ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Feather Foot Holdings 2 Ltd

Feather Foot Holdings 2 Ltd is a dormant company incorporated on 16 September 2022 with the registered office located in Doncaster, South Yorkshire. Feather Foot Holdings 2 Ltd was registered 3 years ago.
Status
Dormant
Dormant since incorporation
Compulsory strike-off was discontinued 24 days ago
Company No
14360501
Private limited company
Age
3 years
Incorporated 16 September 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 September 2025 (3 months ago)
Next confirmation dated 15 September 2026
Due by 29 September 2026 (8 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 September 2025
Due by 30 June 2026 (5 months remaining)
Contact
Address
Empire House
92-98 Cleveland Street
Doncaster
DN1 3DP
United Kingdom
Address changed on 1 Dec 2025 (1 month ago)
Previous address was Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in England • Born in Nov 1983
Miss Emma Louise Thompson
PSC • British • Lives in England • Born in Nov 1983
Mr Paul Timothy Rothwell
PSC • British • Lives in UK • Born in Sep 1982
Mr Jeffrey Kevin Taylor
PSC • British • Lives in England • Born in Dec 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Feather Foot Holdings Ltd
Emma Louise Thompson is a mutual person.
Active
Sturton Developments Limited
Emma Louise Thompson is a mutual person.
Active
Doncaster Consort House Limited
Emma Louise Thompson is a mutual person.
Active
Featherfoot Danum Limited
Emma Louise Thompson is a mutual person.
Active
Perla Holdings Limited
Emma Louise Thompson is a mutual person.
Active
Featherfoot Rawdon Limited
Emma Louise Thompson is a mutual person.
Active
Featherfoot Glass Street Limited
Emma Louise Thompson is a mutual person.
Active
Featherfoot Grosvenor House Limited
Emma Louise Thompson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£10
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£10
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Compulsory Strike-Off Discontinued
24 Days Ago on 9 Dec 2025
Confirmation Submitted
25 Days Ago on 8 Dec 2025
Compulsory Gazette Notice
1 Month Ago on 2 Dec 2025
Registered Address Changed
1 Month Ago on 1 Dec 2025
Dormant Accounts Submitted
3 Months Ago on 30 Sep 2025
Paul Timothy Rothwell Resigned
10 Months Ago on 7 Feb 2025
Confirmation Submitted
1 Year 2 Months Ago on 30 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 19 Sep 2024
Jeffrey Kevin Taylor Resigned
1 Year 3 Months Ago on 16 Sep 2024
Registered Address Changed
1 Year 8 Months Ago on 18 Apr 2024
Get Credit Report
Discover Feather Foot Holdings 2 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 9 Dec 2025
Confirmation statement made on 15 September 2025 with no updates
Submitted on 8 Dec 2025
First Gazette notice for compulsory strike-off
Submitted on 2 Dec 2025
Registered office address changed from Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB United Kingdom to Empire House 92-98 Cleveland Street Doncaster DN1 3DP on 1 December 2025
Submitted on 1 Dec 2025
Termination of appointment of Jeffrey Kevin Taylor as a director on 16 September 2024
Submitted on 1 Dec 2025
Accounts for a dormant company made up to 30 September 2024
Submitted on 30 Sep 2025
Termination of appointment of Paul Timothy Rothwell as a director on 7 February 2025
Submitted on 7 Feb 2025
Confirmation statement made on 15 September 2024 with updates
Submitted on 30 Oct 2024
Statement of capital following an allotment of shares on 11 April 2024
Submitted on 30 Oct 2024
Registered office address changed from 1 Garden Lane Garden Lane Wentbridge Pontefract WF8 3HP England to Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB on 19 September 2024
Submitted on 19 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year