Background WavePink WaveYellow Wave

FPI CO 13 LTD (09395509)

FPI CO 13 LTD (09395509) is an active UK company. incorporated on 19 January 2015. with registered office in Tubney. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. FPI CO 13 LTD has been registered for 11 years. Current directors include HATZIS, Dimitrios, WYLDE, David Rae.

Company Number
09395509
Status
active
Type
ltd
Incorporated
19 January 2015
Age
11 years
Address
Cedar House, Tubney, OX13 5QQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
HATZIS, Dimitrios, WYLDE, David Rae
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FPI CO 13 LTD

FPI CO 13 LTD is an active company incorporated on 19 January 2015 with the registered office located in Tubney. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. FPI CO 13 LTD was registered 11 years ago.(SIC: 87900)

Status

active

Active since 11 years ago

Company No

09395509

LTD Company

Age

11 Years

Incorporated 19 January 2015

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Cedar House Abingdon Road Tubney, OX13 5QQ,

Previous Addresses

Unit L Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom
From: 19 January 2015To: 14 July 2016
Timeline

5 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HATZIS, Dimitrios

Active
Abingdon Road, TubneyOX13 5QQ
Born February 1961
Director
Appointed 24 Jun 2016

WYLDE, David Rae

Active
Abingdon Road, TubneyOX13 5QQ
Born September 1950
Director
Appointed 24 Jun 2016

GREEN, Paul Stephen

Resigned
Abingdon Road, TubneyOX13 5QQ
Born January 1949
Director
Appointed 19 Jan 2015
Resigned 24 Jun 2016

Persons with significant control

1

Abingdon Road, AbingdonOX13 5QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Resolution
13 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Incorporation Company
19 January 2015
NEWINCIncorporation