Background WavePink WaveYellow Wave

FIPL LIMITED (05130057)

FIPL LIMITED (05130057) is an active UK company. incorporated on 17 May 2004. with registered office in Maldon. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 2 other business activities. FIPL LIMITED has been registered for 21 years. Current directors include STEVENS, Kevin George, STUBBINGS, John Peter, WATTS, Christopher Phillip.

Company Number
05130057
Status
active
Type
ltd
Incorporated
17 May 2004
Age
21 years
Address
Arlington House, Maldon, CM9 6FF
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
STEVENS, Kevin George, STUBBINGS, John Peter, WATTS, Christopher Phillip
SIC Codes
49410, 52103, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIPL LIMITED

FIPL LIMITED is an active company incorporated on 17 May 2004 with the registered office located in Maldon. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 2 other business activities. FIPL LIMITED was registered 21 years ago.(SIC: 49410, 52103, 68209)

Status

active

Active since 21 years ago

Company No

05130057

LTD Company

Age

21 Years

Incorporated 17 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

FORWARDING INVESTMENT PROPERTIES LIMITED
From: 17 May 2004To: 18 September 2012
Contact
Address

Arlington House Spital Road Maldon, CM9 6FF,

Previous Addresses

40-42 High Street Maldon Essex CM9 5PN
From: 17 May 2004To: 8 July 2019
Timeline

9 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Funding Round
Mar 14
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Sept 19
Loan Cleared
Apr 24
Capital Reduction
Jan 26
Owner Exit
Jan 26
Share Buyback
Feb 26
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

STUBBINGS, John Peter

Active
Spital Road, MaldonCM9 6FF
Secretary
Appointed 17 May 2004

STEVENS, Kevin George

Active
Spital Road, MaldonCM9 6FF
Born October 1963
Director
Appointed 04 Aug 2017

STUBBINGS, John Peter

Active
Spital Road, MaldonCM9 6FF
Born March 1960
Director
Appointed 23 Jun 2004

WATTS, Christopher Phillip

Active
Spital Road, MaldonCM9 6FF
Born October 1961
Director
Appointed 27 Sept 2019

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 17 May 2004
Resigned 19 May 2004

STEVENS, Kevin George

Resigned
Delgany House, ChelmsfordCM3 4SZ
Born October 1963
Director
Appointed 17 May 2004
Resigned 01 Sept 2004

WILSON, David

Resigned
40-42 High Street, EssexCM9 5PN
Born May 1956
Director
Appointed 23 Jun 2004
Resigned 04 Aug 2017

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 17 May 2004
Resigned 19 May 2004

Persons with significant control

2

1 Active
1 Ceased
West Station Business Park, MaldonCM9 6FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2026

Mr Kevin George Stevens

Ceased
Spital Road, MaldonCM9 6FF
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Ceased 28 Jan 2026
Fundings
Financials
Latest Activities

Filing History

73

Capital Return Purchase Own Shares
16 February 2026
SH03Return of Purchase of Own Shares
Memorandum Articles
5 February 2026
MAMA
Resolution
29 January 2026
RESOLUTIONSResolutions
Capital Cancellation Shares
28 January 2026
SH06Cancellation of Shares
Notification Of A Person With Significant Control
28 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Capital Allotment Shares
18 March 2014
SH01Allotment of Shares
Memorandum Articles
18 March 2014
MEM/ARTSMEM/ARTS
Resolution
18 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Resolution
9 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
18 September 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2006
AAAnnual Accounts
Legacy
20 March 2006
225Change of Accounting Reference Date
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288cChange of Particulars
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
3 July 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
395Particulars of Mortgage or Charge
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Incorporation Company
17 May 2004
NEWINCIncorporation