Background WavePink WaveYellow Wave

FILL N SQUEEZE LTD (08100107)

FILL N SQUEEZE LTD (08100107) is an active UK company. incorporated on 11 June 2012. with registered office in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499) and 2 other business activities. FILL N SQUEEZE LTD has been registered for 13 years. Current directors include STANLEY, Roy Robert Edward.

Company Number
08100107
Status
active
Type
ltd
Incorporated
11 June 2012
Age
13 years
Address
Spaceworks, Newcastle Upon Tyne, NE7 7LX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
STANLEY, Roy Robert Edward
SIC Codes
46499, 47910, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILL N SQUEEZE LTD

FILL N SQUEEZE LTD is an active company incorporated on 11 June 2012 with the registered office located in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499) and 2 other business activities. FILL N SQUEEZE LTD was registered 13 years ago.(SIC: 46499, 47910, 47990)

Status

active

Active since 13 years ago

Company No

08100107

LTD Company

Age

13 Years

Incorporated 11 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Spaceworks Benton Park Road Newcastle Upon Tyne, NE7 7LX,

Previous Addresses

Broadway Court Brighton Road Lancing West Sussex BN15 8JT United Kingdom
From: 23 March 2018To: 25 July 2024
C/O Douglas Collier Ltd Building 1 Chalfont Park Gerrards Cross SL9 0BG England
From: 10 January 2018To: 23 March 2018
Basepoint Business Centre 272 Field End Road Ruislip HA4 9NA England
From: 21 June 2016To: 10 January 2018
7 Logan Road Wembley HA9 8PY
From: 11 June 2012To: 21 June 2016
Timeline

7 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Jun 16
Director Joined
Jun 16
Funding Round
Mar 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

STANLEY, Roy Robert Edward

Active
Little Dene, Lodore Road, Newcastle Upon TyneNE2 3NZ
Born September 1951
Director
Appointed 23 Apr 2024

AHMED, Tahira

Resigned
Logan Road, WembleyHA9 8PY
Born May 1968
Director
Appointed 11 Jun 2012
Resigned 21 Jun 2016

JAN, Rifat

Resigned
Brighton Road, LancingBN15 8JT
Born March 1971
Director
Appointed 21 Jun 2016
Resigned 23 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
Benton Park Road, Newcastle Upon TyneNE7 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2024

Ms Rifat Jan

Ceased
Brighton Road, LancingBN15 8JT
Born March 1971

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 2017
Ceased 23 Apr 2024
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Incorporation Company
11 June 2012
NEWINCIncorporation