ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Felinesoft Limited

Felinesoft Limited is an active company incorporated on 19 June 2002 with the registered office located in London, City of London. Felinesoft Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04464669
Private limited company
Age
23 years
Incorporated 19 June 2002
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 June 2025 (4 months ago)
Next confirmation dated 19 June 2026
Due by 3 July 2026 (8 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
107 Cheapside
London
EC2V 6DN
England
Address changed on 17 Apr 2025 (6 months ago)
Previous address was Whitefriars Sixth Floor, Suite D Lewins Mead Bristol BS1 2NT England
Telephone
01173251902
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1976
Director • Chief Financial Officer • French • Lives in England • Born in Jul 1978
Director • Chief Financial Officer • British • Lives in England • Born in Jan 1975
Director • Chief Executive • Dutch • Lives in England • Born in Jul 1974
Clearcourse Partnership Acquireco Finance Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clearcourse Membership Services Limited
Joshua Barrett Rowe and Else Christina Hamilton are mutual people.
Active
APT Solutions Limited
Joshua Barrett Rowe and Else Christina Hamilton are mutual people.
Active
APT Software Limited
Joshua Barrett Rowe and Else Christina Hamilton are mutual people.
Active
Protech Computer Systems Limited
Joshua Barrett Rowe and Else Christina Hamilton are mutual people.
Active
Sellerdeck Limited
Joshua Barrett Rowe and Else Christina Hamilton are mutual people.
Active
Netxtra Limited
Joshua Barrett Rowe and Else Christina Hamilton are mutual people.
Active
Clearwater Consultancy Limited
Joshua Barrett Rowe and Else Christina Hamilton are mutual people.
Active
Ariadne Computer Systems Limited
Joshua Barrett Rowe and Else Christina Hamilton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £263 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.37M
Increased by £37.32K (+1%)
Total Liabilities
-£9.82K
Increased by £1.83K (+23%)
Net Assets
£7.36M
Increased by £35.5K (0%)
Debt Ratio (%)
0%
Increased by 0.02% (+22%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 20 Sep 2025
Mr Sacha Biel Details Changed
3 Months Ago on 22 Jul 2025
Confirmation Submitted
3 Months Ago on 21 Jul 2025
Mr Sacha Biel Appointed
3 Months Ago on 15 Jul 2025
Mark David Grafton Resigned
3 Months Ago on 14 Jul 2025
Registered Address Changed
6 Months Ago on 17 Apr 2025
Subsidiary Accounts Submitted
1 Year Ago on 19 Oct 2024
Joshua Barrett Rowe Resigned
1 Year Ago on 25 Sep 2024
Mr Mark David Grafton Appointed
1 Year Ago on 23 Sep 2024
Ms Else Christina Hamilton Appointed
1 Year Ago on 23 Sep 2024
Get Credit Report
Discover Felinesoft Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 20 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 20 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 20 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 20 Sep 2025
Director's details changed for Mr Sacha Biel on 22 July 2025
Submitted on 22 Jul 2025
Confirmation statement made on 19 June 2025 with no updates
Submitted on 21 Jul 2025
Termination of appointment of Mark David Grafton as a director on 14 July 2025
Submitted on 17 Jul 2025
Appointment of Mr Sacha Biel as a director on 15 July 2025
Submitted on 17 Jul 2025
Registered office address changed from Whitefriars Sixth Floor, Suite D Lewins Mead Bristol BS1 2NT England to 107 Cheapside London EC2V 6DN on 17 April 2025
Submitted on 17 Apr 2025
Termination of appointment of Joshua Barrett Rowe as a director on 25 September 2024
Submitted on 7 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year