Background WavePink WaveYellow Wave

FELSHAM INVESTMENTS LIMITED (03042448)

FELSHAM INVESTMENTS LIMITED (03042448) is an active UK company. incorporated on 5 April 1995. with registered office in 40-41 Great Castle Street. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. FELSHAM INVESTMENTS LIMITED has been registered for 31 years. Current directors include LEWIS, Marc.

Company Number
03042448
Status
active
Type
ltd
Incorporated
5 April 1995
Age
31 years
Address
C/O Jamieson Stone 2nd Floor, 40-41 Great Castle Street, W1W 8LU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEWIS, Marc
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELSHAM INVESTMENTS LIMITED

FELSHAM INVESTMENTS LIMITED is an active company incorporated on 5 April 1995 with the registered office located in 40-41 Great Castle Street. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. FELSHAM INVESTMENTS LIMITED was registered 31 years ago.(SIC: 68100, 68209)

Status

active

Active since 31 years ago

Company No

03042448

LTD Company

Age

31 Years

Incorporated 5 April 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

MABLAW 330 LIMITED
From: 5 April 1995To: 8 December 1997
Contact
Address

C/O Jamieson Stone 2nd Floor Windsor House 40-41 Great Castle Street, W1W 8LU,

Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Apr 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JAMIESON STONE REGISTRARS LTD

Active
Floor Windsor House, LondonW1W 8LU
Corporate secretary
Appointed 03 Mar 2000

LEWIS, Marc

Active
2nd Floor, 40-41 Great Castle StreetW1W 8LU
Born May 1968
Director
Appointed 05 Sept 1995

LEWIS, Marc Bernard

Resigned
154 Felsham Road, LondonSW15 1DP
Secretary
Appointed 05 Sept 1995
Resigned 03 Mar 2000

MABLAW CORPORATE SERVICES LIMITED

Resigned
21 Station Road, WatfordWD17 1HT
Corporate secretary
Appointed 05 Apr 1995
Resigned 05 Sept 1995

LEWIS, Barry Victor

Resigned
Silverwood, PinnerHA5 3YA
Born June 1936
Director
Appointed 05 Sept 1995
Resigned 03 Mar 2000

MABLAW CORPORATE SERVICES LIMITED

Resigned
21 Station Road, WatfordWD17 1HT
Corporate director
Appointed 05 Apr 1995
Resigned 05 Sept 1995

MABLAW NOMINEES LIMITED

Resigned
21 Station Road, WatfordWD17 1HT
Corporate director
Appointed 05 Apr 1995
Resigned 05 Sept 1995

Persons with significant control

1

Mr Marc Bernard Lewis

Active
Windsor House, LondonW1W 8LU
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
15 April 2014
AR01AR01
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
6 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
15 December 2009
AAAnnual Accounts
Legacy
19 May 2009
287Change of Registered Office
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288cChange of Particulars
Accounts With Accounts Type Small
3 December 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
8 April 2008
288cChange of Particulars
Accounts With Accounts Type Small
7 December 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Small
19 December 2006
AAAnnual Accounts
Legacy
14 December 2006
395Particulars of Mortgage or Charge
Legacy
2 May 2006
363aAnnual Return
Legacy
2 May 2006
288cChange of Particulars
Accounts With Accounts Type Small
7 December 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
287Change of Registered Office
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2003
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
14 April 2001
395Particulars of Mortgage or Charge
Legacy
5 February 2001
88(2)R88(2)R
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
24 June 2000
395Particulars of Mortgage or Charge
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
287Change of Registered Office
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Legacy
23 October 1999
395Particulars of Mortgage or Charge
Legacy
23 October 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
25 April 1998
395Particulars of Mortgage or Charge
Legacy
6 April 1998
363sAnnual Return (shuttle)
Memorandum Articles
12 December 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 December 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
18 October 1997
395Particulars of Mortgage or Charge
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1996
AAAnnual Accounts
Auditors Resignation Company
24 June 1996
AUDAUD
Auditors Resignation Company
23 June 1996
AUDAUD
Resolution
10 June 1996
RESOLUTIONSResolutions
Legacy
26 April 1996
225Change of Accounting Reference Date
Legacy
26 March 1996
363sAnnual Return (shuttle)
Legacy
3 January 1996
224224
Legacy
7 November 1995
353353
Legacy
22 September 1995
287Change of Registered Office
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Incorporation Company
5 April 1995
NEWINCIncorporation