ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fill N Squeeze Ltd

Fill N Squeeze Ltd is an active company incorporated on 11 June 2012 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Fill N Squeeze Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08100107
Private limited company
Age
13 years
Incorporated 11 June 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 June 2025 (2 months ago)
Next confirmation dated 11 June 2026
Due by 25 June 2026 (9 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Spaceworks
Benton Park Road
Newcastle Upon Tyne
NE7 7LX
England
Address changed on 25 Jul 2024 (1 year 1 month ago)
Previous address was Broadway Court Brighton Road Lancing West Sussex BN15 8JT United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1951
Ground Six Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tango Group Limited
Mr Roy Robert Edward Stanley is a mutual person.
Active
Bdaily Limited
Mr Roy Robert Edward Stanley is a mutual person.
Active
Ground Six Limited
Mr Roy Robert Edward Stanley is a mutual person.
Active
Faceifi Limited
Mr Roy Robert Edward Stanley is a mutual person.
Active
Radiator Booster Limited
Mr Roy Robert Edward Stanley is a mutual person.
Active
Pendeford Housewares Limited
Mr Roy Robert Edward Stanley is a mutual person.
Active
Preforma Limited
Mr Roy Robert Edward Stanley is a mutual person.
Dissolved
Vinoforo Limited
Mr Roy Robert Edward Stanley is a mutual person.
Dissolved
Brands
Nutripouch
Nutripouch provides reusable and freezable pouches for preparing smoothies, soups, and juices in advance, allowing for convenient meal or snack options..
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£3.76K
Increased by £1.85K (+97%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£43.39K
Decreased by £23.7K (-35%)
Total Liabilities
-£13.21K
Decreased by £43.83K (-77%)
Net Assets
£30.18K
Increased by £20.13K (+200%)
Debt Ratio (%)
30%
Decreased by 54.57% (-64%)
Latest Activity
Confirmation Submitted
2 Months Ago on 16 Jun 2025
Full Accounts Submitted
5 Months Ago on 25 Mar 2025
Registered Address Changed
1 Year 1 Month Ago on 25 Jul 2024
Confirmation Submitted
1 Year 1 Month Ago on 24 Jul 2024
Mr Roy Robert Edward Stanley Appointed
1 Year 4 Months Ago on 23 Apr 2024
Ground Six Limited (PSC) Appointed
1 Year 4 Months Ago on 23 Apr 2024
Rifat Jan Resigned
1 Year 4 Months Ago on 23 Apr 2024
Rifat Jan (PSC) Resigned
1 Year 4 Months Ago on 23 Apr 2024
Full Accounts Submitted
1 Year 4 Months Ago on 19 Apr 2024
Confirmation Submitted
2 Years 2 Months Ago on 3 Jul 2023
Get Credit Report
Discover Fill N Squeeze Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 June 2025 with no updates
Submitted on 16 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 25 Mar 2025
Registered office address changed from Broadway Court Brighton Road Lancing West Sussex BN15 8JT United Kingdom to Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 25 July 2024
Submitted on 25 Jul 2024
Confirmation statement made on 11 June 2024 with updates
Submitted on 24 Jul 2024
Cessation of Rifat Jan as a person with significant control on 23 April 2024
Submitted on 24 Apr 2024
Termination of appointment of Rifat Jan as a director on 23 April 2024
Submitted on 24 Apr 2024
Notification of Ground Six Limited as a person with significant control on 23 April 2024
Submitted on 24 Apr 2024
Appointment of Mr Roy Robert Edward Stanley as a director on 23 April 2024
Submitted on 24 Apr 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 19 Apr 2024
Statement of capital following an allotment of shares on 20 March 2024
Submitted on 20 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year