Background WavePink WaveYellow Wave

FPI CO 72 LTD (10111588)

FPI CO 72 LTD (10111588) is an active UK company. incorporated on 7 April 2016. 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 72 LTD has been registered for 9 years. Current directors include HATZIS, Dimitrios, WYLDE, David Rae.

Company Number
10111588
Status
active
Type
ltd
Incorporated
7 April 2016
Age
9 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 72 LTD

FPI CO 72 LTD is an active company incorporated on 7 April 2016 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 72 LTD was registered 9 years ago.(SIC: 87900)

Status

active

Active since 9 years ago

Company No

10111588

LTD Company

Age

9 Years

Incorporated 7 April 2016

Size

N/A

Accounts

ARD: 29/3

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 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

Cedar House Abingdon Road Tubney, OX13 5QQ,

Previous Addresses

Unit L Hardy Street Eccles Manchester Uk M30 7NB United Kingdom
From: 7 April 2016To: 29 December 2016
Timeline

7 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HATZIS, Dimitrios

Active
Abingdon Road, TubneyOX13 5QQ
Born February 1961
Director
Appointed 12 Dec 2016

WYLDE, David Rae

Active
Abingdon Road, TubneyOX13 5QQ
Born September 1950
Director
Appointed 12 Dec 2016

BURGESS, Ian Barry

Resigned
Abingdon Road, TubneyOX13 5QQ
Born February 1971
Director
Appointed 24 Nov 2016
Resigned 12 Dec 2016

GREEN, Paul Stephen

Resigned
Hardy Street, ManchesterM30 7NB
Born January 1949
Director
Appointed 07 Apr 2016
Resigned 12 Dec 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 12 Dec 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 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
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
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
Resolution
11 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Incorporation Company
7 April 2016
NEWINCIncorporation