Background WavePink WaveYellow Wave

FLYING PIG UK LIMITED (06383661)

FLYING PIG UK LIMITED (06383661) is an active UK company. incorporated on 27 September 2007. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in youth hostels. FLYING PIG UK LIMITED has been registered for 18 years. Current directors include KNOWLES, Keith Charles, KNOWLES, Luke Charles, KROEZEN, Johannes Wilhelmus.

Company Number
06383661
Status
active
Type
ltd
Incorporated
27 September 2007
Age
18 years
Address
1d Colet Gardens, London, W14 9DH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Youth hostels
Directors
KNOWLES, Keith Charles, KNOWLES, Luke Charles, KROEZEN, Johannes Wilhelmus
SIC Codes
55202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLYING PIG UK LIMITED

FLYING PIG UK LIMITED is an active company incorporated on 27 September 2007 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in youth hostels. FLYING PIG UK LIMITED was registered 18 years ago.(SIC: 55202)

Status

active

Active since 18 years ago

Company No

06383661

LTD Company

Age

18 Years

Incorporated 27 September 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

FLYING PIGS UK LIMITED
From: 11 March 2008To: 12 March 2008
TRADEBRAND LIMITED
From: 27 September 2007To: 11 March 2008
Contact
Address

1d Colet Gardens Hammersmith London, W14 9DH,

Previous Addresses

the Stag Hawthorn Lane Bernham Beeches East Burnham Buckinghamshire SL2 3TA
From: 27 September 2007To: 23 February 2010
Timeline

11 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Feb 12
Share Issue
May 12
Loan Secured
Apr 15
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Mar 18
Director Joined
Nov 24
Director Left
Nov 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KNOWLES, Keith Charles

Active
Colet Gardens, LondonW14 9DH
Born March 1960
Director
Appointed 01 Oct 2009

KNOWLES, Luke Charles

Active
Colet Gardens, LondonW14 9DH
Born February 1988
Director
Appointed 12 Sept 2017

KROEZEN, Johannes Wilhelmus

Active
Colet Gardens, LondonW14 9DH
Born August 1982
Director
Appointed 31 Oct 2024

LEWIS, Paul

Resigned
Colet Gardens, LondonW14 9DH
Secretary
Appointed 22 Feb 2012
Resigned 01 Dec 2014

ACI SECRETARIES LIMITED

Resigned
Leonard Street, LondonEC2A 4AQ
Corporate secretary
Appointed 27 Sept 2007
Resigned 22 Feb 2012

ROBERTS, Murray Charles

Resigned
Colet Gardens, LondonW14 9DH
Born January 1961
Director
Appointed 03 Mar 2018
Resigned 31 Oct 2024

SYKES, Timothy Roger

Resigned
Banbury Road, TowcesterNN12 8JF
Born April 1951
Director
Appointed 01 Oct 2009
Resigned 12 Sept 2017

ACI DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 27 Sept 2007
Resigned 22 Feb 2012

Persons with significant control

1

Mr Keith Charles Knowles

Active
Colet Gardens, LondonW14 9DH
Born March 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
8 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Capital Alter Shares Subdivision
4 May 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
4 May 2012
RESOLUTIONSResolutions
Resolution
4 May 2012
RESOLUTIONSResolutions
Legacy
4 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Termination Secretary Company With Name
22 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Corporate Director Company With Change Date
5 October 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
5 October 2010
CH04Change of Corporate Secretary Details
Gazette Notice Compulsary
28 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
20 March 2009
363aAnnual Return
Gazette Notice Compulsary
3 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 November 2008
287Change of Registered Office
Legacy
14 March 2008
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
12 March 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2007
287Change of Registered Office
Incorporation Company
27 September 2007
NEWINCIncorporation