Company NameFeedr Limited
DirectorsIsabelle Kate Fenton and Sarah Alexandra Wyld
Company StatusActive
Company Number09956874
CategoryPrivate Limited Company
Incorporation Date18 January 2016(8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMiss Isabelle Kate Fenton
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2023(7 years, 5 months after company formation)
Appointment Duration9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address52 Tabernacle Street
London
EC2A 4NJ
Director NameMiss Sarah Alexandra Wyld
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(8 years, 1 month after company formation)
Appointment Duration1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address52 Tabernacle Street
London
EC2A 4NJ
Director NameMrs Riya Grover
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressThe Bower 207 Old Street
London
EC1V 9NR
Director NameMiss Elizabeth Stephanie Swanton
Date of BirthJune 1985 (Born 38 years ago)
NationalityCanadian
StatusResigned
Appointed30 November 2016(10 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 01 February 2023)
RoleCOO
Country of ResidenceEngland
Correspondence AddressWework 119 Marylebone Road
North West House
London
NW1 5PU
Director NameMr Damien John Patrick Lane
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2020)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address112-116 New Oxford Street
London
WC1A 1HH
Director NameMrs Clare Louise Hunt
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(4 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Robin Ronald Mills
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery, Birmingham
West Midlands
B45 9PZ
Director NameMr Paul Brimacombe
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Jonathan Frank Braithwaite
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham, West Midlands
B45 9PZ
Director NameMs Alice Elizabeth Woodwark
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(4 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery, Birmingham
West Midlands
B45 9PZ
Director NameMrs Sarah Jane Sergeant
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery, Birmingham
West Midlands
B45 9PZ
Director NameClaire Victoria Adams Zuurbier
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWework - The Cursitor 38 Chancery Lane
London
WC2A 1EN
Director NameMr Jonathan Mitchell Davies
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2020(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham
B45 9PZ
Director NameMr Gareth Jonathan Sharpe
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2021(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham
B45 9PZ
Director NameMs Linda Natalia Blank
Date of BirthMarch 1989 (Born 35 years ago)
NationalityGerman,British
StatusResigned
Appointed01 January 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bower 207 Old Street
London
EC1V 9NR
Director NameNicholas Clive James Booth
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Red Lion Street
London
WC1R 4PQ
Director NameChristopher James Anthony Morford
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bower 207 Old Street
London
EC1V 9NR
Director NameMr Matthew Owen Thomas
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham
B45 9PZ
Director NameElizabeth Evans
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(6 years, 11 months after company formation)
Appointment Duration1 month (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bower 207 Old Street
London
EC1V 9NR
Director NameMr Adrian Oscar Otto Frenzel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed27 January 2023(7 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 May 2023)
RoleCeo Founder
Country of ResidenceGermany
Correspondence Address52 Tabernacle Street
London
EC2A 4NJ
Director NameMr Rafael Francisco Bissot Stargardter
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityGerman
StatusResigned
Appointed22 May 2023(7 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 17 November 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address52 Tabernacle Street
London
EC2A 4NJ
Secretary NameCompass Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2021(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2023)
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ

Location

Registered Address52 Tabernacle Street
London
EC2A 4NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return22 March 2024 (1 week ago)
Next Return Due5 April 2025 (1 year from now)

