Background WavePink WaveYellow Wave

FLYING CARROTS LIMITED (09322626)

FLYING CARROTS LIMITED (09322626) is an active UK company. incorporated on 21 November 2014. with registered office in Brackley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FLYING CARROTS LIMITED has been registered for 11 years. Current directors include PAINTER, Ashley John.

Company Number
09322626
Status
active
Type
ltd
Incorporated
21 November 2014
Age
11 years
Address
15 High Street, Brackley, NN13 7DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PAINTER, Ashley John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLYING CARROTS LIMITED

FLYING CARROTS LIMITED is an active company incorporated on 21 November 2014 with the registered office located in Brackley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FLYING CARROTS LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09322626

LTD Company

Age

11 Years

Incorporated 21 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 23 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

IAL GROUP LIMITED
From: 21 November 2014To: 10 November 2015
Contact
Address

15 High Street Brackley, NN13 7DH,

Timeline

4 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Nov 15
Director Joined
Nov 15
Loan Secured
Jan 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PAINTER, Ashley John

Active
BrackleyNN13 7DH
Born September 1976
Director
Appointed 09 Sept 2015

DURHAM, Karl

Resigned
High Street, BrackleyNN13 7DH
Born June 1970
Director
Appointed 21 Nov 2014
Resigned 09 Sept 2015

Persons with significant control

1

Mr Ashley John Painter

Active
High Street, BrackleyNN13 7DH
Born September 1976

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 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
23 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
10 November 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 November 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Incorporation Company
21 November 2014
NEWINCIncorporation