• UK
  • FELDEN LIMITED - Partnership House, 84 Lodge Road, Southampton, Hampshire, United Kingdom

Company Information

Company registration number
06450301
Company Status
LIVE
Country
United Kingdom
Registered Address
Partnership House
84 Lodge Road
Southampton
Hampshire
SO14 6RG
England
Partnership House, 84 Lodge Road, Southampton, Hampshire, SO14 6RG, England UK

Management

Managing Directors
JOHN FRANCIS ALLEN
JULIA EDITH ALLEN
RICHARD JOHN ALLEN
ALLEN, Richard John
ALLEN, Sarah Louise
Company secretaries
JULIA EDITH ALLEN

Company Details

Type of Business
ltd
Incorporated
2007-12-11
Age Of Company
2007-12-11 16 years
SIC/NACE
96090

Ownership

Beneficial Owners
-
-
Mr Richard John Allen

Jurisdiction Particularities

Additional Status Details
Active
Filing of Accounts
Due Date: 2024-11-30
Last Date: 2023-02-28
Last Return Made Up To:
2017-06-13
Annual Return
Due Date: 2025-03-30
Last Date: 2024-03-16

FELDEN LIMITED Company Description

FELDEN LIMITED is a ltd registered in United Kingdom with the Company reg no 06450301. Its current trading status is "live". It was registered 2007-12-11. It has declared SIC or NACE codes as "96090". It has 5 directors and 1 secretary. The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2017-06-13.It can be contacted at Partnership House .
More information

Get FELDEN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Felden Limited - Partnership House, 84 Lodge Road, Southampton, Hampshire, United Kingdom

2007-12-11 16 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for FELDEN LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • confirmation-statement-with-no-updates (2024-04-24) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2023-06-29) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2023-03-16) - CS01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2023-03-16) - PSC01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2023-03-16) - PSC07

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2023-03-16) - TM01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2023-03-16) - TM02

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2022-11-11) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2022-06-15) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-07-14) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2021-09-23) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-07-20) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2020-11-24) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-06-12) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-11-27) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-06-14) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-06-15) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2018-11-26) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-11-20) - AP01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-11-16) - PSC01

    Add to Cart
     
  • change-to-a-person-with-significant-control (2018-11-16) - PSC04

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES (2017-06-15) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-10-19) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-06-15) - CS01

    Add to Cart
     
  • 28/02/17 TOTAL EXEMPTION FULL (2017-10-19) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-09-26) - AD01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 23/09/2016 FROM (2016-09-23) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-09-23) - AD01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 26/09/2016 FROM (2016-09-26) - AD01

    Add to Cart
     
  • 29/02/16 TOTAL EXEMPTION SMALL (2016-11-24) - AA

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES (2016-12-09) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2016-12-09) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-11-24) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-13) - MR01

    Add to Cart
     
  • REGISTRATION OF A CHARGE / CHARGE CODE 064503010001 (2016-01-13) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-11-25) - AA

    Add to Cart
     
  • DIRECTOR APPOINTED MR RICHARD JOHN ALLEN (2015-12-01) - AP01

    Add to Cart
     
  • 28/02/15 TOTAL EXEMPTION SMALL (2015-11-25) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-12-01) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-12-11) - AR01

    Add to Cart
     
  • 11/12/15 FULL LIST (2015-12-11) - AR01

    Add to Cart
     
  • 11/12/14 FULL LIST (2014-12-23) - AR01

    Add to Cart
     
  • 28/02/14 TOTAL EXEMPTION SMALL (2014-11-25) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-12-23) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-11-25) - AA

    Add to Cart
     
  • 11/12/13 FULL LIST (2013-12-16) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-12-16) - AR01

    Add to Cart
     
  • 28/02/13 TOTAL EXEMPTION SMALL (2013-11-29) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-11-29) - AA

    Add to Cart
     
  • 11/12/12 FULL LIST (2012-12-11) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-12-11) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-11-16) - AA

    Add to Cart
     
  • 29/02/12 TOTAL EXEMPTION SMALL (2012-11-16) - AA

    Add to Cart
     
  • 11/12/11 FULL LIST (2011-12-13) - AR01

    Add to Cart
     
  • 28/02/11 TOTAL EXEMPTION SMALL (2011-11-25) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-12-13) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-11-25) - AA

    Add to Cart
     
  • 11/12/10 FULL LIST (2010-12-17) - AR01

    Add to Cart
     
  • 28/02/10 TOTAL EXEMPTION SMALL (2010-11-30) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-11-30) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-12-17) - AR01

    Add to Cart
     
  • 28/02/09 TOTAL EXEMPTION SMALL (2009-10-13) - AA

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS ALLEN / 11/12/2009 (2009-12-11) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2009-12-11) - AR01

    Add to Cart
     
  • 11/12/09 FULL LIST (2009-12-11) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2009-12-11) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2009-10-13) - AA

    Add to Cart
     
  • legacy (2009-01-02) - 363a

    Add to Cart
     
  • RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS (2009-01-02) - 363a

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / JULIA EDITH ALLEN / 11/12/2009 (2009-12-11) - CH01

    Add to Cart
     
  • legacy (2008-01-24) - 288a

    Add to Cart
     
  • CURREXT FROM 31/12/2008 TO 28/02/2009 (2008-04-14) - 225

    Add to Cart
     
  • NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2008-01-24) - 288a

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2008-01-24) - 288a

    Add to Cart
     
  • legacy (2008-04-14) - 225

    Add to Cart
     
  • legacy (2008-01-24) - 88(2)R

    Add to Cart
     
  • AD 11/12/07--------- (2008-01-24) - 88(2)R

    Add to Cart
     
  • DIRECTOR RESIGNED (2007-12-12) - 288b

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2007-12-11) - NEWINC

    Add to Cart
     
  • legacy (2007-12-12) - 288b

    Add to Cart
     
  • SECRETARY RESIGNED (2007-12-12) - 288b

    Add to Cart
     
  • incorporation-company (2007-12-11) - NEWINC

    Add to Cart
     

expand_less