Company NameFeel Limited
DirectorLuigi Scaletti
Company StatusActive
Company Number03153551
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Luigi Scaletti
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed28 August 2009(13 years, 7 months after company formation)
Appointment Duration14 years, 8 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address121c Amhurst Road
London
E8 2AN
Secretary NameFM Secretaries Limited (Corporation)
StatusCurrent
Appointed23 April 2015(19 years, 2 months after company formation)
Appointment Duration9 years
Correspondence Address2nd Floor, 32-33 Gosfield Street Fitzrovia
London
W1W 6HL
Director NameMr Luigi Scaletti
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressF5 214 Cambridge Heath Road
London
E2 9NQ
Secretary NameAnthony William Sheath
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address15 Collins Lane
Hursley
Winchester
Hampshire
SO21 2JX
Secretary NamePhilip Yevgeny Benedictus
NationalityBritish
StatusResigned
Appointed01 February 1996(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 10 September 1997)
RoleMusician
Correspondence AddressGarden Flat 37 Elgin Crescent
London
W11 2JD
Director NamePhilip Yevgeny Benedictus
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 1997)
RoleMusician
Correspondence AddressGarden Flat 37 Elgin Crescent
London
W11 2JD
Secretary NameMassimo Lamagna
NationalityItalian
StatusResigned
Appointed10 September 1997(1 year, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 26 February 2016)
RoleCompany Director
Correspondence Address1 Kempe Road
London
NW6 6SP
Director NameQuinn Whalley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 2007)
RoleProgrammer
Correspondence AddressFlat 2 434 Ewell Road
Surbiton
Surrey
KT6 7EL
Director NameMr Luigi Scaletti
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed08 November 2007(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 April 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressF5 214 Cambridge Heath Road
London
E2 9NQ
Director NamePiers Wallace
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2009(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 2010)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address179 Corfield Street
London
E2 0DN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.feel-h.com

Location

Registered Address32-33 Gosfield Street
London
W1W 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

21.4k at £1Francesco Monetti
51.00%
Ordinary
20.6k at £1Paola Viscione
49.00%
Ordinary

