Cologne50679

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jun 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
31 July 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 September 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
2 March 2017
AAAnnual Accounts
Confirmation Statement
23 November 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 July 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 July 2016
SH10Notice of Particulars of Variation
Resolution
7 July 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Accounts With Accounts Type Group
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 June 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
7 May 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 May 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
7 May 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
7 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2015
MR01Registration of a Charge
Certificate Change Of Name Company
15 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Resolution
2 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2015
AD01Change of Registered Office Address
Incorporation Company
10 November 2014
NEWINCIncorporation