The Felix Project LONDON


Founded in 2016, The Felix Project, classified under reg no. 10068253 is an active company. Currently registered at C/o Sayer Vincent, Invicta House EC1Y 0TL, London the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 11 directors, namely Ben S., Karin W. and Asi P. and others. Of them, Michael M., Justin B. have been with the company the longest, being appointed on 17 March 2016 and Ben S. has been with the company for the least time - from 1 December 2022. 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.

The Felix Project Address / Contact

Office Address C/o Sayer Vincent, Invicta House
Office Address2 108-114 Golden Lane
Town London
Post code EC1Y 0TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10068253
Date of Incorporation Thu, 17th Mar 2016
Industry Other food services
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Ben S.

Position: Director

Appointed: 01 December 2022

Karin W.

Position: Director

Appointed: 01 January 2022

Asi P.

Position: Director

Appointed: 01 January 2022

Catherine T.

Position: Director

Appointed: 21 October 2020

Gavin D.

Position: Director

Appointed: 28 April 2020

Julian W.

Position: Director

Appointed: 05 February 2019

Jane B.

Position: Director

Appointed: 13 December 2017

Francesco V.

Position: Director

Appointed: 13 December 2017

David H.

Position: Director

Appointed: 13 December 2017

Michael M.

Position: Director

Appointed: 17 March 2016

Justin B.

Position: Director

Appointed: 17 March 2016

Sharon L.

Position: Secretary

Appointed: 01 January 2021

Resigned: 25 November 2021

Ann B.

Position: Director

Appointed: 15 December 2020

Resigned: 15 December 2022

Sandrine C.

Position: Secretary

Appointed: 12 March 2020

Resigned: 01 January 2021

Elizabeth A.

Position: Secretary

Appointed: 28 February 2019

Resigned: 11 March 2020

John R.

Position: Director

Appointed: 01 July 2018

Resigned: 30 September 2020

Sophie E.

Position: Director

Appointed: 13 December 2017

Resigned: 13 December 2020

Vanni T.

Position: Director

Appointed: 11 October 2017

Resigned: 10 November 2019

Hilary C.

Position: Director

Appointed: 26 September 2017

Resigned: 26 September 2017

Thomas C.

Position: Director

Appointed: 18 March 2017

Resigned: 13 December 2017

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats found, there is Justin B. This PSC has significiant influence or control over this company,.

Justin B.

Notified on 6 April 2016
Ceased on 13 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-31
Balance Sheet
Cash Bank On Hand273 584
Current Assets284 084
Debtors10 500
Net Assets Liabilities367 727
Other Debtors10 500
Property Plant Equipment87 243
Other
Accumulated Depreciation Impairment Property Plant Equipment7 640
Additions Other Than Through Business Combinations Property Plant Equipment94 883
Creditors3 600
Increase From Depreciation Charge For Year Property Plant Equipment7 640
Net Current Assets Liabilities280 484
Other Creditors3 600
Property Plant Equipment Gross Cost94 883

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
New registered office address C/O Sayer Vincent, Invicta House 108-114 Golden Lane London EC1Y 0TL. Change occurred on October 2, 2023. Company's previous address: Unit 6 Kendal Court Kendal Avenue London W3 0RU England.
filed on: 2nd, October 2023
Free Download (1 page)

Company search