Background WavePink WaveYellow Wave

FIFTY5PLUS.COM LIMITED (04231266)

FIFTY5PLUS.COM LIMITED (04231266) is an active UK company. incorporated on 8 June 2001. with registered office in Hungerford. The company operates in the Real Estate Activities sector, engaged in real estate agencies. FIFTY5PLUS.COM LIMITED has been registered for 24 years. Current directors include MOSSOP, Guy Siddle Christie.

Company Number
04231266
Status
active
Type
ltd
Incorporated
8 June 2001
Age
24 years
Address
The Grove Craven Road, Hungerford, RG17 9DZ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
MOSSOP, Guy Siddle Christie
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIFTY5PLUS.COM LIMITED

FIFTY5PLUS.COM LIMITED is an active company incorporated on 8 June 2001 with the registered office located in Hungerford. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. FIFTY5PLUS.COM LIMITED was registered 24 years ago.(SIC: 68310)

Status

active

Active since 24 years ago

Company No

04231266

LTD Company

Age

24 Years

Incorporated 8 June 2001

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

FIFTYFIVEPLUS.COM LIMITED
From: 8 June 2001To: 12 September 2002
Contact
Address

The Grove Craven Road Inkpen Hungerford, RG17 9DZ,

Previous Addresses

Hermes House Fire Fly Avenue Swindon SN2 2GA England
From: 27 October 2016To: 3 June 2021
Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE
From: 9 May 2012To: 27 October 2016
14 Devizes Road Old Town Swindon Wiltshire SN14BH
From: 8 June 2001To: 9 May 2012
Timeline

2 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Jun 01
New Owner
Jul 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MOSSOP, Ann Carolyn Rosemary

Active
Craven Road, HungerfordRG17 9DZ
Secretary
Appointed 01 Aug 2002

MOSSOP, Guy Siddle Christie

Active
Craven Road, HungerfordRG17 9DZ
Born March 1952
Director
Appointed 01 Aug 2002

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 08 Jun 2001
Resigned 01 Aug 2002

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 08 Jun 2001
Resigned 01 Aug 2002

Persons with significant control

1

Mr Guy Siddle Christie Mossop

Active
Craven Road, HungerfordRG17 9DZ
Born March 1952

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

77

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Gazette Notice Compulsory
29 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 July 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Legacy
1 February 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
17 August 2005
363aAnnual Return
Accounts Amended With Made Up Date
26 July 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Legacy
22 September 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2004
AAAnnual Accounts
Legacy
18 July 2003
88(2)R88(2)R
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
88(2)R88(2)R
Legacy
13 March 2003
88(2)R88(2)R
Legacy
13 March 2003
123Notice of Increase in Nominal Capital
Legacy
13 March 2003
123Notice of Increase in Nominal Capital
Resolution
13 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 March 2003
AAAnnual Accounts
Legacy
17 September 2002
88(2)R88(2)R
Certificate Change Of Name Company
12 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
287Change of Registered Office
Incorporation Company
8 June 2001
NEWINCIncorporation