UKBizDB.co.uk

FEEL SOFT PROJECT LTD

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

This company is commonly known as Feel Soft Project Ltd. The company was founded 6 years ago and was given the registration number 11239565. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, , London, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:FEEL SOFT PROJECT LTD
Company Number:11239565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2018
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.
  • 46180 - Agents specialized in the sale of other particular products
  • 47910 - Retail sale via mail order houses or via Internet
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:85 Great Portland Street, London, England, W1W 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, England, W1W 7LT

Director01 October 2020Active
Unit 5, Southdown Road, Harpenden, England, AL5 1PW

Director01 April 2019Active
Suite 1034, 85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT

Director07 March 2018Active
Unit 5, Southdown Road, Harpenden, England, AL5 1PW

Director15 August 2020Active

People with Significant Control

Mr. Dmitrijs Basovs
Notified on:01 October 2020
Status:Active
Date of birth:November 1974
Nationality:Latvian
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Significant influence or control
Mr. Andrejs Sidorenko
Notified on:15 September 2020
Status:Active
Date of birth:September 1967
Nationality:Latvian
Country of residence:England
Address:Unit 5, Southdown Road, Harpenden, England, AL5 1PW
Nature of control:
  • Significant influence or control
Mr. Romans Ceblakovs
Notified on:01 April 2019
Status:Active
Date of birth:February 1997
Nationality:Latvian
Country of residence:England
Address:Unit 5, Southdown Road, Harpenden, England, AL5 1PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Jevgenijs Jegers
Notified on:07 March 2018
Status:Active
Date of birth:April 1957
Nationality:Latvian
Country of residence:United Kingdom
Address:Suite 1034, 85 Great Portland Street, London, United Kingdom, W1W 7LT
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-10-22Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Address

Default companies house registered office address applied.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-12-17Accounts

Change account reference date company previous shortened.

Download
2020-11-13Address

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

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-09-19Gazette

Gazette filings brought up to date.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Persons with significant control

Notification of a person with significant control.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Address

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

Download
2020-09-18Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Gazette

Gazette notice compulsory.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Address

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

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.