About

Registered Number: 06624843
Date of Incorporation: 19/06/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 19 The Moat, Ware, Hertfordshire, SG11 1SJ,

 

Feral Surf Ltd was registered on 19 June 2008 with its registered office in Ware in Hertfordshire, it's status is listed as "Active". There are 5 directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPE, Phillip Charles 03 March 2016 - 1
WHEADON, Andy Robert 19 June 2008 - 1
NORRIS, Andrew 15 July 2009 24 May 2016 1
Wildman & Battell Limited 19 June 2008 19 June 2008 1
Secretary Name Appointed Resigned Total Appointments
Sameday Company Services Limited 19 June 2008 19 June 2008 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 12 August 2019
PSC04 - N/A 30 November 2018
CH01 - Change of particulars for director 30 November 2018
RESOLUTIONS - N/A 29 November 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 27 June 2018
AD01 - Change of registered office address 16 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 02 August 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 27 June 2016
TM01 - Termination of appointment of director 08 June 2016
AP01 - Appointment of director 03 March 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 19 July 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 28 June 2012
AA01 - Change of accounting reference date 16 May 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
SH01 - Return of Allotment of shares 08 April 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 06 September 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
NEWINC - New incorporation documents 19 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.