FEEDR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Registered office address changed from 52 Tabernacle Street London EC2A 4NJ England to Albert House 256-260 Old Street London EC1V 9DD on 2025-05-01

View Document

07/04/257 April 2025 Accounts for a small company made up to 2023-09-30

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

01/08/241 August 2024 Registration of charge 099568740001, created on 2024-07-31

View Document

25/07/2425 July 2024 Director's details changed for Miss Sarah Alexandra Wyld on 2024-06-22

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

27/02/2427 February 2024 Appointment of Miss Sarah Alexandra Wyld as a director on 2024-02-26

View Document

18/01/2418 January 2024 Accounts for a small company made up to 2022-09-30

View Document

10/01/2410 January 2024 Director's details changed for Miss Isabelle Kate Fenton on 2024-01-01

View Document

27/11/2327 November 2023 Termination of appointment of Rafael Francisco Bissot Stargardter as a director on 2023-11-17

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Appointment of Miss Isabelle Kate Fenton as a director on 2023-06-27

View Document

22/05/2322 May 2023 Appointment of Mr Rafael Francisco Bissot Stargardter as a director on 2023-05-22

View Document

22/05/2322 May 2023 Termination of appointment of Adrian Oscar Otto Frenzel as a director on 2023-05-22

View Document

02/05/232 May 2023 Registered office address changed from The Bower 207 Old Street London EC1V 9NR England to 52 Tabernacle Street London EC2A 4NJ on 2023-05-02

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

02/03/232 March 2023 Notification of Adrian Oscar Otto Frenzel as a person with significant control on 2023-01-27

View Document

02/03/232 March 2023 Cessation of Compass Group, Uk and Ireland Limited as a person with significant control on 2023-01-27

View Document

01/03/231 March 2023 Termination of appointment of Elizabeth Evans as a director on 2023-02-01

View Document

01/03/231 March 2023 Termination of appointment of Compass Secretaries Limited as a secretary on 2023-02-01

View Document

01/03/231 March 2023 Termination of appointment of Matthew Owen Thomas as a director on 2023-02-01

View Document

01/03/231 March 2023 Termination of appointment of Elizabeth Stephanie Swanton as a director on 2023-02-01

View Document

01/03/231 March 2023 Termination of appointment of Gareth Jonathan Sharpe as a director on 2023-02-01

View Document

01/03/231 March 2023 Termination of appointment of Christopher James Anthony Morford as a director on 2023-02-01

View Document

01/03/231 March 2023 Termination of appointment of Robin Ronald Mills as a director on 2023-02-01

View Document

01/03/231 March 2023 Termination of appointment of Riya Grover as a director on 2023-02-01

View Document

01/03/231 March 2023 Termination of appointment of Linda Natalia Blank as a director on 2023-02-01

View Document

01/03/231 March 2023 Appointment of Mr Adrian Oscar Otto Frenzel as a director on 2023-01-27

View Document

21/02/2321 February 2023 Registered office address changed from 7-12 Noel Street 3rd Floor, Waverley House London W1F 8GQ England to The Bower 207 Old Street London EC1V 9NR on 2023-02-21

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

02/02/232 February 2023 Registered office address changed from 20 Red Lion Street London WC1R 4PQ United Kingdom to 7-12 Noel Street 3rd Floor, Waverley House London W1F 8GQ on 2023-02-02

View Document

03/01/233 January 2023 Appointment of Elizabeth Evans as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Nicholas Clive James Booth as a director on 2023-01-01

View Document

07/10/227 October 2022 Purchase of own shares.

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

30/09/2230 September 2022 Cancellation of shares. Statement of capital on 2022-09-14

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/01/2210 January 2022 Registered office address changed from Wework - the Cursitor 38 Chancery Lane London WC2A 1EN United Kingdom to 20 Red Lion Street London WC1R 4PQ on 2022-01-10

View Document

06/01/226 January 2022 Termination of appointment of Paul Brimacombe as a director on 2022-01-01

View Document

06/01/226 January 2022 Appointment of Matthew Owen Thomas as a director on 2022-01-01

View Document

06/01/226 January 2022 Termination of appointment of Claire Victoria Adams Zuurbier as a director on 2022-01-01

View Document

06/01/226 January 2022 Termination of appointment of Jonathan Frank Braithwaite as a director on 2022-01-01

View Document

06/01/226 January 2022 Appointment of Nicholas Clive James Booth as a director on 2022-01-01

