Warning: file_put_contents(c/1f22ea200f06ea76f2de4c2acee39feb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Employee Feedback Limited, SW19 1QT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EMPLOYEE FEEDBACK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Employee Feedback Limited. The company was founded 16 years ago and was given the registration number 06354556. The firm's registered office is in LONDON. You can find them at Collingham House 6-12 Gladstone Road, Wimbledon, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EMPLOYEE FEEDBACK LIMITED
Company Number:06354556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Collingham House 6-12 Gladstone Road, Wimbledon, London, England, SW19 1QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Buxton Road, Brighton, United Kingdom, BN1 5DE

Director01 August 2009Active
Dell Barn, Stoughton, Chichester, PO18 9JL

Secretary01 May 2008Active
Collingham House, 6-12 Gladstone Road, Wimbledon, London, England, SW19 1QT

Secretary01 September 2017Active
325 City Road, London, London, EC1V 1LJ

Corporate Secretary29 August 2007Active
Dell Barn, Stoughton, Chichester, PO18 9JL

Director01 May 2008Active
22 Greenway, Chislehurst, BR7 6JE

Director29 August 2007Active

People with Significant Control

Mr Christopher Mcgivern
Notified on:12 May 2020
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:7 Glenore, Berries Road, Maidenhead, England, SL6 9RX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Mcgivern
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:English
Country of residence:England
Address:Collingham House, 6-12 Gladstone Road, London, England, SW19 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Williams
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:English
Country of residence:England
Address:Collingham House, 6-12 Gladstone Road, London, England, SW19 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type micro entity.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-05-11Officers

Termination secretary company with name termination date.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Address

Change registered office address company with date old address new address.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Officers

Termination secretary company with name termination date.

Download
2017-09-01Officers

Appoint person secretary company with name date.

Download
2017-09-01Officers

Termination secretary company with name termination date.

Download
2017-07-04Capital

Capital allotment shares.

Download
2017-07-03Capital

Capital name of class of shares.

Download
2017-06-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.