Company NameThe Feed Ducks Initiative UK Limited
DirectorMatthew James Knight
Company StatusActive
Company Number12103474
CategoryPrivate Limited Company
Incorporation Date15 July 2019(4 years, 8 months ago)
Previous NamesGipht Ltd and Papa Turf U.K. Limited

Business Activity

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

Directors

Director NameMr Matthew James Knight
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4 Bluebell Lane
Forest Hill
Carrigaline
Ireland
Director NameMr Ramsey Ajram
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2019(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2021)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address9d Orsett Terrace
London
W2 6AJ
Director NameMr Nigel William Halsey-Watson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2022(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 09 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Tree Manor Close
East Horsley
Leatherhead
Surrey
KT24 6SB

Location

Registered AddressBainton Accountancy Services C/O Post Office
10 Bishopsmead Parade
East Horsley
Surrey
KT24 6RT
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 months from now)

Filing History

18 February 2024Company name changed papa turf U.K. LIMITED\certificate issued on 18/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-31
(3 pages)
26 July 2023Confirmation statement made on 14 July 2023 with updates (4 pages)
17 April 2023Current accounting period shortened from 31 July 2023 to 30 June 2023 (1 page)
17 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
22 August 2022Registered office address changed from Bainton Accountancy Services C/O Post Office 10 Bishopsmead Parade East Horslry Surrey KT24 6RT United Kingdom to Bainton Accountancy Services C/O Post Office 10 Bishopsmead Parade East Horsley Surrey KT246RT on 22 August 2022 (1 page)
14 July 2022Director's details changed for Mr Matthew James Knight on 14 July 2022 (2 pages)
14 July 2022Confirmation statement made on 14 July 2022 with updates (5 pages)
14 July 2022Registered office address changed from 4 Elm Tree Manor Close East Horsley Leatherhead KT24 6SB England to Bainton Accountancy Services C/O Post Office 10 Bishopsmead Parade East Horslry Surrey KT246RT on 14 July 2022 (1 page)
27 June 2022Notification of Papa Turf Ltd as a person with significant control on 20 June 2022 (2 pages)
27 June 2022Cessation of Matthew James Knight as a person with significant control on 27 June 2022 (1 page)
22 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
14 February 2022Termination of appointment of Nigel William Halsey-Watson as a director on 9 February 2022 (1 page)
13 February 2022Appointment of Mr Nigel William Halsey-Watson as a director on 9 February 2022 (2 pages)
5 August 2021Registered office address changed from Pls Management 44 Richmond Road Kingston upon Thames KT2 5EE England to 4 Elm Tree Manor Close East Horsley Leatherhead KT24 6SB on 5 August 2021 (1 page)
20 July 2021Confirmation statement made on 14 July 2021 with updates (5 pages)
22 March 2021Company name changed gipht LTD\certificate issued on 22/03/21
  • NM04 ‐ Change of name by provision in articles
(2 pages)
20 March 2021Termination of appointment of Ramsey Ajram as a director on 20 March 2021 (1 page)
16 March 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
12 August 2020Confirmation statement made on 14 July 2020 with updates (5 pages)
26 July 2020Change of details for Mr Matthew James Knight as a person with significant control on 14 July 2020 (2 pages)
26 July 2020Director's details changed for Mr Matthew James Knight on 14 July 2020 (2 pages)
18 July 2020Registered office address changed from 2C Lydon Road London SW4 0HW England to Pls Management 44 Richmond Road Kingston upon Thames KT25EE on 18 July 2020 (1 page)
23 July 2019Appointment of Mr Ramsey Sami Ajram as a director on 23 July 2019 (2 pages)
15 July 2019Incorporation
Statement of capital on 2019-07-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)