Background WavePink WaveYellow Wave

FPI CO 53 LTD (09777389)

FPI CO 53 LTD (09777389) is an active UK company. incorporated on 15 September 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 53 LTD has been registered for 10 years. Current directors include HATZIS, Dimitrios, WYLDE, David Rae.

Company Number
09777389
Status
active
Type
ltd
Incorporated
15 September 2015
Age
10 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 53 LTD

FPI CO 53 LTD is an active company incorporated on 15 September 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 53 LTD was registered 10 years ago.(SIC: 87900)

Status

active

Active since 10 years ago

Company No

09777389

LTD Company

Age

10 Years

Incorporated 15 September 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 (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

6 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Cedar House Abingdon Road Tubney, OX13 5QQ,

Previous Addresses

Unit L Hardy Street Barton Hall Eccles Select State M30 7NB United Kingdom
From: 15 September 2015To: 14 December 2016
Timeline

6 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Owner Exit
Sept 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HATZIS, Dimitrios

Active
Abingdon Road, TubneyOX13 5QQ
Born February 1961
Director
Appointed 08 Nov 2016

WYLDE, David Rae

Active
Abingdon Road, TubneyOX13 5QQ
Born September 1950
Director
Appointed 08 Nov 2016

GREEN, Paul Stephen

Resigned
Abingdon Road, TubneyOX13 5QQ
Born January 1949
Director
Appointed 15 Sept 2015
Resigned 08 Nov 2016

Persons with significant control

2

1 Active
1 Ceased
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 08 Nov 2016

Mr Peter Stephen Green

Ceased
Abingdon Road, TubneyOX13 5QQ
Born January 1949

Nature of Control

Significant influence or control
Notified 14 Sept 2016
Ceased 08 Nov 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 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
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
12 June 2017
AAAnnual Accounts
Resolution
22 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 December 2016
TM01Termination of Director
Memorandum Articles
22 December 2016
MAMA
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Incorporation Company
15 September 2015
NEWINCIncorporation