ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Feldon Homes Limited

Feldon Homes Limited is an active company incorporated on 12 March 2013 with the registered office located in London, Greater London. Feldon Homes Limited was registered 12 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 7 months ago
Company No
08442034
Private limited company
Age
12 years
Incorporated 12 March 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 March 2025 (7 months ago)
Next confirmation dated 12 March 2026
Due by 26 March 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1393 days
For period 1 Apr31 Mar 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2021
Was due on 31 December 2021 (3 years ago)
Address
Level 5a Maple House
149 Tottenham Court Road
London
W1T 7NF
United Kingdom
Address changed on 14 Jan 2025 (9 months ago)
Previous address was Unit 7 Brailes Industrial Estate Winderton Road Lower Brailes Banbury OX15 5JW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Secretary • PSC • Director • English • Lives in UK • Born in Aug 1949
Director • Scientist And Company Director • Welsh • Lives in Uk Citizen • Born in Apr 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bio-Life International Limited
Graham Francis Warmington and are mutual people.
Active
Nillergen Limited
Graham Francis Warmington and are mutual people.
Active
Brailes Housing Association Limited
Graham Francis Warmington and Mary Doreen Lloyd are mutual people.
Active
Feldon Housing Limited
Graham Francis Warmington and Mary Doreen Lloyd are mutual people.
Active
Warmington Ecological Limited
Graham Francis Warmington is a mutual person.
Active
Medicleanse Limited
Graham Francis Warmington and Mary Doreen Lloyd are mutual people.
Dissolved
Bio-Life Medicare Limited
Mary Doreen Lloyd is a mutual person.
Dissolved
Medicleanse International Ltd
Graham Francis Warmington is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2020)
Period Ended
31 Mar 2020
For period 31 Mar31 Mar 2020
Traded for 12 months
Cash in Bank
£6.6K
Increased by £5.53K (+517%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2.61M
Increased by £1.84M (+238%)
Total Liabilities
-£2.39M
Increased by £1.77M (+283%)
Net Assets
£219.56K
Increased by £70.91K (+48%)
Debt Ratio (%)
92%
Increased by 10.83% (+13%)
Latest Activity
Ms Mary Doreen Lloyd Details Changed
7 Months Ago on 28 Mar 2025
Ms Mary Doreen Lloyd Details Changed
7 Months Ago on 28 Mar 2025
Mr Graham Francis Warmington Details Changed
7 Months Ago on 28 Mar 2025
Mr Graham Francis Warmington (PSC) Details Changed
7 Months Ago on 28 Mar 2025
Compulsory Strike-Off Discontinued
7 Months Ago on 15 Mar 2025
Confirmation Submitted
7 Months Ago on 12 Mar 2025
Registered Address Changed
9 Months Ago on 14 Jan 2025
Compulsory Strike-Off Suspended
1 Year 1 Month Ago on 17 Sep 2024
Compulsory Gazette Notice
1 Year 2 Months Ago on 6 Aug 2024
Mr Graham Francis Warmington (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Feldon Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Ms Mary Doreen Lloyd on 28 March 2025
Submitted on 31 Mar 2025
Director's details changed for Ms Mary Doreen Lloyd on 28 March 2025
Submitted on 31 Mar 2025
Change of details for Mr Graham Francis Warmington as a person with significant control on 28 March 2025
Submitted on 28 Mar 2025
Director's details changed for Mr Graham Francis Warmington on 28 March 2025
Submitted on 28 Mar 2025
Compulsory strike-off action has been discontinued
Submitted on 15 Mar 2025
Confirmation statement made on 12 March 2025 with no updates
Submitted on 12 Mar 2025
Registered office address changed from Unit 7 Brailes Industrial Estate Winderton Road Lower Brailes Banbury OX15 5JW England to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 14 January 2025
Submitted on 14 Jan 2025
Change of details for Mr Graham Francis Warmington as a person with significant control on 6 April 2016
Submitted on 21 Oct 2024
Compulsory strike-off action has been suspended
Submitted on 17 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 6 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year