FELDSPAR GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

FELDSPAR GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15669337

Incorporation date

22/04/2024

Size

Micro Entity

Contacts

Registered address

Registered address

Fora, Office 2.07 42-46 Princelet Street, London E1 5LPCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2024)
dot icon22/04/2026
Confirmation statement made on 2026-04-22 with updates
dot icon19/03/2026
Termination of appointment of Mathew Kenneth Cole as a director on 2026-03-03
dot icon10/03/2026
Memorandum and Articles of Association
dot icon10/03/2026
Resolutions
dot icon10/03/2026
Change of share class name or designation
dot icon26/02/2026
Previous accounting period shortened from 2026-04-30 to 2025-12-31
dot icon24/02/2026
Micro company accounts made up to 2025-04-30
dot icon01/09/2025
Termination of appointment of Julia Clare Elliott Brown as a director on 2025-08-31
dot icon30/07/2025
Registered office address changed from Office 7, Studio 14 Fora One, Canada Square London E14 5AA United Kingdom to Fora, Office 2.07 42-46 Princelet Street London E1 5LP on 2025-07-30
dot icon09/05/2025
Confirmation statement made on 2025-04-21 with updates
dot icon18/12/2024
Registered office address changed from Studio 15, Fora One Canada Square London E14 5AA England to Office 7, Studio 14 Fora One, Canada Square London E14 5AA on 2024-12-18
dot icon09/12/2024
Director's details changed for Ms Siu Wai Alvina Chen on 2024-12-06
dot icon06/12/2024
Appointment of Mr Mathew Kenneth Cole as a director on 2024-09-02
dot icon06/12/2024
Appointment of Andrew Haworth as a director on 2024-09-02
dot icon06/12/2024
Change of details for Miss Sui Wai Alvina Chen as a person with significant control on 2024-12-06
dot icon06/12/2024
Appointment of Mr Tim Godfrey as a director on 2024-11-27
dot icon06/12/2024
Appointment of Ms Julia Clare Elliott Brown as a director on 2024-09-02
dot icon27/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-05-16
dot icon27/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-07-01
dot icon25/07/2024
Cessation of Siu Wai Alvina Chen as a person with significant control on 2024-07-01
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-01
dot icon25/07/2024
Notification of Sui Wai Alvina Chen as a person with significant control on 2024-04-22
dot icon22/05/2024
Registered office address changed from Studio 15, Fora One Canada Square London E14 5AB United Kingdom to Studio 15, Fora One Canada Square London E14 5AA on 2024-05-22
dot icon22/05/2024
Statement of capital following an allotment of shares on 2024-05-16
dot icon21/05/2024
Sub-division of shares on 2024-05-16
dot icon21/05/2024
Resolutions
dot icon22/04/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott Brown, Julia Clare
Director
02/09/2024 - 31/08/2025
7
Godfrey, Tim
Director
27/11/2024 - Present
4
Chen, Siu Wai Alvina
Director
22/04/2024 - Present
1
Cole, Mathew Kenneth
Director
02/09/2024 - 03/03/2026
2
Haworth, Andrew
Director
02/09/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FELDSPAR GROUP HOLDINGS LIMITED

FELDSPAR GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 22/04/2024 with the registered office located at Fora, Office 2.07 42-46 Princelet Street, London E1 5LP. There are currently 3 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 FELDSPAR GROUP HOLDINGS LIMITED?

toggle

FELDSPAR GROUP HOLDINGS LIMITED is currently Active. It was registered on 22/04/2024 .

Where is FELDSPAR GROUP HOLDINGS LIMITED located?

toggle

FELDSPAR GROUP HOLDINGS LIMITED is registered at Fora, Office 2.07 42-46 Princelet Street, London E1 5LP.

What does FELDSPAR GROUP HOLDINGS LIMITED do?

toggle

FELDSPAR GROUP HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for FELDSPAR GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-04-22 with updates.