FEEFO HOLDINGS LIMITED
Overview
| Company Name | FEEFO HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07191962 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FEEFO HOLDINGS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is FEEFO HOLDINGS LIMITED located?
| Registered Office Address | Feefo Barn Heath Farm Heath Road East GU31 4HT Petersfield Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FEEFO HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FEEFO HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 16, 2025 |
| Overdue | No |
What are the latest filings for FEEFO HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 071919620005, created on Dec 23, 2025 | 18 pages | MR01 | ||||||||||||||
Full accounts made up to Mar 31, 2025 | 27 pages | AA | ||||||||||||||
Appointment of Mr Anthony Brian Wheble as a director on Jun 30, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Michael Greatbatch as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Steve Gardner on Jul 02, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Mar 16, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Mar 16, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Register inspection address has been changed from Lynton House 7-12,Tavistock Square London WC1H 9LT United Kingdom to Feefo Barn Heath Farm Road East Petersfield Hampshire GU314HT | 1 pages | AD02 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 29 pages | AA | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 30 pages | AA | ||||||||||||||
Registration of charge 071919620004, created on Apr 12, 2023 | 18 pages | MR01 | ||||||||||||||
Satisfaction of charge 071919620001 in full | 1 pages | MR04 | ||||||||||||||
Register inspection address has been changed from Menzies Llp 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom to Lynton House 7-12,Tavistock Square London WC1H 9LT | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Richard Murray Sawney as a director on Oct 14, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Steve Gardner as a director on Sep 01, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 16, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 28 pages | AA | ||||||||||||||
Registration of charge 071919620003, created on Aug 20, 2021 | 16 pages | MR01 | ||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 16, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Menzies Llp 3000a Parkway Whiteley Hampshire PO15 7FX | 1 pages | AD02 | ||||||||||||||
Termination of appointment of Matthew James Allan West as a director on Jan 15, 2021 | 1 pages | TM01 | ||||||||||||||
Who are the officers of FEEFO HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARDNER, Steve | Director | Heath Farm Heath Road East GU31 4HT Petersfield Feefo Barn Hampshire England | United Kingdom | British | 300884050001 | |||||
| WHEBLE, Anthony Brian | Director | Heath Farm Heath Road East GU31 4HT Petersfield Feefo Barn Hampshire England | United Kingdom | British | 106344670001 | |||||
| CAWLEY, William Frederick | Director | SY8 2DB Ludlow Culmington House England | United Kingdom | British | 71762910003 | |||||
| EAMES, Matthew Duncan | Director | Heath Farm Heath Road East GU31 4HT Petersfield Feefo Barn Hampshire England | United Kingdom | British | 159644250001 | |||||
| GREATBATCH, Paul Michael | Director | Heath Farm Heath Road East GU31 4HT Petersfield Feefo Barn Hampshire England | England | British | 252538710001 | |||||
| LENNOX, Edward James Hornell | Director | c/o Hmt Assurance Llp 1-2 Napier Court, Napier Road RG1 8BW Reading Pennant House Berkshire United Kingdom | United Kingdom | British | 78802240004 | |||||
| MABBUTT, Andrew Gavin | Director | London Road SL5 7PU Sunningdale Old Oakley Berkshire United Kingdom | England | British | 128665320001 | |||||
| SAWNEY, Richard Murray | Director | Heath Farm Heath Road East GU31 4HT Petersfield Feefo Barn Hampshire England | United Kingdom | British | 64848360001 | |||||
| WEST, Matthew James Allan | Director | Heath Farm Heath Road East GU31 4HT Petersfield Feefo Barn Hampshire England | England | British | 252538340001 | |||||
| WHEELER, Nicholas Charles Tyrwhitt | Director | Heath Farm Heath Road East GU31 4HT Petersfield Feefo Barn Hampshire England | England | British | 180390300001 | |||||
| WILLIAMS, David Edward | Director | c/o Hmt Assurance Llp 1-2 Napier Court Napier Road RG1 8BW Reading Pennant House Berkshire United Kingdom | United Kingdom | British | 64421430001 |
Who are the persons with significant control of FEEFO HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mercatans Capital Limited | Nov 15, 2018 | Heath Road East GU31 4HT Petersfield Feefo Barn Heath Farm England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Nicholas Charles Tyrwhitt Wheeler | Nov 09, 2016 | Heath Farm Heath Road East GU31 4HT Petersfield Feefo Barn Hampshire England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0