Background WavePink WaveYellow Wave

RFM FYLDE LIMITED (09532900)

RFM FYLDE LIMITED (09532900) is an active UK company. incorporated on 9 April 2015. with registered office in Preston. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RFM FYLDE LIMITED has been registered for 10 years. Current directors include FLYNN, Sarah, NEWSHAM, Paul Charles.

Company Number
09532900
Status
active
Type
ltd
Incorporated
9 April 2015
Age
10 years
Address
C/O Rfm Fylde Limited, Unit 1d, Ground Floor, River View,, Preston, PR3 1WZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FLYNN, Sarah, NEWSHAM, Paul Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RFM FYLDE LIMITED

RFM FYLDE LIMITED is an active company incorporated on 9 April 2015 with the registered office located in Preston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RFM FYLDE LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09532900

LTD Company

Age

10 Years

Incorporated 9 April 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 28 March 2026 (Just now)
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

23 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

C/O Rfm Fylde Limited, Unit 1d, Ground Floor, River View, 96 High Street, Garstang Preston, PR3 1WZ,

Previous Addresses

Unit 1D, Ground Floor, River View 96 High Street Garstang Prestion Lancashire PR3 1WZ England
From: 5 June 2025To: 5 June 2025
Summerdale Head Dyke Lane Pilling Lancashire PR3 6SJ England
From: 13 April 2017To: 5 June 2025
Summerdale Head Dyke Lane Pilling Preston PR3 6SJ England
From: 1 July 2015To: 13 April 2017
120-124 Towngate Leyland PR25 2LQ United Kingdom
From: 9 April 2015To: 1 July 2015
Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Jul 15
Director Joined
Jan 19
Funding Round
May 22
Director Joined
Feb 23
Director Left
Dec 23
Owner Exit
Jun 24
Director Left
Jun 24
Loan Cleared
Jul 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FLYNN, Sarah

Active
Head Dyke Lane, PillingPR3 6SJ
Born July 1990
Director
Appointed 09 Feb 2023

NEWSHAM, Paul Charles

Active
Leyland, PrestonPR25 2LQ
Born July 1965
Director
Appointed 18 Jan 2019

MEIKLE, Alan John

Resigned
Head Dyke Lane, PillingPR3 6SJ
Born June 1961
Director
Appointed 09 Apr 2015
Resigned 28 Jun 2024

TELFORD, Gillian

Resigned
Leyland, PrestonPR25 2LQ
Born August 1974
Director
Appointed 09 Apr 2015
Resigned 13 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Head Dyke Lane, PrestonPR3 6SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2024

Mr Alan John Meikle

Ceased
Dyke Lane, PillingPR3 6SJ
Born June 1961

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
Ceased 28 Jun 2024
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
28 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Resolution
10 May 2022
RESOLUTIONSResolutions
Memorandum Articles
9 May 2022
MAMA
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
5 May 2022
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Account Reference Date Company Current Extended
4 August 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2015
MR01Registration of a Charge
Memorandum Articles
15 July 2015
MAMA
Resolution
15 July 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Incorporation Company
9 April 2015
NEWINCIncorporation