UKBizDB.co.uk

FEEL HOLDINGS LIMITED

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

This company is commonly known as Feel Holdings Limited. The company was founded 9 years ago and was given the registration number 09512194. The firm's registered office is in LONDON. You can find them at 21 Ellis Street, , London, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:FEEL HOLDINGS LIMITED
Company Number:09512194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:21 Ellis Street, London, England, SW1X 9AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Uncommon Holborn, 81-87 High Holborn, London, England, WC1V 6DF

Director26 March 2015Active
54 Boulevard Du Jardin Exotique, Apt 24, Le Simona, 54 Boulevard Du Jardin Exotique, Monaco, Monaco, 98000

Director04 December 2020Active
Avon House, Kensington Village, Avonmore Road, London, England, W14 8TS

Director19 August 2019Active
Eagle House, 5th Floor, Marshall Street, London, United Kingdom, W1F 9BQ

Corporate Director16 August 2022Active

People with Significant Control

Mr Boriss Hodakels
Notified on:05 August 2023
Status:Active
Date of birth:April 1986
Nationality:Latvian
Country of residence:England
Address:Lytchett House, 13 Freeland Park, Poole, England, BH16 6FA
Nature of control:
  • Significant influence or control
Mr Boriss Hodakels
Notified on:06 May 2016
Status:Active
Date of birth:April 1986
Nationality:Latvian
Country of residence:England
Address:Uncommon Holborn, 81-87 High Holborn, London, England, WC1V 6DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Persons with significant control

Notification of a person with significant control.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-09-28Address

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

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Capital

Capital allotment shares.

Download
2023-06-27Address

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

Download
2023-05-16Address

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

Download
2023-05-16Mortgage

Mortgage satisfy charge full.

Download
2023-05-16Mortgage

Mortgage satisfy charge full.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2022-10-18Capital

Capital allotment shares.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Officers

Appoint corporate director company with name date.

Download
2022-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-31Capital

Capital variation of rights attached to shares.

Download
2022-08-31Incorporation

Memorandum articles.

Download
2022-08-31Resolution

Resolution.

Download
2022-08-22Capital

Capital allotment shares.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.