SOCIAL IMPACT FEEDER LIMITED

Register to unlock more data on OkredoRegister

SOCIAL IMPACT FEEDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07240908

Incorporation date

30/04/2010

Size

Small

Contacts

Registered address

Registered address

C/O Social Finance Limited, Tintagel House, 92 Albert Embankment, London SE1 7TYCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2010)
dot icon26/03/2019
Final Gazette dissolved via voluntary strike-off
dot icon08/01/2019
First Gazette notice for voluntary strike-off
dot icon18/12/2018
Application to strike the company off the register
dot icon16/08/2018
Registered office address changed from C/O Social Finance Limited 131-151 Great Titchfield Street London W1W 5BB United Kingdom to C/O Social Finance Limited Tintagel House, 92 Albert Embankment London SE1 7TY on 2018-08-16
dot icon25/07/2018
Accounts for a small company made up to 2018-03-31
dot icon20/07/2018
Previous accounting period shortened from 2018-06-30 to 2018-03-31
dot icon20/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon11/04/2018
Statement of capital on 2018-04-11
dot icon21/03/2018
Statement by Directors
dot icon21/03/2018
Solvency Statement dated 22/02/18
dot icon21/03/2018
Resolutions
dot icon16/03/2018
Amended accounts for a small company made up to 2017-06-30
dot icon28/11/2017
Accounts for a small company made up to 2017-06-30
dot icon18/08/2017
Registered office address changed from PO Box W1W 5BB 131-151 Great Titchfield Street C/O Social Finance London W1W 5BB United Kingdom to C/O Social Finance Limited 131-151 Great Titchfield Street London W1W 5BB on 2017-08-18
dot icon18/08/2017
Registered office address changed from 131-151 C/O Social Finance Limited London W1W 5BB United Kingdom to PO Box W1W 5BB 131-151 Great Titchfield Street C/O Social Finance London W1W 5BB on 2017-08-18
dot icon17/08/2017
Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB to 131-151 C/O Social Finance Limited London W1W 5BB on 2017-08-17
dot icon08/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon31/10/2016
Full accounts made up to 2016-06-30
dot icon27/06/2016
Appointment of Ms Lisa Barclay as a director on 2016-04-29
dot icon02/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon02/06/2016
Termination of appointment of Fiona Miller Smith as a secretary on 2016-04-29
dot icon02/06/2016
Termination of appointment of Fiona Margaret Miller Smith as a director on 2016-04-29
dot icon20/10/2015
Full accounts made up to 2015-06-30
dot icon28/08/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon05/11/2014
Termination of appointment of Brian John Whittaker as a director on 2014-10-31
dot icon14/10/2014
Full accounts made up to 2014-06-30
dot icon14/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon06/11/2013
Full accounts made up to 2013-06-30
dot icon14/06/2013
Appointment of Mr Brian John Whittaker as a director
dot icon14/06/2013
Termination of appointment of Leopold Fraser-Mackenzie as a director
dot icon10/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon19/02/2013
Termination of appointment of Corrinne Callaway as a director
dot icon19/02/2013
Appointment of Ms Fiona Miller Smith as a director
dot icon19/02/2013
Appointment of Ms Fiona Miller Smith as a secretary
dot icon19/02/2013
Termination of appointment of Corrinne Callaway as a director
dot icon06/02/2013
Full accounts made up to 2012-06-30
dot icon28/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon28/05/2012
Director's details changed for Mr Leopold Thomas Fraser-Mackenzie on 2012-04-30
dot icon28/05/2012
Director's details changed for Corrinne Norma Callaway on 2012-04-30
dot icon27/01/2012
Full accounts made up to 2011-06-30
dot icon08/08/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon18/01/2011
Registered office address changed from , 42 Portland Place, London, W1B 1NB on 2011-01-18
dot icon08/11/2010
Statement of company's objects
dot icon08/11/2010
Resolutions
dot icon19/10/2010
Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
dot icon19/10/2010
Termination of appointment of Alnery Incorporations No. 1 Limited as a director
dot icon19/10/2010
Termination of appointment of Craig Morris as a director
dot icon19/10/2010
Termination of appointment of Alnery Incorporations No. 2 Limited as a director
dot icon19/10/2010
Appointment of Corrinne Norma Callaway as a director
dot icon19/10/2010
Appointment of Ms Sara Llewellin as a director
dot icon19/10/2010
Appointment of Mr Leopold Thomas Fraser-Mackenzie as a director
dot icon19/10/2010
Registered office address changed from , One Bishops Square London, E1 6AD, United Kingdom on 2010-10-19
dot icon19/10/2010
Current accounting period extended from 2011-04-30 to 2011-06-30
dot icon15/10/2010
Certificate of change of name
dot icon15/10/2010
Change of name notice
dot icon30/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOCIAL IMPACT FEEDER LIMITED

SOCIAL IMPACT FEEDER LIMITED is an(a) Dissolved company incorporated on 30/04/2010 with the registered office located at C/O Social Finance Limited, Tintagel House, 92 Albert Embankment, London SE1 7TY. 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 SOCIAL IMPACT FEEDER LIMITED?

toggle

SOCIAL IMPACT FEEDER LIMITED is currently Dissolved. It was registered on 30/04/2010 and dissolved on 26/03/2019.

Where is SOCIAL IMPACT FEEDER LIMITED located?

toggle

SOCIAL IMPACT FEEDER LIMITED is registered at C/O Social Finance Limited, Tintagel House, 92 Albert Embankment, London SE1 7TY.

What does SOCIAL IMPACT FEEDER LIMITED do?

toggle

SOCIAL IMPACT FEEDER LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for SOCIAL IMPACT FEEDER LIMITED?

toggle

The latest filing was on 26/03/2019: Final Gazette dissolved via voluntary strike-off.