Company NameFeisty Ltd
DirectorLuke Jay Verrall
Company StatusActive
Company Number08861136
CategoryPrivate Limited Company
Incorporation Date24 January 2014(10 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Luke Jay Verrall
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Palace Lane
Richmond
Surrey
TW9 1PG
Director NameRomanie Verrall
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(same day as company formation)
RoleConsultant Anaesthetist
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Palace Lane
Richmond
TW9 1PG

Location

Registered Address5 Northumberland Place
Richmond
TW10 6TS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Luke Jay Verrall
100.00%
Ordinary A

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return24 September 2023 (6 months ago)
Next Return Due8 October 2024 (6 months, 1 week from now)

Filing History

17 February 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
26 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
26 January 2021Registered office address changed from 5 Northumberland Place Richmond Surrey TW10 6TS England to 5 Old Palace Lane Richmond Surrey TW9 1PG on 26 January 2021 (1 page)
7 February 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
29 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
2 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
11 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
11 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
17 February 2016Registered office address changed from 10-12 Barnes High Street London SW13 9LW to 5 Northumberland Place Richmond Surrey TW10 6TS on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 10-12 Barnes High Street London SW13 9LW to 5 Northumberland Place Richmond Surrey TW10 6TS on 17 February 2016 (1 page)
16 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
25 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
18 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
19 February 2014Appointment of Mr Luke Jay Verrall as a director (2 pages)
19 February 2014Termination of appointment of Romanie Verrall as a director (1 page)
19 February 2014Termination of appointment of Romanie Verrall as a director (1 page)
19 February 2014Appointment of Mr Luke Jay Verrall as a director (2 pages)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 100
(20 pages)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 100
(20 pages)