Flywheel Digital Limited LONDON


Flywheel Digital started in year 2006 as Private Limited Company with registration number 06032169. The Flywheel Digital company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 33 Kingsway. Postal code: WC2B 6UF. Since December 14, 2018 Flywheel Digital Limited is no longer carrying the name Ascential Group Holdings.

At present there are 2 directors in the the company, namely Amanda G. and Duncan P.. In addition 2 active secretaries, Naomi H. and Louise M. were appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Flywheel Digital Limited Address / Contact

Office Address 33 Kingsway
Town London
Post code WC2B 6UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06032169
Date of Incorporation Mon, 18th Dec 2006
Industry Other information technology service activities
End of financial Year 31st December
Company age 18 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Naomi H.

Position: Secretary

Appointed: 20 October 2021

Louise M.

Position: Secretary

Appointed: 06 February 2017

Amanda G.

Position: Director

Appointed: 02 January 2013

Duncan P.

Position: Director

Appointed: 22 December 2011

Susanna F.

Position: Secretary

Appointed: 24 October 2012

Resigned: 30 January 2014

John G.

Position: Director

Appointed: 11 June 2012

Resigned: 02 January 2013

Helen H.

Position: Secretary

Appointed: 07 September 2009

Resigned: 04 March 2010

Emily G.

Position: Director

Appointed: 18 May 2009

Resigned: 29 June 2012

Martyn H.

Position: Director

Appointed: 03 November 2008

Resigned: 22 December 2011

Christopher T.

Position: Director

Appointed: 26 September 2008

Resigned: 02 August 2010

Christopher C.

Position: Director

Appointed: 05 September 2008

Resigned: 20 April 2009

Shanny L.

Position: Secretary

Appointed: 06 June 2008

Resigned: 17 August 2021

David G.

Position: Director

Appointed: 09 April 2008

Resigned: 23 May 2011

Nilema B.

Position: Director

Appointed: 28 September 2007

Resigned: 18 May 2009

Torugbene N.

Position: Secretary

Appointed: 28 September 2007

Resigned: 06 June 2008

Kate E.

Position: Director

Appointed: 05 April 2007

Resigned: 28 September 2007

Kate E.

Position: Secretary

Appointed: 13 March 2007

Resigned: 28 September 2007

John L.

Position: Director

Appointed: 13 March 2007

Resigned: 26 September 2008

Ian G.

Position: Director

Appointed: 13 March 2007

Resigned: 09 April 2008

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 18 December 2006

Resigned: 02 March 2007

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 18 December 2006

Resigned: 02 March 2007

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 18 December 2006

Resigned: 02 March 2007

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats found, there is Omnicom Group Inc from New York, United States. This PSC is categorised as "a public corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Flywheel Digital Holdings Limited that put George Town, Cayman Islands as the official address. This PSC has a legal form of "a limited company", 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. Moving on, there is Ascential Financing Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", 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.

Omnicom Group Inc

Legal authority Business Corporation Law
Legal form Public Corporation
Country registered United States
Place registered New York Stock Exchange
Registration number 55569
Notified on 2 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Flywheel Digital Holdings Limited

190 Elgin Avenue, George Town, Grand Cayman, KY1 9001, Cayman Islands

Legal authority Companies Act (2023 Revision)
Legal form Limited Company
Notified on 20 November 2023
Ceased on 2 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ascential Financing Limited

33 Kingsway, London, WC2B 6UF, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09938180
Notified on 30 June 2023
Ceased on 20 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ascential Group Limited

33 Kingsway, London, WC2B 6UF, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 435820
Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ascential Group Holdings December 14, 2018
Emap Group Holdings June 2, 2017
Alnery No. 2661 March 29, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 9th, December 2023
Free Download (23 pages)

Company search