Background WavePink WaveYellow Wave

FLA5H AGENCY LTD (09013081)

FLA5H AGENCY LTD (09013081) is an active UK company. incorporated on 28 April 2014. with registered office in Coseley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). FLA5H AGENCY LTD has been registered for 11 years. Current directors include JONES, Paul Robert.

Company Number
09013081
Status
active
Type
ltd
Incorporated
28 April 2014
Age
11 years
Address
12 Johnson Street, Coseley, WV14 9RL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
JONES, Paul Robert
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLA5H AGENCY LTD

FLA5H AGENCY LTD is an active company incorporated on 28 April 2014 with the registered office located in Coseley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). FLA5H AGENCY LTD was registered 11 years ago.(SIC: 46342)

Status

active

Active since 11 years ago

Company No

09013081

LTD Company

Age

11 Years

Incorporated 28 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

12 Johnson Street Woodcross Coseley, WV14 9RL,

Timeline

3 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Apr 16
Director Left
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JONES, Paul Robert

Active
Johnson Street, CoseleyWV14 9RL
Born April 1975
Director
Appointed 13 Apr 2016

JONES, William Robert

Resigned
Johnson Street, CoseleyWV14 9RL
Born November 1945
Director
Appointed 28 Apr 2014
Resigned 26 Jan 2026

Persons with significant control

1

Mr Paul Robert Jones

Active
Johnson Street, CoseleyWV14 9RL
Born April 1975

Nature of Control

Significant influence or control
Notified 29 Jan 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Gazette Notice Compulsory
26 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Incorporation Company
28 April 2014
NEWINCIncorporation