Feesa Ltd WALTON-ON-THAMES


Feesa started in year 2001 as Private Limited Company with registration number 04199588. The Feesa company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Walton-on-thames at 42-50 Hersham Road. Postal code: KT12 1RZ.

The company has 2 directors, namely Rebecca D., Timothy F.. Of them, Timothy F. has been with the company the longest, being appointed on 21 December 2015 and Rebecca D. has been with the company for the least time - from 1 January 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Feesa Ltd Address / Contact

Office Address 42-50 Hersham Road
Town Walton-on-thames
Post code KT12 1RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04199588
Date of Incorporation Thu, 12th Apr 2001
Industry Non-trading company
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Rebecca D.

Position: Director

Appointed: 01 January 2020

Timothy F.

Position: Director

Appointed: 21 December 2015

James J.

Position: Secretary

Appointed: 12 April 2016

Resigned: 01 November 2019

Mark A.

Position: Director

Appointed: 21 July 2014

Resigned: 18 December 2015

James J.

Position: Director

Appointed: 21 July 2014

Resigned: 01 November 2019

Janet I.

Position: Secretary

Appointed: 21 July 2014

Resigned: 12 April 2016

Allan R.

Position: Director

Appointed: 21 July 2014

Resigned: 18 December 2015

Joanne H.

Position: Director

Appointed: 18 June 2012

Resigned: 21 July 2014

Philip B.

Position: Director

Appointed: 13 October 2009

Resigned: 19 October 2010

Joanne H.

Position: Secretary

Appointed: 10 January 2002

Resigned: 21 July 2014

Neil H.

Position: Director

Appointed: 10 January 2002

Resigned: 18 December 2015

Martin W.

Position: Director

Appointed: 25 June 2001

Resigned: 18 December 2015

Paul P.

Position: Director

Appointed: 18 April 2001

Resigned: 06 November 2009

Fredrick P.

Position: Secretary

Appointed: 18 April 2001

Resigned: 10 January 2002

Cdl Services Limited

Position: Secretary

Appointed: 12 April 2001

Resigned: 18 April 2001

Cdl Associates Limited

Position: Director

Appointed: 12 April 2001

Resigned: 18 April 2001

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we established, there is Kbc Advanced Technologies Limited from Walton-On-Thames, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kbc Advanced Technologies Limited

42-50 Hersham Road, Walton-On-Thames, Surrey, KT12 1RZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1357958
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to March 31, 2023
filed on: 27th, July 2023
Free Download (5 pages)

Company search

Advertisements