This company is commonly known as Felinesoft Limited. The company was founded 21 years ago and was given the registration number 04464669. The firm's registered office is in BRISTOL. You can find them at Whitefriars Sixth Floor, Suite D, Lewins Mead, Bristol, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | FELINESOFT LIMITED |
---|---|---|
Company Number | : | 04464669 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whitefriars Sixth Floor, Suite D, Lewins Mead, Bristol, England, BS1 2NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10-12, Eastcheap, First Floor, London, England, EC3M 1AJ | Director | 28 February 2020 | Active |
39a Leicester Road, Salford, M7 4AS | Nominee Secretary | 19 June 2002 | Active |
1f, 26 Baldwin Steet, Bristol, Avon, United Kingdom, S1 1SE | Secretary | 09 July 2002 | Active |
Whinnyhall House, Whinnyhall Farm, Kinglassie, Lochgelly, Scotland, KY5 0UB | Corporate Secretary | 19 October 2011 | Active |
Cadgers Way Grange, Earlsferry, Elie, Scotland, KY9 1AN | Director | 19 October 2011 | Active |
10-12, Eastcheap, First Floor, London, England, EC3M 1AJ | Director | 28 February 2020 | Active |
Whitefriars, Sixth Floor, Suite D, Lewins Mead, Bristol, England, BS1 2NT | Director | 30 March 2020 | Active |
Whitefriars, Sixth Floor, Suite D, Lewins Mead, Bristol, England, BS1 2NT | Director | 09 July 2002 | Active |
Whitefriars, Sixth Floor, Suite D, Lewins Mead, Bristol, England, BS1 2NT | Director | 09 July 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 19 June 2002 | Active |
Clearcourse Partnership Acquireco Finance Limited | ||
Notified on | : | 28 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10-12, Eastcheap, London, England, EC3M 1AJ |
Nature of control | : |
|
Clearcourse Partnership Acquireco Ltd | ||
Notified on | : | 28 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10-12, Eastcheap, London, England, EC3M 1AJ |
Nature of control | : |
|
Mr Ralph Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Whitefriars, Sixth Floor, Suite D, Bristol, England, BS1 2NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-23 | Accounts | Legacy. | Download |
2023-10-23 | Other | Legacy. | Download |
2023-10-23 | Other | Legacy. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-22 | Accounts | Legacy. | Download |
2022-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-26 | Other | Legacy. | Download |
2022-09-26 | Other | Legacy. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Accounts | Legacy. | Download |
2021-10-14 | Other | Legacy. | Download |
2021-10-14 | Other | Legacy. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Change account reference date company previous extended. | Download |
2021-02-15 | Officers | Change person director company with change date. | Download |
2021-02-15 | Officers | Change person director company with change date. | Download |
2021-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.