ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

F810P Limited

F810P Limited is an active company incorporated on 20 September 2018 with the registered office located in Truro, Cornwall. F810P Limited was registered 7 years ago.
Status
Active
Active since incorporation
Compulsory strike-off pending since 2 days ago
Company No
11579771
Private limited company
Age
7 years
Incorporated 20 September 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 65 days
Dated 2 October 2024 (1 year 2 months ago)
Next confirmation dated 2 October 2025
Was due on 16 October 2025 (2 months ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 May 2025
Due by 28 February 2026 (2 months remaining)
Address
15 Frances Street
Truro
Cornwall
TR1 3DN
United Kingdom
Address changed on 12 Nov 2025 (1 month ago)
Previous address was Suite 128 Icentre Howard Way Newport Pagnell Bucks MK16 9FX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1977
Director • British • Lives in UK • Born in Sep 1979
Fairway Property Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
20 Seaton Avenue Management Company Limited
Michael James Dewar and Lee-Anne Ingham are mutual people.
Active
F9P Limited
Michael James Dewar and Lee-Anne Ingham are mutual people.
Active
63 High Street Management Company Limited
Lee-Anne Ingham is a mutual person.
Active
Penwerris Flats Management Company Limited
Michael James Dewar is a mutual person.
Active
Fairway Property Limited
Lee-Anne Ingham is a mutual person.
Active
Greenway Property Ltd
Michael James Dewar is a mutual person.
Active
GWP Acquisitions Ltd
Michael James Dewar is a mutual person.
Active
The Greenway Property Group Ltd
Michael James Dewar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£205.12K
Decreased by £361 (-0%)
Total Liabilities
-£198.91K
Same as previous period
Net Assets
£6.21K
Decreased by £361 (-5%)
Debt Ratio (%)
97%
Increased by 0.17% (0%)
Latest Activity
Compulsory Gazette Notice
2 Days Ago on 23 Dec 2025
Mrs Lee-Anne Ingham Details Changed
1 Month Ago on 14 Nov 2025
Mr Michael James Dewar Details Changed
1 Month Ago on 14 Nov 2025
Registered Address Changed
1 Month Ago on 12 Nov 2025
Micro Accounts Submitted
9 Months Ago on 28 Feb 2025
Confirmation Submitted
1 Year 2 Months Ago on 8 Oct 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 29 Feb 2024
Confirmation Submitted
2 Years 1 Month Ago on 3 Nov 2023
New Charge Registered
2 Years 3 Months Ago on 24 Aug 2023
Mr Michael James Dewar Details Changed
2 Years 4 Months Ago on 11 Aug 2023
Get Credit Report
Discover F810P Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 23 Dec 2025
Director's details changed for Mrs Lee-Anne Ingham on 14 November 2025
Submitted on 14 Nov 2025
Director's details changed for Mr Michael James Dewar on 14 November 2025
Submitted on 14 Nov 2025
Registered office address changed from Suite 128 Icentre Howard Way Newport Pagnell Bucks MK16 9FX United Kingdom to 15 Frances Street Truro Cornwall TR1 3DN on 12 November 2025
Submitted on 12 Nov 2025
Micro company accounts made up to 31 May 2024
Submitted on 28 Feb 2025
Confirmation statement made on 2 October 2024 with no updates
Submitted on 8 Oct 2024
Micro company accounts made up to 31 May 2023
Submitted on 29 Feb 2024
Confirmation statement made on 2 October 2023 with no updates
Submitted on 3 Nov 2023
Registration of charge 115797710003, created on 24 August 2023
Submitted on 25 Aug 2023
Registered office address changed from Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom to Suite 128 Icentre Howard Way Newport Pagnell Bucks MK16 9FX on 11 August 2023
Submitted on 11 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year