TOUCHY-FEELY CIC

Register to unlock more data on OkredoRegister

TOUCHY-FEELY CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

16602451

Incorporation date

23/07/2025

Size

-

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2025)
dot icon25/04/2026
Compulsory strike-off action has been discontinued
dot icon22/04/2026
Registered office address changed from PO Box 4385 16602451 - Companies House Default Address Cardiff CF14 8LH to 128 City Road London EC1V 2NX on 2026-04-22
dot icon22/04/2026
Director's details changed for Mrs Annelie Gbadebo on 2026-04-08
dot icon22/04/2026
Director's details changed for Ms Tiwalade King on 2026-04-08
dot icon22/04/2026
Change of details for Mrs Annelie Gbadebo as a person with significant control on 2026-04-08
dot icon22/04/2026
Director's details changed for Miss Marie Robert on 2026-04-08
dot icon17/04/2026
Replacement Filing for the appointment of Mrs Lucie Heward as a director
dot icon07/04/2026
Termination of appointment of Lucie Heward as a director on 2026-04-07
dot icon10/03/2026
First Gazette notice for compulsory strike-off
dot icon02/02/2026
Registered office address changed to PO Box 4385, 16602451 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer Miss Marie Robert changed to 16602451 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer Mrs Lucie Heward changed to 16602451 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer Ms Tiwalade King changed to 16602451 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer Mrs Annelie Gbadebo changed to 16602451 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of person with significant control Mrs Annelie Gbadebo changed to 16602451 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon25/08/2025
Appointment of Ms Tiwalade King as a director on 2025-08-23
dot icon05/08/2025
Appointment of Miss Marie Robert as a director on 2025-08-05
dot icon05/08/2025
Appointment of Mrs Lucie Heward as a director on 2025-08-05
dot icon23/07/2025
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
22/07/2026

Accounts

dot iconNext account date
31/07/2026
dot iconNext due on
23/04/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Tiwalade
Director
23/08/2025 - Present
5
Mrs Annelie Gbadebo
Director
23/07/2025 - Present
3
Heward, Lucie
Director
05/08/2025 - 07/04/2026
-
Robert, Marie
Director
05/08/2025 - Present
-

Persons with Significant Control

1
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 TOUCHY-FEELY CIC

TOUCHY-FEELY CIC is an(a) Active company incorporated on 23/07/2025 with the registered office located at 128 City Road, London EC1V 2NX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of TOUCHY-FEELY CIC?

toggle

TOUCHY-FEELY CIC is currently Active. It was registered on 23/07/2025 .

Where is TOUCHY-FEELY CIC located?

toggle

TOUCHY-FEELY CIC is registered at 128 City Road, London EC1V 2NX.

What does TOUCHY-FEELY CIC do?

toggle

TOUCHY-FEELY CIC operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for TOUCHY-FEELY CIC?

toggle

The latest filing was on 25/04/2026: Compulsory strike-off action has been discontinued.