Background WavePink WaveYellow Wave

FRED 154 LIMITED (07750929)

FRED 154 LIMITED (07750929) is an active UK company. incorporated on 24 August 2011. with registered office in Oxford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FRED 154 LIMITED has been registered for 14 years. Current directors include FLINTOFF, Andrew, FLINTOFF, Rachael.

Company Number
07750929
Status
active
Type
ltd
Incorporated
24 August 2011
Age
14 years
Address
264 Banbury Road Summertown, Oxford, OX2 7DY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FLINTOFF, Andrew, FLINTOFF, Rachael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRED 154 LIMITED

FRED 154 LIMITED is an active company incorporated on 24 August 2011 with the registered office located in Oxford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FRED 154 LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07750929

LTD Company

Age

14 Years

Incorporated 24 August 2011

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

264 Banbury Road Summertown Oxford, OX2 7DY,

Previous Addresses

Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY United Kingdom
From: 30 January 2023To: 18 April 2023
Springpark House Basing View Basingstoke Hampshire RG21 4HG England
From: 18 October 2016To: 30 January 2023
C/O Clear Accountancy Services Limited E-Innovation Centre Priorslee Telford Shropshire TF2 9FT
From: 1 August 2015To: 18 October 2016
The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd
From: 3 July 2014To: 1 August 2015
Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN
From: 10 January 2012To: 3 July 2014
C/O Merlin Elite Limited 55a Yeldham Road London W6 8JF United Kingdom
From: 24 August 2011To: 10 January 2012
Timeline

2 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Jan 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FLINTOFF, Andrew

Active
Summertown, OxfordOX2 7DY
Born December 1977
Director
Appointed 24 Aug 2011

FLINTOFF, Rachael

Active
Summertown, OxfordOX2 7DY
Born April 1978
Director
Appointed 21 Jan 2019

C & A COMPANY SECRETARIAL SERVICES LIMITED

Resigned
15 Alcester Road, StudleyB80 7AN
Corporate secretary
Appointed 21 Nov 2011
Resigned 03 Jul 2014

Persons with significant control

1

Summertown, OxfordOX2 7DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
8 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 September 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Dormant
10 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Dormant
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Appoint Corporate Secretary Company With Name
10 January 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Incorporation Company
24 August 2011
NEWINCIncorporation