View Document

06/01/226 January 2022 Appointment of Ms Linda Natalia Blank as a director on 2022-01-01

View Document

06/01/226 January 2022 Appointment of Christopher James Anthony Morford as a director on 2022-01-01

View Document

06/01/226 January 2022 Termination of appointment of Jonathan Mitchell Davies as a director on 2022-01-01

View Document

03/11/213 November 2021 Appointment of Gareth Jonathan Sharpe as a director on 2021-11-02

View Document

21/10/2121 October 2021 Registered office address changed from Wework 119 Marylebone Road North West House London NW1 5PU England to Wework - the Cursitor 38 Chancery Lane London WC2A 1EN on 2021-10-21

View Document

08/10/218 October 2021 Full accounts made up to 2020-09-30

View Document

02/08/212 August 2021 Termination of appointment of Sarah Jane Sergeant as a director on 2021-07-31

View Document

04/05/204 May 2020 ADOPT ARTICLES 11/03/2020

View Document

29/04/2029 April 2020 ARTICLES OF ASSOCIATION

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ALICE ELIZABETH WOODWARK / 31/03/2020

View Document

27/03/2027 March 2020 CURRSHO FROM 31/01/2021 TO 30/09/2020

View Document

26/03/2026 March 2020 13/03/20 STATEMENT OF CAPITAL GBP 3.634064

View Document

26/03/2026 March 2020 PREVEXT FROM 30/09/2019 TO 31/01/2020

View Document

26/03/2026 March 2020 18/03/20 STATEMENT OF CAPITAL GBP 3.654064

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR JONATHAN FRANK BRAITHWAITE

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMPASS GROUP, UK AND IRELAND LIMITED

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR ROBIN RONALD MILLS

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MRS CLARE LOUISE HUNT

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MS ALICE ELIZABETH WOODWARK

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR PAUL BRIMACOMBE

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MRS SARAH JANE SERGEANT

View Document

23/03/2023 March 2020 CESSATION OF RIYA GROVER AS A PSC

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAMIEN LANE

View Document

20/03/2020 March 2020 PREVSHO FROM 31/01/2020 TO 30/09/2019

View Document

17/03/2017 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/01/2020

View Document

03/03/203 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH STEPHANIE SWANTON / 26/02/2020

View Document

13/02/2013 February 2020 30/01/20 STATEMENT OF CAPITAL GBP 3.143087

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 13/02/19 STATEMENT OF CAPITAL GBP 3.14

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH STEPHANIE SWANTON / 08/02/2019

View Document

22/04/1922 April 2019 REGISTERED OFFICE CHANGED ON 22/04/2019 FROM FLAT 5, LAMPARD HOUSE 8 MAIDA AVENUE LONDON W2 1SS UNITED KINGDOM

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

06/02/196 February 2019 22/10/18 STATEMENT OF CAPITAL GBP 3.140219

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/11/185 November 2018 ADOPT ARTICLES 02/10/2018

View Document

02/11/182 November 2018 02/10/18 STATEMENT OF CAPITAL GBP 3.071162

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CESSATION OF ELIZABETH STEPHANIE SWANTON AS A PSC

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MRS RIYA GROVER / 06/06/2017

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MRS RIYA GROVER / 18/07/2018

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR DAMIEN JOHN PATRICK LANE

View Document

05/09/185 September 2018 ADOPT ARTICLES 18/07/2018

View Document

04/09/184 September 2018 18/07/18 STATEMENT OF CAPITAL GBP 2.33

View Document

04/09/184 September 2018 01/08/18 STATEMENT OF CAPITAL GBP 2.38

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/11/172 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 06/06/17 STATEMENT OF CAPITAL GBP 1.34

View Document

24/08/1724 August 2017 08/06/17 STATEMENT OF CAPITAL GBP 1.91

View Document

22/08/1722 August 2017 ADOPT ARTICLES 06/06/2017

View Document

12/05/1712 May 2017 SUB-DIVISION 31/01/17

View Document

12/05/1712 May 2017 31/01/17 STATEMENT OF CAPITAL GBP 1.000000

View Document

29/03/1729 March 2017 30/11/16 STATEMENT OF CAPITAL GBP 1.14

View Document

29/03/1729 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/1729 March 2017 SUB-DIVISION 31/01/17

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 SUB-DIVISION 30/11/16

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MS ELIZABETH STEPHANIE SWANTON

View Document

18/01/1618 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company