Background WavePink WaveYellow Wave

FPI CO 425 LTD (14189236)

FPI CO 425 LTD (14189236) is an active UK company. incorporated on 22 June 2022. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FPI CO 425 LTD has been registered for 3 years. Current directors include BURGESS, Ian Barry, WARWICK, Michael.

Company Number
14189236
Status
active
Type
ltd
Incorporated
22 June 2022
Age
3 years
Address
16 Carolina Way, Salford, M50 2ZY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BURGESS, Ian Barry, WARWICK, Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FPI CO 425 LTD

FPI CO 425 LTD is an active company incorporated on 22 June 2022 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FPI CO 425 LTD was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14189236

LTD Company

Age

3 Years

Incorporated 22 June 2022

Size

N/A

Accounts

ARD: 29/7

Up to Date

4 weeks left

Last Filed

Made up to 29 July 2024 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 30 July 2023 - 29 July 2024(13 months)
Type: Small Company

Next Due

Due by 29 April 2026
Period: 30 July 2024 - 29 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

16 Carolina Way Salford, M50 2ZY,

Timeline

10 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
Aug 22
Loan Secured
Aug 22
Director Left
Oct 24
Director Joined
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BURGESS, Ian Barry

Active
Carolina Way, SalfordM50 2ZY
Born February 1971
Director
Appointed 22 Jun 2022

WARWICK, Michael

Active
Carolina Way, SalfordM50 2ZY
Born February 1986
Director
Appointed 20 Dec 2024

HOGG, Geoffrey Malcolm

Resigned
Carolina Way, SalfordM50 2ZY
Born September 1971
Director
Appointed 24 Aug 2022
Resigned 20 Dec 2024

MELLOR, James David

Resigned
Carolina Way, SalfordM50 2ZY
Born July 1970
Director
Appointed 22 Jun 2022
Resigned 17 Oct 2024

Persons with significant control

3

2 Active
1 Ceased

Warwick Uk Holdings Limited

Active
King Street West, ManchesterM3 2PJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2024
Watson Street, MiddlesbroughTS1 2RQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2022
Ceased 20 Dec 2024
Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2022
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Memorandum Articles
28 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
20 December 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Resolution
31 August 2022
RESOLUTIONSResolutions
Memorandum Articles
31 August 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Incorporation Company
22 June 2022
NEWINCIncorporation