General information

Name:

Felden Ltd

Office Address:

Partnership House 84 Lodge Road SO14 6RG Southampton

Number: 06450301

Incorporation date: 2007-12-11

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is situated in Southampton under the following Company Registration No.: 06450301. The company was set up in the year 2007. The main office of the company is located at Partnership House 84 Lodge Road. The post code for this address is SO14 6RG. This firm's SIC and NACE codes are 96090 which means Other service activities not elsewhere classified. Felden Ltd reported its account information for the financial year up to 2023-02-28. The firm's latest confirmation statement was submitted on 2023-03-16.

Given this specific firm's constant development, it was vital to acquire further executives: Sarah A. and Richard A. who have been cooperating for six years to promote the success of this specific company.

Richard A. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Sarah A.

Role: Director

Appointed: 01 October 2018

Latest update: 3 March 2024

Richard A.

Role: Director

Appointed: 01 December 2015

Latest update: 3 March 2024

People with significant control

Richard A.
Notified on 30 April 2022
Nature of control:
over 3/4 of shares
John A.
Notified on 6 April 2016
Ceased on 30 April 2022
Nature of control:
1/2 or less of shares
Julia A.
Notified on 6 April 2017
Ceased on 30 April 2022
Nature of control:
1/2 or less of shares
Julia A.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 30 March 2024
Confirmation statement last made up date 16 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts 29 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 29 November 2013
Annual Accounts 23 November 2015
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 23 November 2015
Annual Accounts 11 October 2016
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 11 October 2016
Annual Accounts
End Date For Period Covered By Report 28 February 2017
Annual Accounts 25 November 2014
Date Approval Accounts 25 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Director's appointment terminated on Sat, 30th Apr 2022 (TM01)
filed on: 16th, March 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

4 Cowdown Business Park Micheldever

Post code:

SO21 3DN

City / Town:

Winchester

HQ address,
2014

Address:

4 Cowdown Business Park Micheldever

Post code:

SO21 3DN

City / Town:

Winchester

HQ address,
2015

Address:

4 Cowdown Business Park Micheldever

Post code:

SO21 3DN

City / Town:

Winchester

HQ address,
2016

Address:

Unit 40, Basepoint Centre 1 Winnall Valley Road

Post code:

SO23 0LD

City / Town:

Winchester

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies