Background WavePink WaveYellow Wave

FPP DESIGN LIMITED (03275564)

FPP DESIGN LIMITED (03275564) is an active UK company. incorporated on 8 November 1996. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. FPP DESIGN LIMITED has been registered for 29 years. Current directors include GLENDENNING, David, RODGER, William Edwin, TAYLOR, Nicholas John and 1 others.

Company Number
03275564
Status
active
Type
ltd
Incorporated
8 November 1996
Age
29 years
Address
Felton House The Courtyard, Newcastle Upon Tyne, NE2 1BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
GLENDENNING, David, RODGER, William Edwin, TAYLOR, Nicholas John, WILLIAMS, Simon
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FPP DESIGN LIMITED

FPP DESIGN LIMITED is an active company incorporated on 8 November 1996 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. FPP DESIGN LIMITED was registered 29 years ago.(SIC: 73110)

Status

active

Active since 29 years ago

Company No

03275564

LTD Company

Age

29 Years

Incorporated 8 November 1996

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 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

HOODCO 530 LIMITED
From: 8 November 1996To: 30 January 1997
Contact
Address

Felton House The Courtyard 1 Dinsdale Place Sandyford Newcastle Upon Tyne, NE2 1BD,

Timeline

11 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Jan 12
Director Left
Jun 12
Director Left
Jul 13
Director Joined
Jun 15
Director Joined
Aug 16
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Dec 22
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

GLENDENNING, David

Active
Felton House The Courtyard, Newcastle Upon TyneNE2 1BD
Born July 1968
Director
Appointed 01 Dec 2008

RODGER, William Edwin

Active
Newton Crook, MitfordNE61 3QU
Born December 1952
Director
Appointed 23 Jan 1997

TAYLOR, Nicholas John

Active
Felton House The Courtyard, Newcastle Upon TyneNE2 1BD
Born August 1983
Director
Appointed 12 Aug 2016

WILLIAMS, Simon

Active
Felton House The Courtyard, Newcastle Upon TyneNE2 1BD
Born October 1979
Director
Appointed 05 Nov 2025

PETTINGER, Carol Ann

Resigned
12 Oakfield Terrace, Newcastle Upon TyneNE3 4RQ
Secretary
Appointed 23 Jan 1997
Resigned 31 Dec 2011

ROGAN, Eileen Theresa

Resigned
54 York Street, GatesheadNE10 0QL
Nominee secretary
Appointed 08 Nov 1996
Resigned 23 Jan 1997

DESAI, Simon Pravin, Mr.

Resigned
92 Warwick Street, Newcastle Upon TyneNE6 5AR
Born March 1969
Director
Appointed 03 Aug 1998
Resigned 30 Jun 2000

FLYNN, Austin

Resigned
201 Sandyford Road, Newcastle Upon TyneNE2 1NP
Born October 1967
Nominee director
Appointed 08 Nov 1996
Resigned 23 Jan 1997

GRAHAM, David Andrew

Resigned
Felton House The Courtyard, Newcastle Upon TyneNE2 1BD
Born April 1978
Director
Appointed 04 Jan 2012
Resigned 19 Jul 2013

HEWISON, Christopher

Resigned
The Mote Farm, ElsdonNE19 1AB
Born August 1946
Director
Appointed 23 Jan 1997
Resigned 09 Mar 2020

PETTINGER, Carol Ann

Resigned
12 Oakfield Terrace, Newcastle Upon TyneNE3 4RQ
Born December 1947
Director
Appointed 23 Jan 1997
Resigned 09 Jan 2012

ROBSON, Christopher Robert

Resigned
Redshaw, Newcastle Upon TyneNE19 1BS
Born October 1955
Director
Appointed 09 Nov 1998
Resigned 09 Feb 2007

ROGAN, Eileen Theresa

Resigned
54 York Street, GatesheadNE10 0QL
Born June 1954
Nominee director
Appointed 08 Nov 1996
Resigned 23 Jan 1997

ROWLEY, Neil James

Resigned
1 Dinsdale Place, Newcastle Upon TyneNE2 1BD
Born March 1979
Director
Appointed 29 May 2015
Resigned 17 Oct 2025

WILKINSON, Gary

Resigned
49 Newburgh Avenue, North TynesideNE25 0JP
Born November 1964
Director
Appointed 03 Aug 1998
Resigned 30 Jun 2004

Persons with significant control

3

1 Active
2 Ceased
1 Dinsdale Place, Newcastle Upon TyneNE2 1BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2022

Mr William Edwin Rodger

Ceased
Felton House The Courtyard, Newcastle Upon TyneNE2 1BD
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2022

Mr Christopher Hewison

Ceased
Felton House The Courtyard, Newcastle Upon TyneNE2 1BD
Born August 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Small
8 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Medium
16 November 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
7 July 2015
RP04RP04
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Accounts With Accounts Type Small
24 July 2013
AAAnnual Accounts
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Legacy
4 February 2013
MG02MG02
Accounts With Accounts Type Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
9 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2009
AAAnnual Accounts
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Small
16 September 2008
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
29 December 2007
363sAnnual Return (shuttle)
Legacy
6 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
23 January 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 March 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
23 July 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 November 2004
AAAnnual Accounts
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 December 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
4 February 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 January 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
23 November 2000
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2000
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
30 November 1998
AUDAUD
Auditors Resignation Company
30 November 1998
AUDAUD
Legacy
11 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 October 1998
AAAnnual Accounts
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
15 September 1997
225Change of Accounting Reference Date
Legacy
14 February 1997
395Particulars of Mortgage or Charge
Legacy
7 February 1997
88(2)R88(2)R
Resolution
30 January 1997
RESOLUTIONSResolutions
Resolution
30 January 1997
RESOLUTIONSResolutions
Resolution
30 January 1997
RESOLUTIONSResolutions
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
123Notice of Increase in Nominal Capital
Legacy
30 January 1997
287Change of Registered Office
Legacy
30 January 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 1997
287Change of Registered Office
Incorporation Company
8 November 1996
NEWINCIncorporation