Background WavePink WaveYellow Wave

FML MARTIAL ARTS LIMITED (10653559)

FML MARTIAL ARTS LIMITED (10653559) is an active UK company. incorporated on 6 March 2017. with registered office in Ilkley. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. FML MARTIAL ARTS LIMITED has been registered for 9 years. Current directors include GREENALL, Frederic John, WOOD, Michael James.

Company Number
10653559
Status
active
Type
ltd
Incorporated
6 March 2017
Age
9 years
Address
3 Langford Mews, Ilkley, LS29 7NY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
GREENALL, Frederic John, WOOD, Michael James
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FML MARTIAL ARTS LIMITED

FML MARTIAL ARTS LIMITED is an active company incorporated on 6 March 2017 with the registered office located in Ilkley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. FML MARTIAL ARTS LIMITED was registered 9 years ago.(SIC: 93120)

Status

active

Active since 9 years ago

Company No

10653559

LTD Company

Age

9 Years

Incorporated 6 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

3 Langford Mews Burley In Wharfedale Ilkley, LS29 7NY,

Previous Addresses

3 Langford Mews Burley in Wharfedale Ilkley LS29 7NY England
From: 20 August 2019To: 3 October 2019
34 Sun Lane Burley in Wharfedale Ilkley LS29 7JB United Kingdom
From: 6 March 2017To: 20 August 2019
Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Mar 17
New Owner
Mar 22
New Owner
Mar 22
Director Left
Apr 23
Owner Exit
Apr 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GREENALL, Frederic John

Active
Langford Mews, IlkleyLS29 7NY
Born July 1985
Director
Appointed 06 Mar 2017

WOOD, Michael James

Active
Wyresdale Road, LancasterLA2 9EF
Born November 1985
Director
Appointed 06 Mar 2017

CANN, Liam Barrie

Resigned
Quarry Street, LeedsLS6 2JU
Born April 1989
Director
Appointed 06 Mar 2017
Resigned 28 Mar 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Liam Barrie Cann

Ceased
Langford Mews, IlkleyLS29 7NY
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Mar 2022
Ceased 28 Mar 2023

Mr Michael James Wood

Active
Langford Mews, IlkleyLS29 7NY
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Mar 2022

Mr Frederic John Greenall

Active
Langford Mews, IlkleyLS29 7NY
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Mar 2017
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Incorporation Company
6 March 2017
NEWINCIncorporation