Company NameFelix Render UK Ltd
DirectorMauro Umberto Mattei
Company StatusActive
Company Number09120461
CategoryPrivate Limited Company
Incorporation Date8 July 2014(9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Mauro Umberto Mattei
Date of BirthMarch 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed30 January 2015(6 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5QQ
Director NameSara Berola
Date of BirthDecember 1986 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed08 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23, Riverside House Canonbury Street
London
N1 2UY

Location

Registered Address43 Ebury Bridge Road
Studio 5, Ebury Edge
London
SW1W 8DX
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

29 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
8 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
5 March 2019Registered office address changed from Unit 702 Salisbury House London Wall London EC2M 5QQ to 25 Hill Street London W1J 5LW on 5 March 2019 (1 page)
2 September 2018Micro company accounts made up to 31 July 2017 (3 pages)
25 August 2018Compulsory strike-off action has been discontinued (1 page)
23 August 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
11 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
9 August 2017Micro company accounts made up to 31 July 2016 (2 pages)
9 August 2017Micro company accounts made up to 31 July 2016 (2 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
14 October 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
8 June 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,001
(4 pages)
25 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,001
(4 pages)
25 August 2015Registered office address changed from C/O Accountsco 1 Purley Place Islington London N1 1QA United Kingdom to Unit 702 Salisbury House London Wall London EC2M 5QQ on 25 August 2015 (1 page)
25 August 2015Registered office address changed from C/O Accountsco 1 Purley Place Islington London N1 1QA United Kingdom to Unit 702 Salisbury House London Wall London EC2M 5QQ on 25 August 2015 (1 page)
25 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,001
(4 pages)
4 March 2015Appointment of Mr Mauro Umberto Mattei as a director on 30 January 2015 (2 pages)
4 March 2015Appointment of Mr Mauro Umberto Mattei as a director on 30 January 2015 (2 pages)
3 March 2015Termination of appointment of Sara Berola as a director on 30 January 2015 (1 page)
3 March 2015Termination of appointment of Sara Berola as a director on 30 January 2015 (1 page)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 1,001
(41 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 1,001
(41 pages)