Filing History

1 February 2021Confirmation statement made on 30 January 2021 with updates (6 pages)
4 January 2021Termination of appointment of Alice Elizabeth Woodwark as a director on 31 December 2020 (1 page)
26 November 2020Appointment of Mr Jonathan Mitchell Davies as a director on 23 November 2020 (2 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
30 June 2020Appointment of Claire Victoria Adams Zuurbier as a director on 29 June 2020 (2 pages)
30 June 2020Termination of appointment of Clare Louise Hunt as a director on 29 June 2020 (1 page)
4 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 April 2020Change of share class name or designation (2 pages)
29 April 2020Memorandum and Articles of Association (30 pages)
31 March 2020Director's details changed for Ms Alice Elizabeth Woodwark on 31 March 2020 (2 pages)
27 March 2020Current accounting period shortened from 31 January 2021 to 30 September 2020 (1 page)
26 March 2020Previous accounting period extended from 30 September 2019 to 31 January 2020 (1 page)
26 March 2020Statement of capital following an allotment of shares on 13 March 2020
  • GBP 3.634064
(4 pages)
26 March 2020Statement of capital following an allotment of shares on 18 March 2020
  • GBP 3.654064
(4 pages)
23 March 2020Appointment of Mr Robin Ronald Mills as a director on 13 March 2020 (2 pages)
23 March 2020Cessation of Riya Grover as a person with significant control on 13 March 2020 (1 page)
23 March 2020Appointment of Mr Paul Brimacombe as a director on 13 March 2020 (2 pages)
23 March 2020Appointment of Mrs Sarah Jane Sergeant as a director on 13 March 2020 (2 pages)
23 March 2020Appointment of Ms Alice Elizabeth Woodwark as a director on 13 March 2020 (2 pages)
23 March 2020Appointment of Mr Jonathan Frank Braithwaite as a director on 13 March 2020 (2 pages)
23 March 2020Appointment of Mrs Clare Louise Hunt as a director on 13 March 2020 (2 pages)
23 March 2020Notification of Compass Group, Uk and Ireland Limited as a person with significant control on 13 March 2020 (2 pages)
20 March 2020Termination of appointment of Damien John Patrick Lane as a director on 13 March 2020 (1 page)
20 March 2020Previous accounting period shortened from 31 January 2020 to 30 September 2019 (1 page)
17 March 2020Second filing of Confirmation Statement dated 30/01/2020 (9 pages)
3 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 February 2020Director's details changed for Miss Elizabeth Stephanie Swanton on 26 February 2020 (2 pages)
13 February 202030/01/20 Statement of Capital gbp 3.143087
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 17/03/2020.
(10 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
15 August 2019Statement of capital following an allotment of shares on 13 February 2019
  • GBP 3.14
(3 pages)
2 August 2019Director's details changed for Miss Elizabeth Stephanie Swanton on 8 February 2019 (2 pages)
22 April 2019Registered office address changed from Flat 5, Lampard House 8 Maida Avenue London W2 1SS United Kingdom to Wework 119 Marylebone Road North West House London NW1 5PU on 22 April 2019 (1 page)
19 February 2019Confirmation statement made on 30 January 2019 with updates (9 pages)
6 February 2019Statement of capital following an allotment of shares on 22 October 2018
  • GBP 3.140219
(3 pages)
22 January 2019Second filing of a statement of capital following an allotment of shares on 2 October 2018
  • GBP 3.073375
(7 pages)
5 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
2 November 2018Statement of capital following an allotment of shares on 2 October 2018
  • GBP 3.071162
  • ANNOTATION Clarification a second filed SH01 was registered on 22/01/2019.
(9 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
12 October 2018Change of details for Mrs Riya Grover as a person with significant control on 6 June 2017 (2 pages)
12 October 2018Appointment of Mr Damien John Patrick Lane as a director on 2 October 2018 (2 pages)
12 October 2018Cessation of Elizabeth Stephanie Swanton as a person with significant control on 2 October 2018 (1 page)
12 October 2018Change of details for Mrs Riya Grover as a person with significant control on 18 July 2018 (2 pages)
5 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
4 September 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 2.38
(8 pages)
4 September 2018Statement of capital following an allotment of shares on 18 July 2018
  • GBP 2.33
(8 pages)
2 February 2018Confirmation statement made on 30 January 2018 with updates (5 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
24 August 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 1.34
(8 pages)
24 August 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 1.34
(8 pages)
24 August 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 1.91
(8 pages)
24 August 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 1.91
(8 pages)
22 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
22 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
12 May 2017Sub-division of shares on 31 January 2017 (6 pages)
12 May 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 1.000000
(8 pages)
12 May 2017Sub-division of shares on 31 January 2017 (6 pages)
12 May 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 1.000000
(8 pages)
29 March 2017Sub-division of shares on 31 January 2017 (6 pages)
29 March 2017Sub-division of shares on 31 January 2017 (6 pages)
29 March 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 1.14
(8 pages)
29 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 March 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 1.14
(8 pages)
29 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
5 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
17 January 2017Sub-division of shares on 30 November 2016 (6 pages)
17 January 2017Sub-division of shares on 30 November 2016 (6 pages)
9 January 2017Appointment of Ms Elizabeth Stephanie Swanton as a director on 30 November 2016 (2 pages)
9 January 2017Appointment of Ms Elizabeth Stephanie Swanton as a director on 30 November 2016 (2 pages)
18 January 2016Incorporation
Statement of capital on 2016-01-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 January 2016Incorporation
Statement of capital on 2016-01-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)