Background WavePink WaveYellow Wave

LLWYN FILLY LIMITED (12635309)

LLWYN FILLY LIMITED (12635309) is an active UK company. incorporated on 30 May 2020. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management and 1 other business activities. LLWYN FILLY LIMITED has been registered for 5 years. Current directors include SUMMERS WADE, Jorden.

Company Number
12635309
Status
active
Type
ltd
Incorporated
30 May 2020
Age
5 years
Address
Monks Cottage 25 Lauds Road, Northampton, NN6 7TJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
SUMMERS WADE, Jorden
SIC Codes
70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLWYN FILLY LIMITED

LLWYN FILLY LIMITED is an active company incorporated on 30 May 2020 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management and 1 other business activity. LLWYN FILLY LIMITED was registered 5 years ago.(SIC: 70221, 70229)

Status

active

Active since 5 years ago

Company No

12635309

LTD Company

Age

5 Years

Incorporated 30 May 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

THE GREEN TEAM (GLOBAL) LIMITED
From: 30 May 2020To: 4 June 2020
Contact
Address

Monks Cottage 25 Lauds Road Crick Northampton, NN6 7TJ,

Previous Addresses

7 Deane Road Hillmorton Rugby CV21 4NZ United Kingdom
From: 25 August 2023To: 19 November 2025
26 Old Forge Drive West Haddon Northampton NN6 7ET England
From: 30 May 2020To: 25 August 2023
Timeline

6 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
May 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Dec 20
New Owner
Oct 22
Owner Exit
Oct 22
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

1

SUMMERS WADE, Jorden

Active
Deane Road, RugbyCV21 4NZ
Born July 1991
Director
Appointed 30 May 2020

Persons with significant control

5

1 Active
4 Ceased

Jorden Summers Wade

Active
25 Lauds Road, NorthamptonNN6 7TJ
Born July 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2022
Old Forge Drive, NorthamptonNN6 7ET

Nature of Control

Significant influence or control as firm
Notified 11 Jul 2020
Ceased 08 Dec 2020
Old Forge Drive, NorthamptonNN6 7ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2020
Ceased 04 Oct 2022

Mr Jorden Summers

Ceased
Old Forge Drive, NorthamptonNN6 7ET
Born July 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 May 2020
Ceased 03 Jun 2020
Old Forge Drive, NorthamptonNN6 7ET

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 May 2020
Ceased 03 Jun 2020
Fundings
Financials
Latest Activities

Filing History

33

Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
24 January 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
15 July 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 July 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 June 2020
CS01Confirmation Statement
Resolution
4 June 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
3 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
30 May 2020
NEWINCIncorporation