Background WavePink WaveYellow Wave

FEASA LIMITED (06656747)

FEASA LIMITED (06656747) is an active UK company. incorporated on 25 July 2008. with registered office in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FEASA LIMITED has been registered for 17 years. Current directors include AIRD, Brian Robert, HUARD, Boris Antoine Rene.

Company Number
06656747
Status
active
Type
ltd
Incorporated
25 July 2008
Age
17 years
Address
9 Millars Brook, Wokingham, RG41 2AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AIRD, Brian Robert, HUARD, Boris Antoine Rene
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEASA LIMITED

FEASA LIMITED is an active company incorporated on 25 July 2008 with the registered office located in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FEASA LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06656747

LTD Company

Age

17 Years

Incorporated 25 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

9 Millars Brook Molly Millars Lane Wokingham, RG41 2AD,

Previous Addresses

Willow House 37 Kingswood Firs Grayshott Hindhead Surrey GU26 6EU United Kingdom
From: 18 May 2020To: 12 December 2023
Willow House 37 Kingswood Firs Grayshoww Surrey GU26 6EU
From: 25 July 2008To: 18 May 2020
Timeline

10 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jul 08
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

AIRD, Brian Robert

Active
Molly Millars Lane, WokinghamRG41 2AD
Born February 1967
Director
Appointed 15 Mar 2024

HUARD, Boris Antoine Rene

Active
Molly Millars Lane, WokinghamRG41 2AD
Born March 1972
Director
Appointed 15 Mar 2024

TYRRELL, Dena Rosemary

Resigned
37 Kingswood Firs, GrayshottGU26 6EU
Secretary
Appointed 25 Jul 2008
Resigned 08 Dec 2023

PAGE-MORRIS, Geoffrey Giovanni

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Born June 1963
Director
Appointed 08 Dec 2023
Resigned 14 Jun 2024

TYRRELL, Andrew

Resigned
37 Kingswood Firs, GrayshottGU26 6EU
Born May 1970
Director
Appointed 25 Jul 2008
Resigned 08 Dec 2023

Persons with significant control

3

1 Active
2 Ceased

Argus Bidco Limited

Active
Molly Millars Lane, WokinghamRG41 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2023

Mr Andrew Anthony Tyrrell

Ceased
37 Kingswood Firs, GrayshottGU26 6EU
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Dec 2023

Mrs Dena Rosemary Tyrrell

Ceased
37 Kingswood Firs, GrayshottGU26 6EU
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Dec 2023
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
23 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Resolution
23 December 2023
RESOLUTIONSResolutions
Memorandum Articles
23 December 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 May 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Incorporation Company
25 July 2008
NEWINCIncorporation