Company NameFeraud Limited
DirectorMichael Robert Ellis
Company StatusActive
Company Number04145909
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Robert Ellis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2001(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House 9 East Road
Harlow
Essex
CM20 2BJ
Secretary NameLawrence David Ellis
NationalityBritish
StatusCurrent
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSterling House 9 East Road
Harlow
Essex
CM20 2BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSterling House
9 East Road
Harlow
Essex
CM20 2BJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

25 at £1Jeffrey Ellis
25.00%
Ordinary
25 at £1Lawrence David Ellis
25.00%
Ordinary
25 at £1Michael Ellis
25.00%
Ordinary
25 at £1Steven Ellis
25.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

4 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
10 August 2020Registered office address changed from Circle Line House 8 East Road Harlow Essex CM20 2BJ England to Sterling House 9 East Road Harlow Essex CM20 2BJ on 10 August 2020 (1 page)
27 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
5 February 2019Registered office address changed from The Chimes Bannister Green Felsted Dunmow Essex CM6 3NL to Circle Line House 8 East Road Harlow Essex CM20 2BJ on 5 February 2019 (1 page)
4 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 January 2018 (1 page)
3 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
2 November 2017Micro company accounts made up to 31 January 2017 (1 page)
2 November 2017Micro company accounts made up to 31 January 2017 (1 page)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
7 November 2016Total exemption full accounts made up to 31 January 2016 (6 pages)
7 November 2016Total exemption full accounts made up to 31 January 2016 (6 pages)
5 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
18 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
6 November 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
6 November 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
12 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
18 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
18 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
16 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
16 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
12 October 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
12 October 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
10 February 2012Registered office address changed from 1 Northgate End Bishops Stortford Hertfordshire CM23 2ET on 10 February 2012 (1 page)
10 February 2012Registered office address changed from 1 Northgate End Bishops Stortford Hertfordshire CM23 2ET on 10 February 2012 (1 page)
10 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
25 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
3 November 2010Amended accounts made up to 31 January 2010 (3 pages)
3 November 2010Amended accounts made up to 31 January 2010 (3 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
12 February 2010Secretary's details changed for Lawrence David Ellis on 31 December 2009 (1 page)
12 February 2010Secretary's details changed for Lawrence David Ellis on 31 December 2009 (1 page)
12 February 2010Director's details changed for Michael Robert Ellis on 31 December 2009 (2 pages)
12 February 2010Director's details changed for Michael Robert Ellis on 31 December 2009 (2 pages)
12 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
7 December 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
7 December 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
27 July 2009Ad 27/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 July 2009Ad 27/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 April 2009Return made up to 23/01/09; full list of members (3 pages)
7 April 2009Return made up to 23/01/09; full list of members (3 pages)
2 April 2009Return made up to 23/01/08; full list of members (3 pages)
2 April 2009Return made up to 23/01/08; full list of members (3 pages)
8 December 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
8 December 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
28 February 2007Return made up to 23/01/07; full list of members (6 pages)
28 February 2007Return made up to 23/01/07; full list of members (6 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
27 February 2006Return made up to 23/01/06; full list of members (6 pages)
27 February 2006Return made up to 23/01/06; full list of members (6 pages)
7 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
7 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
15 February 2005Return made up to 23/01/05; full list of members (6 pages)
15 February 2005Return made up to 23/01/05; full list of members (6 pages)
14 October 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
14 October 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
19 March 2004Accounts for a dormant company made up to 31 January 2003 (3 pages)
19 March 2004Accounts for a dormant company made up to 31 January 2003 (3 pages)
11 February 2004Return made up to 23/01/04; full list of members (6 pages)
11 February 2004Return made up to 23/01/04; full list of members (6 pages)
26 February 2003Return made up to 23/01/03; full list of members (6 pages)
26 February 2003Return made up to 23/01/03; full list of members (6 pages)
14 November 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
14 November 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
12 February 2002Return made up to 23/01/02; full list of members (6 pages)
12 February 2002Return made up to 23/01/02; full list of members (6 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Secretary resigned (1 page)
23 January 2001Incorporation (17 pages)
23 January 2001Incorporation (17 pages)