UKBizDB.co.uk

FELINESOFT LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
10-12, Eastcheap, First Floor, London, England, EC3M 1AJ

Director28 February 2020Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary19 June 2002Active
1f, 26 Baldwin Steet, Bristol, Avon, United Kingdom, S1 1SE

Secretary09 July 2002Active
Whinnyhall House, Whinnyhall Farm, Kinglassie, Lochgelly, Scotland, KY5 0UB

Corporate Secretary19 October 2011Active
Cadgers Way Grange, Earlsferry, Elie, Scotland, KY9 1AN

Director19 October 2011Active
10-12, Eastcheap, First Floor, London, England, EC3M 1AJ

Director28 February 2020Active
Whitefriars, Sixth Floor, Suite D, Lewins Mead, Bristol, England, BS1 2NT

Director30 March 2020Active
Whitefriars, Sixth Floor, Suite D, Lewins Mead, Bristol, England, BS1 2NT

Director09 July 2002Active
Whitefriars, Sixth Floor, Suite D, Lewins Mead, Bristol, England, BS1 2NT

Director09 July 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 June 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-23Accounts

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-11-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-22Accounts

Legacy.

Download
2022-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-26Other

Legacy.

Download
2022-09-26Other

Legacy.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Accounts

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Change account reference date company previous extended.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.