Background WavePink WaveYellow Wave

FLY HARRIER LIMITED (09348283)

FLY HARRIER LIMITED (09348283) is an active UK company. incorporated on 9 December 2014. with registered office in Stratford-Upon-Avon. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. FLY HARRIER LIMITED has been registered for 11 years. Current directors include FITZGERALD, Mark William, RIGBY, Peter, Sir .

Company Number
09348283
Status
active
Type
ltd
Incorporated
9 December 2014
Age
11 years
Address
Bridgeway House, Stratford-Upon-Avon, CV37 6YX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
FITZGERALD, Mark William, RIGBY, Peter, Sir
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLY HARRIER LIMITED

FLY HARRIER LIMITED is an active company incorporated on 9 December 2014 with the registered office located in Stratford-Upon-Avon. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. FLY HARRIER LIMITED was registered 11 years ago.(SIC: 91030)

Status

active

Active since 11 years ago

Company No

09348283

LTD Company

Age

11 Years

Incorporated 9 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 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
Contact
Address

Bridgeway House Bridgeway Stratford-Upon-Avon, CV37 6YX,

Previous Addresses

11Th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom
From: 9 December 2014To: 11 December 2014
Timeline

6 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
New Owner
Oct 17
New Owner
Oct 17
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FITZGERALD, Mark William

Active
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born September 1976
Director
Appointed 11 Dec 2014

RIGBY, Peter, Sir

Active
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born September 1943
Director
Appointed 11 Dec 2014

PLIMMER, Tracy Lee

Resigned
Snowhill, BirminghamB4 6WR
Born March 1976
Director
Appointed 09 Dec 2014
Resigned 11 Dec 2014

Persons with significant control

2

Sir Peter Rigby

Active
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born September 1943

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

Mr Mark William Fitzgerald

Active
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born September 1976

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
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 October 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 December 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 March 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Change Sail Address Company With New Address
16 December 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Incorporation Company
9 December 2014
NEWINCIncorporation