Justflight London Limited HUNTINGDON


Founded in 2015, Justflight London, classified under reg no. 09888150 is an active company. Currently registered at St George's House PE29 3GH, Huntingdon the company has been in the business for nine years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

The company has 4 directors, namely Louise F., Dermot S. and Andrew P. and others. Of them, Kevin M. has been with the company the longest, being appointed on 1 December 2015 and Louise F. has been with the company for the least time - from 9 February 2023. As of 28 April 2024, there were 2 ex directors - Andrew C., Nicholas W. and others listed below. There were no ex secretaries.

Justflight London Limited Address / Contact

Office Address St George's House
Office Address2 George Street
Town Huntingdon
Post code PE29 3GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09888150
Date of Incorporation Wed, 25th Nov 2015
Industry Publishing of computer games
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Louise F.

Position: Director

Appointed: 09 February 2023

Dermot S.

Position: Director

Appointed: 22 July 2021

Andrew P.

Position: Director

Appointed: 17 January 2020

Kevin M.

Position: Director

Appointed: 01 December 2015

Andrew C.

Position: Director

Appointed: 22 December 2015

Resigned: 22 July 2021

Nicholas W.

Position: Director

Appointed: 25 November 2015

Resigned: 22 July 2021

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats found, there is Andrew P. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Paysum Ltd that put Swindon, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Andrew C., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares.

Andrew P.

Notified on 10 July 2023
Nature of control: 50,01-75% shares

Paysum Ltd

The Barn House Marston Meysey, Swindon, Wiltshire, SN6 6LQ, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 13465959
Notified on 22 July 2021
Ceased on 10 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew C.

Notified on 1 January 2018
Ceased on 22 July 2021
Nature of control: 50,01-75% shares

Nicholas W.

Notified on 1 January 2018
Ceased on 30 June 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-40 749      
Balance Sheet
Cash Bank On Hand209 920222 124185 324257 450525 276379 752592 380
Current Assets287 661348 500327 479395 248627 213446 795666 446
Debtors77 741126 376142 155137 798101 93767 04374 066
Net Assets Liabilities-40 749-11 53530 00942 714274 73343 092177 359
Cash Bank In Hand209 920      
Intangible Fixed Assets112 620      
Net Assets Liabilities Including Pension Asset Liability-40 749      
Reserves/Capital
Called Up Share Capital1 000      
Profit Loss Account Reserve-41 749      
Shareholder Funds-40 749      
Other
Accumulated Amortisation Impairment Intangible Assets 56 19256 428    
Average Number Employees During Period  1313122323
Creditors141 030216 463197 970253 034352 480403 703489 087
Fixed Assets112 62056 428     
Increase From Amortisation Charge For Year Intangible Assets 56 19256 428    
Intangible Assets112 62056 428     
Intangible Assets Gross Cost112 62056 42856 428    
Net Current Assets Liabilities146 631132 037129 509142 214274 73343 092177 359
Total Assets Less Current Liabilities259 251188 465129 509142 214274 73343 092177 359
Creditors Due After One Year300 000      
Creditors Due Within One Year141 030      
Intangible Fixed Assets Additions168 574      
Intangible Fixed Assets Aggregate Amortisation Impairment55 954      
Intangible Fixed Assets Amortisation Charged In Period55 954      
Intangible Fixed Assets Cost Or Valuation168 574      
Number Shares Allotted7 500      
Par Value Share0      
Share Capital Allotted Called Up Paid250      
Value Shares Allotted750      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control July 18, 2023
filed on: 18th, July 2023
Free Download (2 pages)

Company search

Advertisements