About

Registered Number: 06450301
Date of Incorporation: 11/12/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Partnership House, 84 Lodge Road, Southampton, Hampshire, SO14 6RG,

 

Felden Ltd was registered on 11 December 2007 with its registered office in Southampton, it's status at Companies House is "Active". Allen, Julia Edith, Allen, Richard John, Allen, Sarah Louise are the current directors of Felden Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Julia Edith 11 December 2007 - 1
ALLEN, Richard John 01 December 2015 - 1
ALLEN, Sarah Louise 01 October 2018 - 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 26 November 2018
AP01 - Appointment of director 20 November 2018
PSC01 - N/A 16 November 2018
PSC04 - N/A 16 November 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 15 June 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 24 November 2016
AD01 - Change of registered office address 26 September 2016
AD01 - Change of registered office address 23 September 2016
MR01 - N/A 13 January 2016
AR01 - Annual Return 11 December 2015
AP01 - Appointment of director 01 December 2015
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 02 January 2009
225 - Change of Accounting Reference Date 14 April 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
NEWINC - New incorporation documents 11 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.