Background WavePink WaveYellow Wave

FLOOD PROTECTION ASSOCIATION (10380081)

FLOOD PROTECTION ASSOCIATION (10380081) is an active UK company. incorporated on 16 September 2016. with registered office in Huntingdon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FLOOD PROTECTION ASSOCIATION has been registered for 9 years. Current directors include GARRY, Sarah Louise, WALKER, Emily Caroline.

Company Number
10380081
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 September 2016
Age
9 years
Address
11 Ramsay Court, Huntingdon, PE29 6FY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GARRY, Sarah Louise, WALKER, Emily Caroline
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOOD PROTECTION ASSOCIATION

FLOOD PROTECTION ASSOCIATION is an active company incorporated on 16 September 2016 with the registered office located in Huntingdon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FLOOD PROTECTION ASSOCIATION was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10380081

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

9 Years

Incorporated 16 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

11 Ramsay Court Hinchingbrooke Business Park Huntingdon, PE29 6FY,

Previous Addresses

Cemas House New Road St. Ives Cambridgeshire PE27 5BG United Kingdom
From: 16 September 2016To: 10 December 2019
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
New Owner
Dec 19
Director Left
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
New Owner
Dec 23
Director Joined
Jan 24
Director Joined
Nov 25
Director Left
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GARRY, Sarah Louise

Active
Ramsay Court, HuntingdonPE29 6FY
Secretary
Appointed 14 Dec 2023

GARRY, Sarah Louise

Active
Ramsay Court, HuntingdonPE29 6FY
Born August 1984
Director
Appointed 20 Nov 2023

WALKER, Emily Caroline

Active
Ramsay Court, HuntingdonPE29 6FY
Born May 1984
Director
Appointed 01 Nov 2025

GREENWOOD, Ian Martin

Resigned
Ramsay Court, HuntingdonPE29 6FY
Born October 1957
Director
Appointed 16 Sept 2016
Resigned 01 Jul 2019

HICKMAN, Benjamin Scott Devereux

Resigned
Ramsay Court, HuntingdonPE29 6FY
Born June 1984
Director
Appointed 14 Dec 2023
Resigned 01 Nov 2025

HODGSON, Stephen Paul

Resigned
Ramsay Court, HuntingdonPE29 6FY
Born July 1967
Director
Appointed 01 Jul 2019
Resigned 20 Nov 2023

Persons with significant control

4

1 Active
3 Ceased

Mrs Emily Caroline Walker

Active
Ramsay Court, HuntingdonPE29 6FY
Born May 1984

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Nov 2025

Mr Benjamin Scott Devereux Hickman

Ceased
Ramsay Court, HuntingdonPE29 6FY
Born June 2023

Nature of Control

Significant influence or control
Notified 14 Dec 2023
Ceased 01 Nov 2025

Mr Stephen Paul Hodgson

Ceased
Ramsay Court, HuntingdonPE29 6FY
Born July 1967

Nature of Control

Significant influence or control
Notified 01 Jul 2019
Ceased 20 Nov 2023

Mr Ian Martin Greenwood

Ceased
Ramsay Court, HuntingdonPE29 6FY
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Sept 2016
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
11 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 January 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
15 December 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 December 2019
PSC01Notification of Individual PSC
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Incorporation Company
16 September 2016
NEWINCIncorporation