Company NameFeeder UK Limited
DirectorsPascale Allen and Claude-Michel Pageault
Company StatusActive
Company Number07235989
CategoryPrivate Limited Company
Incorporation Date27 April 2010(14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Pascale Allen
Date of BirthMay 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Feeder Sas La Bastide Blanche
Bp 60781
Vitrolles Cedex
13742
France
Director NameMr Claude-Michel Pageault
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Feeder Sas La Bastide Blanche
Bp 60781
Vitrolles Cedex
13742
Secretary NamePramex International Ltd (Corporation)
StatusCurrent
Appointed27 April 2010(same day as company formation)
Correspondence Address11 Old Jewry
8th Floor
London
EC2R 8DU

Location

Registered AddressC/O Pramex International Ltd
11 Old Jewry, 8th Floor South
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Feeder Sas
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,631
Cash£6,273
Current Liabilities£150,315

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Filing History

31 March 2024Accounts for a small company made up to 31 March 2023 (8 pages)
17 October 2023Accounts for a small company made up to 31 March 2022 (8 pages)
15 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
1 June 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
30 March 2022Accounts for a small company made up to 31 March 2021 (9 pages)
23 June 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
30 March 2021Accounts for a small company made up to 31 March 2020 (9 pages)
11 June 2020Accounts for a small company made up to 31 March 2019 (9 pages)
20 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
12 June 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
28 March 2019Accounts for a small company made up to 31 March 2018 (9 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
26 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
31 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
4 October 2017Accounts for a small company made up to 31 March 2016 (7 pages)
4 October 2017Accounts for a small company made up to 31 March 2016 (7 pages)
23 June 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
20 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(5 pages)
20 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(5 pages)
10 February 2016Accounts for a small company made up to 31 March 2015 (7 pages)
10 February 2016Accounts for a small company made up to 31 March 2015 (7 pages)
6 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
6 May 2015Secretary's details changed for Natixis Pramex Intern Ltd on 5 May 2015 (1 page)
6 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
6 May 2015Secretary's details changed for Natixis Pramex Intern Ltd on 5 May 2015 (1 page)
6 May 2015Secretary's details changed for Natixis Pramex Intern Ltd on 5 May 2015 (1 page)
8 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
21 March 2014Auditor's resignation (2 pages)
21 March 2014Auditor's resignation (2 pages)
23 December 2013Full accounts made up to 31 March 2013 (9 pages)
23 December 2013Full accounts made up to 31 March 2013 (9 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
9 January 2013Full accounts made up to 31 March 2012 (8 pages)
9 January 2013Full accounts made up to 31 March 2012 (8 pages)
6 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 31 March 2011 (9 pages)
4 January 2012Full accounts made up to 31 March 2011 (9 pages)
7 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
10 May 2011Secretary's details changed (1 page)
10 May 2011Secretary's details changed (1 page)
10 December 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
10 December 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
5 November 2010Registered office address changed from C/O Natixis Pramex International 8Th Floor South 11 Old Jewry London EC2R 8DU on 5 November 2010 (1 page)
5 November 2010Secretary's details changed (1 page)
5 November 2010Secretary's details changed (1 page)
5 November 2010Secretary's details changed (1 page)
5 November 2010Registered office address changed from C/O Natixis Pramex International 8Th Floor South 11 Old Jewry London EC2R 8DU on 5 November 2010 (1 page)
5 November 2010Registered office address changed from C/O Natixis Pramex International 8Th Floor South 11 Old Jewry London EC2R 8DU on 5 November 2010 (1 page)
5 November 2010Secretary's details changed (1 page)
15 June 2010Registered office address changed from C/O Natixis Pramex Int Ltd Cannon Bridge House 25 Dowgate Hill London EC4R 2YA United Kingdom on 15 June 2010 (1 page)
15 June 2010Registered office address changed from C/O Natixis Pramex Int Ltd Cannon Bridge House 25 Dowgate Hill London EC4R 2YA United Kingdom on 15 June 2010 (1 page)
24 May 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
24 May 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
27 April 2010Incorporation (23 pages)
27 April 2010Incorporation (23 pages)