UKBizDB.co.uk

FEEL KARMA LIMITED

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

This company is commonly known as Feel Karma Limited. The company was founded 17 years ago and was given the registration number 06018634. The firm's registered office is in HENLEY-ON-THAMES. You can find them at 1 Market Place Mews, , Henley-on-thames, Oxon. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:FEEL KARMA LIMITED
Company Number:06018634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:1 Market Place Mews, Henley-on-thames, Oxon, RG9 2AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Market Place Mews, Henley-On-Thames, United Kingdom, RG9 2AH

Secretary02 October 2023Active
1, Market Place Mews, Henley-On-Thames, United Kingdom, RG9 2AH

Director03 March 2014Active
1, Market Place Mews, Henley-On-Thames, United Kingdom, RG9 2AH

Director16 January 2023Active
1, Market Place Mews, Henley-On-Thames, United Kingdom, RG9 2AH

Director04 October 2023Active
1 Market Place Mews, Henley-On-Thames, England, RG9 2AH

Director12 January 2022Active
"Mozarts", 4 Watlington Street, Nettlebed, Henley-On-Thames, United Kingdom, RG9 5AA

Secretary05 December 2006Active
1 Market Place Mews, Henley-On-Thames, England, RG9 2AH

Director12 January 2022Active
19, Albert Road, Henley-On-Thames, United Kingdom, RG9 1SD

Director05 December 2006Active
1, Market Place Mews, Henley-On-Thames, United Kingdom, RG9 2AH

Director05 December 2006Active
2, Warterman's Road, Henley-On-Thames, England, RG9 1EX

Director03 May 2012Active
1, Market Place Mews, Henley-On-Thames, RG9 2AH

Director12 September 2017Active

People with Significant Control

Mrs Patricia Jane Frost
Notified on:04 October 2023
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:1, Market Place Mews, Henley-On-Thames, United Kingdom, RG9 2AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Andrew Lewis
Notified on:22 September 2023
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:1, Market Place Mews, Henley-On-Thames, United Kingdom, RG9 2AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Giles Hoff
Notified on:07 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Address:1, Market Place Mews, Henley-On-Thames, RG9 2AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Officers

Change person secretary company with change date.

Download
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Persons with significant control

Change to a person with significant control.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person secretary company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination secretary company with name termination date.

Download
2023-09-25Persons with significant control

Notification of a person with significant control.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Officers

Change person director company with change date.

Download
2023-02-21Officers

Change person director company with change date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.