Background WavePink WaveYellow Wave

FELTHAM GROUP LIMITED (04827716)

FELTHAM GROUP LIMITED (04827716) is an active UK company. incorporated on 10 July 2003. with registered office in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FELTHAM GROUP LIMITED has been registered for 22 years. Current directors include BROWN, Andrew Barrie, COLLINS, Richard John, FORBES-GEORGE, Simon and 5 others.

Company Number
04827716
Status
active
Type
ltd
Incorporated
10 July 2003
Age
22 years
Address
Feltham House, Newbury, RG14 1LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, Andrew Barrie, COLLINS, Richard John, FORBES-GEORGE, Simon, HERMAN, Christopher Iain, JERVIS, Adam Martin, LAMPARD, Simon Cormell, SNOECK, Maxime William, YATES, David Stuart
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELTHAM GROUP LIMITED

FELTHAM GROUP LIMITED is an active company incorporated on 10 July 2003 with the registered office located in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FELTHAM GROUP LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04827716

LTD Company

Age

22 Years

Incorporated 10 July 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Feltham House 42 London Road Newbury, RG14 1LA,

Timeline

23 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Feb 11
Share Buyback
Feb 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Sept 11
Funding Round
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Funding Round
Sept 13
Funding Round
Jan 14
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Capital Reduction
Nov 23
Share Buyback
Dec 23
Director Left
Dec 23
Capital Reduction
Jan 24
Share Buyback
Jan 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
11
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

9 Active
8 Resigned

YATES, David Stuart

Active
42 London Road, NewburyRG14 1LA
Secretary
Appointed 01 Aug 2011

BROWN, Andrew Barrie

Active
London Road, NewburyRG14 1LA
Born June 1966
Director
Appointed 10 Jul 2003

COLLINS, Richard John

Active
London Road, NewburyRG14 1LA
Born May 1972
Director
Appointed 24 Aug 2011

FORBES-GEORGE, Simon

Active
42 London Road, NewburyRG14 1LA
Born February 1984
Director
Appointed 01 Nov 2023

HERMAN, Christopher Iain

Active
London Road, NewburyRG14 1LA
Born August 1974
Director
Appointed 15 Jul 2013

JERVIS, Adam Martin

Active
42 London Road, NewburyRG14 1LA
Born March 1982
Director
Appointed 01 Nov 2023

LAMPARD, Simon Cormell

Active
London Road, NewburyRG14 1LA
Born March 1967
Director
Appointed 15 Jul 2013

SNOECK, Maxime William

Active
42 London Road, NewburyRG14 1LA
Born February 1987
Director
Appointed 01 Nov 2023

YATES, David Stuart

Active
London Road, NewburyRG14 1LA
Born April 1966
Director
Appointed 10 Jul 2003

BROWN, Andrew Barrie

Resigned
Maesbrook House, OxfordOX2 9AU
Secretary
Appointed 28 Sept 2007
Resigned 01 Aug 2011

BROWN, Andrew Barrie

Resigned
44 French Laurence Way, OxfordOX44 7YF
Secretary
Appointed 09 Sept 2003
Resigned 22 Jul 2004

HORWOOD, Martin Charles

Resigned
27 New Street, RingwoodBH24 3AD
Secretary
Appointed 10 Jul 2003
Resigned 28 Sept 2007

CRS LEGAL SERVICES LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee secretary
Appointed 10 Jul 2003
Resigned 10 Jul 2003

CAMERON, Leigh James

Resigned
London Road, NewburyRG14 1LA
Born December 1958
Director
Appointed 24 Aug 2011
Resigned 20 Dec 2023

KEYS, Michael John

Resigned
Red Lion Farm, SarrattWD3 6BW
Born June 1952
Director
Appointed 10 Jul 2003
Resigned 21 Jan 2011

MALONE, Peter Stephen

Resigned
London Road, NewburyRG14 1LA
Born September 1974
Director
Appointed 15 Jul 2013
Resigned 26 Oct 2023

MC FORMATIONS LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee director
Appointed 10 Jul 2003
Resigned 10 Jul 2003

Persons with significant control

2

Mr David Stuart Yates

Active
42 London Road, NewburyRG14 1LA
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew Barrie Brown

Active
42 London Road, NewburyRG14 1LA
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Resolution
18 October 2024
RESOLUTIONSResolutions
Memorandum Articles
18 October 2024
MAMA
Accounts With Accounts Type Group
1 October 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
21 August 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 August 2024
SH06Cancellation of Shares
Resolution
6 August 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Capital Cancellation Shares
22 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Capital Return Purchase Own Shares
7 December 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 November 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Resolution
6 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Accounts With Accounts Type Group
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Group
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Capital Allotment Shares
13 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
4 December 2013
AAAnnual Accounts
Capital Allotment Shares
23 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Capital Allotment Shares
7 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Accounts With Accounts Type Group
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Accounts With Accounts Type Group
11 November 2011
AAAnnual Accounts
Resolution
15 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Capital Allotment Shares
15 September 2011
SH01Allotment of Shares
Termination Secretary Company With Name
22 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 August 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Resolution
25 February 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
25 February 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Resolution
15 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Group
2 October 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
190190
Legacy
22 July 2009
353353
Legacy
22 July 2009
287Change of Registered Office
Legacy
22 July 2009
353353
Accounts With Accounts Type Group
1 November 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Group
11 October 2007
AAAnnual Accounts
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
403aParticulars of Charge Subject to s859A
Legacy
26 July 2007
287Change of Registered Office
Legacy
20 July 2007
363aAnnual Return
Legacy
9 March 2007
288cChange of Particulars
Accounts With Accounts Type Group
27 October 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Accounts With Accounts Type Group
1 November 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
363sAnnual Return (shuttle)
Statement Of Affairs
12 May 2004
SASA
Legacy
12 May 2004
88(2)R88(2)R
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
88(2)R88(2)R
Legacy
8 September 2003
225Change of Accounting Reference Date
Legacy
27 July 2003
288aAppointment of Director or Secretary
Legacy
27 July 2003
288aAppointment of Director or Secretary
Legacy
27 July 2003
288aAppointment of Director or Secretary
Legacy
27 July 2003
288aAppointment of Director or Secretary
Legacy
27 July 2003
288bResignation of Director or Secretary
Legacy
27 July 2003
288bResignation of Director or Secretary
Legacy
27 July 2003
287Change of Registered Office
Incorporation Company
10 July 2003
NEWINCIncorporation