Background WavePink WaveYellow Wave

FPI CO 25 LTD (09516471)

FPI CO 25 LTD (09516471) is an active UK company. incorporated on 28 March 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 25 LTD has been registered for 11 years. Current directors include HATZIS, Dimitrios, WYLDE, David Rae.

Company Number
09516471
Status
active
Type
ltd
Incorporated
28 March 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 25 LTD

FPI CO 25 LTD is an active company incorporated on 28 March 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 25 LTD was registered 11 years ago.(SIC: 87900)

Status

active

Active since 11 years ago

Company No

09516471

LTD Company

Age

11 Years

Incorporated 28 March 2015

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 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

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

Cedar House Abingdon Road Tubney, OX13 5QQ,

Previous Addresses

Unit L Hardy Street Eccles Manchester M30 7NB United Kingdom
From: 28 March 2015To: 17 September 2016
Timeline

5 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 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 30 Aug 2016

WYLDE, David Rae

Active
Abingdon Road, TubneyOX13 5QQ
Born September 1950
Director
Appointed 30 Aug 2016

GREEN, Paul Stephen

Resigned
Hardy Street, ManchesterM30 7NB
Born January 1949
Director
Appointed 28 Mar 2015
Resigned 30 Aug 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 30 Aug 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
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
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Resolution
18 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Incorporation Company
28 March 2015
NEWINCIncorporation