UKBizDB.co.uk

FEEDR LIMITED

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

This company is commonly known as Feedr Limited. The company was founded 8 years ago and was given the registration number 09956874. The firm's registered office is in LONDON. You can find them at Wework, 119 Marylebone Road North West House, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:FEEDR LIMITED
Company Number:09956874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Wework, 119 Marylebone Road North West House, London, England, NW1 5PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Tabernacle Street, London, England, EC2A 4NJ

Director27 June 2023Active
52, Tabernacle Street, London, England, EC2A 4NJ

Director26 February 2024Active
Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ

Corporate Secretary07 June 2021Active
Wework - The Cursitor, 38 Chancery Lane, London, United Kingdom, WC2A 1EN

Director29 June 2020Active
52, Tabernacle Street, London, England, EC2A 4NJ

Director22 May 2023Active
The Bower, 207 Old Street, London, England, EC1V 9NR

Director01 January 2022Active
20, Red Lion Street, London, United Kingdom, WC1R 4PQ

Director01 January 2022Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, England, B45 9PZ

Director13 March 2020Active
Compass House, Guildford Street, Chertsey, England, KT16 9BQ

Director13 March 2020Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director23 November 2020Active
The Bower, 207 Old Street, London, England, EC1V 9NR

Director01 January 2023Active
52, Tabernacle Street, London, England, EC2A 4NJ

Director27 January 2023Active
The Bower, 207 Old Street, London, England, EC1V 9NR

Director18 January 2016Active
Compass House, Guildford Street, Chertsey, England, KT16 9BQ

Director13 March 2020Active
112-116 New Oxford Street, London, United Kingdom, WC1A 1HH

Director02 October 2018Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England, B45 9PZ

Director13 March 2020Active
The Bower, 207 Old Street, London, England, EC1V 9NR

Director01 January 2022Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England, B45 9PZ

Director13 March 2020Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director02 November 2021Active
Wework, 119 Marylebone Road, North West House, London, United Kingdom, NW1 5PU

Director30 November 2016Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director01 January 2022Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England, B45 9PZ

Director13 March 2020Active

People with Significant Control

Mr Adrian Oscar Otto Frenzel
Notified on:27 January 2023
Status:Active
Date of birth:September 1983
Nationality:German
Country of residence:England
Address:52, Tabernacle Street, London, England, EC2A 4NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Compass Group, Uk And Ireland Limited
Notified on:13 March 2020
Status:Active
Country of residence:England
Address:Parklands Court, 24 Parklands, Birmingham, England, B45 9PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Elizabeth Stephanie Swanton
Notified on:30 November 2016
Status:Active
Date of birth:June 1985
Nationality:Canadian
Country of residence:England
Address:12a, Robert Adam Street, London, England, W1U 3HN
Nature of control:
  • Significant influence or control
Mrs Riya Grover
Notified on:06 April 2016
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:Flat 5, 8 Maida Avenue, London, England, W2 1SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-01-18Accounts

Accounts with accounts type small.

Download
2024-01-10Officers

Change person director company with change date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-02Address

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

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination secretary company with name termination date.

Download
2023-02-21Address

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

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Address

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

Download

Copyright © 2024. All rights reserved.