Financials

Year2014
Net Worth£2,949
Current Liabilities£1,000

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

9 January 2002Delivered on: 18 January 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
5 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
28 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
28 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
28 April 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
26 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
26 February 2018Registered office address changed from C/O Gino Scaletti Unit 8 34-38 Provost Street London N1 7NG to 32-33 Gosfield St Gosfield Street London W1W 6HL on 26 February 2018 (1 page)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 May 2016Secretary's details changed for Fm Secretaries Limited on 3 May 2016 (1 page)
3 May 2016Secretary's details changed for Fm Secretaries Limited on 3 May 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 February 2016Termination of appointment of Massimo Lamagna as a secretary on 26 February 2016 (1 page)
28 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 42,000
(4 pages)
28 February 2016Termination of appointment of Massimo Lamagna as a secretary on 26 February 2016 (1 page)
28 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 42,000
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 April 2015Appointment of Fm Secretaries Limited as a secretary on 23 April 2015 (2 pages)
23 April 2015Appointment of Fm Secretaries Limited as a secretary on 23 April 2015 (2 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 42,000
(4 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 42,000
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 42,000
(4 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 42,000
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
11 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 March 2011Director's details changed for Mr Luigi Scaletti on 3 February 2011 (2 pages)
3 March 2011Director's details changed for Mr Luigi Scaletti on 3 February 2011 (2 pages)
3 March 2011Secretary's details changed for Massimo Lamagna on 3 February 2011 (2 pages)
3 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
3 March 2011Secretary's details changed for Massimo Lamagna on 3 February 2011 (2 pages)
3 March 2011Secretary's details changed for Massimo Lamagna on 3 February 2011 (2 pages)
3 March 2011Director's details changed for Mr Luigi Scaletti on 3 February 2011 (2 pages)
3 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 May 2010Termination of appointment of Piers Wallace as a director (1 page)
28 May 2010Termination of appointment of Piers Wallace as a director (1 page)
30 April 2010Registered office address changed from Flat 5 214 Cambridge Heath Road London Greater London E2 9NQ on 30 April 2010 (1 page)
30 April 2010Registered office address changed from Flat 5 214 Cambridge Heath Road London Greater London E2 9NQ on 30 April 2010 (1 page)
27 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
27 February 2010Director's details changed for Piers Wallace on 27 February 2010 (2 pages)
27 February 2010Director's details changed for Mr Luigi Scaletti on 27 February 2010 (2 pages)
27 February 2010Director's details changed for Mr Luigi Scaletti on 27 February 2010 (2 pages)
27 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
27 February 2010Director's details changed for Piers Wallace on 27 February 2010 (2 pages)
24 October 2009Previous accounting period extended from 31 January 2009 to 31 July 2009 (1 page)
24 October 2009Previous accounting period extended from 31 January 2009 to 31 July 2009 (1 page)
2 September 2009Registered office changed on 02/09/2009 from 179 corfield street london E2 0DN (1 page)
2 September 2009Registered office changed on 02/09/2009 from 179 corfield street london E2 0DN (1 page)
28 August 2009Director appointed mr luigi gino scaletti (1 page)
28 August 2009Director appointed mr luigi gino scaletti (1 page)
6 May 2009Director appointed piers wallace (2 pages)
6 May 2009Director appointed piers wallace (2 pages)
22 April 2009Registered office changed on 22/04/2009 from 214 cambridge heath road bethnal green london E2 9NQ (2 pages)
22 April 2009Appointment terminated director luigi scaletti (1 page)
22 April 2009Appointment terminated director luigi scaletti (1 page)
22 April 2009Registered office changed on 22/04/2009 from 214 cambridge heath road bethnal green london E2 9NQ (2 pages)
2 March 2009Return made up to 31/01/09; full list of members (3 pages)
2 March 2009Return made up to 31/01/09; full list of members (3 pages)
27 February 2009Location of register of members (1 page)
27 February 2009Location of register of members (1 page)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 February 2008Return made up to 31/01/08; full list of members (3 pages)
27 February 2008Return made up to 31/01/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
27 February 2007Return made up to 31/01/07; full list of members (2 pages)
27 February 2007Return made up to 31/01/07; full list of members (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
7 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 February 2006Return made up to 31/01/06; full list of members (2 pages)
28 February 2006Return made up to 31/01/06; full list of members (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
3 March 2005Return made up to 31/01/05; full list of members (6 pages)
3 March 2005Return made up to 31/01/05; full list of members (6 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
5 March 2004Return made up to 31/01/04; full list of members (6 pages)
5 March 2004Return made up to 31/01/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
19 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
1 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
1 March 2002Return made up to 31/01/02; full list of members (6 pages)
1 March 2002Return made up to 31/01/02; full list of members (6 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Total exemption full accounts made up to 31 January 2001 (8 pages)
8 January 2002Total exemption full accounts made up to 31 January 2001 (8 pages)
27 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2001Ad 12/12/00--------- £ si 42000@1=42000 £ ic 2/42002 (2 pages)
19 January 2001Ad 12/12/00--------- £ si 42000@1=42000 £ ic 2/42002 (2 pages)
10 November 2000Full accounts made up to 31 January 2000 (8 pages)
10 November 2000Full accounts made up to 31 January 2000 (8 pages)
3 March 2000Return made up to 31/01/00; full list of members (6 pages)
3 March 2000Return made up to 31/01/00; full list of members (6 pages)
4 January 2000Full accounts made up to 31 January 1999 (10 pages)
4 January 2000Full accounts made up to 31 January 1999 (10 pages)
4 March 1999Return made up to 31/01/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 March 1999Return made up to 31/01/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 October 1998Full accounts made up to 31 January 1998 (9 pages)
21 October 1998Full accounts made up to 31 January 1998 (9 pages)
4 March 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 March 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 October 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
2 October 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
18 September 1997New secretary appointed (2 pages)
18 September 1997Secretary resigned (1 page)
18 September 1997New secretary appointed (2 pages)
18 September 1997Secretary resigned (1 page)
10 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
10 February 1997Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
10 February 1997Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 August 1996Registered office changed on 20/08/96 from: flat 12 102/104 great titchfield street london W1P 7HG (1 page)
20 August 1996Registered office changed on 20/08/96 from: flat 12 102/104 great titchfield street london W1P 7HG (1 page)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
1 March 1996New secretary appointed (2 pages)
1 March 1996New secretary appointed (2 pages)
13 February 1996New secretary appointed (1 page)
13 February 1996New director appointed (1 page)
13 February 1996New director appointed (1 page)
13 February 1996New secretary appointed (1 page)
12 February 1996Director resigned (1 page)
12 February 1996Secretary resigned (1 page)
12 February 1996Director resigned (1 page)
12 February 1996Secretary resigned (1 page)
31 January 1996Incorporation (19 pages)
31 January 1996Incorporation (19 pages)