Company NameFeligrace Limited
DirectorOdaro Ize Omoregie
Company StatusActive
Company Number07077170
CategoryPrivate Limited Company
Incorporation Date16 November 2009(14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDr Odaro Ize Omoregie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2009(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address38 Parker Street
Silvertown
London
E16 2DJ
Secretary NameIyiobosa Cynthia Omoregie
StatusResigned
Appointed16 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address38 Parker Street
Silvertown
London
E16 2DJ
Director NameMrs Iyobosa Cynthia Omoregie
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2010(2 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 January 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTrocoll House Wakering Road
Barking
Essex
IG11 8PD
Director NameMrs Cynthia Iyobosa Omoregie
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2017(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2018)
RoleEducationist
Country of ResidenceEngland
Correspondence Address38 Parker Street
London
E16 2DJ

Contact

Websitefeligrace.com

Location

Registered Address33 River Road Unit 11 River Road Business Park River Road Business Park
River Road
Barking
Essex
IG11 0EA
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Shareholders

50k at £1Omoregie Odaro
100.00%
Ordinary

Financials

Year2014
Net Worth£40,012
Cash£1,829
Current Liabilities£12,709

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

26 January 2023Delivered on: 31 January 2023
Persons entitled: Bibby Financial Services LTD

Classification: A registered charge
Outstanding

Filing History

18 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 30 November 2019 (14 pages)
17 September 2019Confirmation statement made on 17 September 2019 with updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
19 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
9 July 2018Termination of appointment of Cynthia Iyobosa Omoregie as a director on 30 June 2018 (1 page)
9 July 2018Termination of appointment of Cynthia Iyobosa Omoregie as a director on 30 June 2018 (1 page)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
3 February 2017Appointment of Mrs Cynthia Iyobosa Omoregie as a director on 28 January 2017 (2 pages)
3 February 2017Appointment of Mrs Cynthia Iyobosa Omoregie as a director on 28 January 2017 (2 pages)
25 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 50,000
(3 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 50,000
(3 pages)
23 September 2015Termination of appointment of Iyiobosa Cynthia Omoregie as a secretary on 15 January 2012 (1 page)
23 September 2015Termination of appointment of Iyobosa Cynthia Omoregie as a director on 15 January 2012 (1 page)
23 September 2015Termination of appointment of Iyobosa Cynthia Omoregie as a director on 15 January 2012 (1 page)
23 September 2015Termination of appointment of Iyiobosa Cynthia Omoregie as a secretary on 15 January 2012 (1 page)
23 September 2015Termination of appointment of Iyiobosa Cynthia Omoregie as a secretary on 15 January 2012 (1 page)
23 September 2015Termination of appointment of Iyiobosa Cynthia Omoregie as a secretary on 15 January 2012 (1 page)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
14 October 2014Registered office address changed from 33 River Road Barking Essex IG11 0DA to 33 River Road Unit 11 River Road Business Park River Road Business Park River Road Barking Essex IG11 0EA on 14 October 2014 (1 page)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50,000
(5 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50,000
(5 pages)
14 October 2014Registered office address changed from , 33 River Road, Barking, Essex, IG11 0DA to 33 River Road Unit 11 River Road Business Park River Road Business Park River Road Barking Essex IG11 0EA on 14 October 2014 (1 page)
20 March 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
20 March 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 50,000
(5 pages)
11 October 2013Registered office address changed from 33 River Road Unit 11 River Road Business Park Barking Essex IG11 0DA England on 11 October 2013 (1 page)
11 October 2013Registered office address changed from Trocoll House Wakering Road Barking Barking Essex IG11 8PD England on 11 October 2013 (1 page)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 50,000
(5 pages)
11 October 2013Registered office address changed from , 33 River Road, Unit 11 River Road Business Park, Barking, Essex, IG11 0DA, England on 11 October 2013 (1 page)
11 October 2013Registered office address changed from , Trocoll House Wakering Road, Barking, Barking, Essex, IG11 8PD, England on 11 October 2013 (1 page)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
4 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
3 September 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
3 September 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
14 August 2012Registered office address changed from , Trocoll House Wakering Road, Barking, Essex, IG1 8PD, England on 14 August 2012 (1 page)
14 August 2012Registered office address changed from Trocoll House Wakering Road Barking Essex IG1 8PD England on 14 August 2012 (1 page)
16 February 2012Registered office address changed from 64a Longbridge Road Barking Essex IG11 8SF England on 16 February 2012 (1 page)
16 February 2012Registered office address changed from , 64a Longbridge Road, Barking, Essex, IG11 8SF, England on 16 February 2012 (1 page)
15 February 2012Appointment of Mrs Iyobosa Cynthia Omoregie as a director (2 pages)
15 February 2012Appointment of Mrs Iyobosa Cynthia Omoregie as a director (2 pages)
31 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
31 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
29 April 2011Registered office address changed from 38 Parker Street London E16 2DJ on 29 April 2011 (1 page)
29 April 2011Registered office address changed from , 38 Parker Street, London, E16 2DJ on 29 April 2011 (1 page)
25 January 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
25 January 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
29 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
16 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)