Background WavePink WaveYellow Wave

FELIX CSP LIMITED (05222888)

FELIX CSP LIMITED (05222888) is an active UK company. incorporated on 6 September 2004. with registered office in Kent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. FELIX CSP LIMITED has been registered for 21 years. Current directors include NORRIS, Debbie Angela, NORRIS, Keith John, PRICE, Paul Kaine.

Company Number
05222888
Status
active
Type
ltd
Incorporated
6 September 2004
Age
21 years
Address
1-3 Manor Road, Kent, ME4 6AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
NORRIS, Debbie Angela, NORRIS, Keith John, PRICE, Paul Kaine
SIC Codes
70229, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELIX CSP LIMITED

FELIX CSP LIMITED is an active company incorporated on 6 September 2004 with the registered office located in Kent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. FELIX CSP LIMITED was registered 21 years ago.(SIC: 70229, 82110)

Status

active

Active since 21 years ago

Company No

05222888

LTD Company

Age

21 Years

Incorporated 6 September 2004

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 October 2024 - 31 March 2025(7 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

FELIX ASSOCIATES LIMITED
From: 6 September 2004To: 11 March 2020
Contact
Address

1-3 Manor Road Chatham Kent, ME4 6AE,

Timeline

6 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Aug 17
Director Left
Aug 17
New Owner
Sept 17
Director Joined
Mar 20
Director Joined
Apr 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

NORRIS, Ann Elizabeth

Active
269 Beacon Road, ChathamME5 7BU
Secretary
Appointed 06 Sept 2004

NORRIS, Debbie Angela

Active
1-3 Manor Road, KentME4 6AE
Born January 1972
Director
Appointed 01 Aug 2017

NORRIS, Keith John

Active
1-3 Manor Road, KentME4 6AE
Born October 1969
Director
Appointed 10 Mar 2020

PRICE, Paul Kaine

Active
1-3 Manor Road, KentME4 6AE
Born May 1972
Director
Appointed 04 Apr 2025

NORRIS, Keith John

Resigned
107 Cleave Road, GillinghamME7 4AT
Born October 1969
Director
Appointed 06 Sept 2004
Resigned 01 Aug 2017

Persons with significant control

2

Mrs Debbie Angela Norris

Active
1-3 Manor Road, KentME4 6AE
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017

Mr Keith John Norris

Active
1-3 Manor Road, KentME4 6AE
Born October 1969

Nature of Control

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

Filing History

54

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 February 2026
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 April 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Resolution
11 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 February 2007
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Incorporation Company
6 September 2004
NEWINCIncorporation