FEELD LTD

Register to unlock more data on OkredoRegister

FEELD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08916634

Incorporation date

28/02/2014

Size

Group

Contacts

Registered address

Registered address

James Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle CA1 2UUCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2022)
dot icon24/02/2026
Confirmation statement made on 2026-01-25 with updates
dot icon17/02/2026
Statement of capital following an allotment of shares on 2025-10-31
dot icon02/02/2026
Director's details changed for Mr Antonio Mugica on 2025-07-01
dot icon22/12/2025
Director's details changed for Mr Antonio Mugica on 2025-10-31
dot icon22/12/2025
Director's details changed for Ana Kirova on 2025-10-31
dot icon13/11/2025
Notification of Ana Kirova as a person with significant control on 2025-10-31
dot icon13/11/2025
Notification of Antonio Mugica as a person with significant control on 2025-10-31
dot icon04/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-01-25 with updates
dot icon13/02/2025
Statement of capital following an allotment of shares on 2024-10-17
dot icon13/02/2025
Statement of capital following an allotment of shares on 2024-10-31
dot icon13/02/2025
Statement of capital following an allotment of shares on 2024-10-16
dot icon13/02/2025
Statement of capital following an allotment of shares on 2024-04-30
dot icon13/02/2025
Statement of capital following an allotment of shares on 2024-10-30
dot icon13/02/2025
Statement of capital following an allotment of shares on 2024-10-30
dot icon13/02/2025
Statement of capital following an allotment of shares on 2024-10-21
dot icon13/02/2025
Statement of capital following an allotment of shares on 2024-10-24
dot icon13/02/2025
Statement of capital following an allotment of shares on 2024-10-16
dot icon05/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon06/02/2024
Confirmation statement made on 2024-01-25 with updates
dot icon24/01/2024
Statement of capital following an allotment of shares on 2023-10-25
dot icon24/01/2024
Statement of capital following an allotment of shares on 2023-10-30
dot icon24/01/2024
Statement of capital following an allotment of shares on 2023-10-20
dot icon24/01/2024
Statement of capital following an allotment of shares on 2023-10-28
dot icon24/01/2024
Statement of capital following an allotment of shares on 2023-10-16
dot icon24/01/2024
Change of details for Mr Dimo Trifonov as a person with significant control on 2023-12-11
dot icon14/01/2024
Change of details for Mr Dimo Trifonov as a person with significant control on 2023-03-23
dot icon12/01/2024
Director's details changed for Ana Kirova on 2023-12-11
dot icon28/12/2023
Resolutions
dot icon11/12/2023
Appointment of Ana Kirova as a director on 2023-12-11
dot icon11/12/2023
Termination of appointment of Dimo Trifonov as a director on 2023-12-11
dot icon04/08/2023
Change of details for Mr Dimo Trifonov as a person with significant control on 2023-08-01
dot icon04/08/2023
Director's details changed for Mr Antonio Mugica on 2023-08-01
dot icon04/08/2023
Director's details changed for Mr Dimo Trifonov on 2023-08-04
dot icon03/08/2023
Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP United Kingdom to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU on 2023-08-03
dot icon27/07/2023
Accounts for a small company made up to 2022-12-31
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with updates
dot icon21/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon30/01/2023
Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2023-01-30
dot icon17/01/2023
Registered office address changed from Hikenield House, East Anton Court Icknield Way Andover Hampshire SP10 5RG England to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 2023-01-18
dot icon16/01/2023
Director's details changed for Mr Antonio Mugica on 2023-01-17
dot icon16/01/2023
Change of details for Mr Dimo Trifonov as a person with significant control on 2023-01-17
dot icon16/01/2023
Director's details changed for Mr Dimo Trifonov on 2023-01-17
dot icon15/12/2022
Current accounting period shortened from 2023-02-28 to 2022-12-31
dot icon12/12/2022
Total exemption full accounts made up to 2022-02-28
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.74M
-
0.00
915.51K
-
2022
29
4.59M
-
0.00
2.81M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/09/2022 - 30/01/2023
507
Mr Dimo Trifonov
Director
28/02/2014 - 11/12/2023
-
Mugica, Antonio
Director
09/01/2017 - Present
-
Ana Kirova
Director
11/12/2023 - Present
-
Koleva, Karina
Secretary
25/03/2014 - 28/04/2014
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FEELD LTD

FEELD LTD is an(a) Active company incorporated on 28/02/2014 with the registered office located at James Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle CA1 2UU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FEELD LTD?

toggle

FEELD LTD is currently Active. It was registered on 28/02/2014 .

Where is FEELD LTD located?

toggle

FEELD LTD is registered at James Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle CA1 2UU.

What does FEELD LTD do?

toggle

FEELD LTD operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

What is the latest filing for FEELD LTD?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-01-25 with updates.