Background WavePink WaveYellow Wave

FLIXTON UNPARALLELED LTD (09711949)

FLIXTON UNPARALLELED LTD (09711949) is an active UK company. incorporated on 31 July 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). FLIXTON UNPARALLELED LTD has been registered for 10 years.

Company Number
09711949
Status
active
Type
ltd
Incorporated
31 July 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLIXTON UNPARALLELED LTD

FLIXTON UNPARALLELED LTD is an active company incorporated on 31 July 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). FLIXTON UNPARALLELED LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09711949

LTD Company

Age

10 Years

Incorporated 31 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

34 Hadley Road Immingham DN40 1HG United Kingdom
From: 22 October 2024To: 16 March 2026
Unit 1C, 55 Forest Road Leicester LE5 0BT England
From: 17 November 2022To: 22 October 2024
191 Washington Street Bradford BD8 9QP United Kingdom
From: 30 August 2022To: 17 November 2022
21 st Matthew Road Kettering NN15 5HE United Kingdom
From: 21 August 2020To: 30 August 2022
17 Warwick Road Cleethorpes DN35 9EU United Kingdom
From: 17 March 2020To: 21 August 2020
29 Alma Road Banbury OX16 4RT England
From: 26 July 2019To: 17 March 2020
114 Farmstead Road Corby NN18 0LJ United Kingdom
From: 5 November 2018To: 26 July 2019
20 Franklin Fields Corby NN17 1DJ England
From: 9 February 2018To: 5 November 2018
7 Rotary Way Banbury OX16 1ER United Kingdom
From: 30 September 2016To: 9 February 2018
26 Crown Street Dagenham RM10 9UB United Kingdom
From: 2 June 2016To: 30 September 2016
22 Roper Avenue Heanor DE75 7DA United Kingdom
From: 15 December 2015To: 2 June 2016
37 Old Groveway Simpson Milton Keynes MK6 3BP United Kingdom
From: 15 September 2015To: 15 December 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 31 July 2015To: 15 September 2015
Timeline

38 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jun 16
Director Joined
Sept 16
New Owner
Aug 17
Director Left
Feb 18
Owner Exit
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
Director Left
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Left
Jul 19
Director Joined
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
New Owner
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
New Owner
Oct 24
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
22
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
23 October 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
5 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Legacy
1 September 2017
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
1 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Legacy
30 September 2016
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Legacy
2 June 2016
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Incorporation Company
31 July 2015
NEWINCIncorporation