Background WavePink WaveYellow Wave

RSC FEATHERCO LTD (06838641)

RSC FEATHERCO LTD (06838641) is an active UK company. incorporated on 6 March 2009. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (13990). RSC FEATHERCO LTD has been registered for 17 years. Current directors include POLLACH, Yishai.

Company Number
06838641
Status
active
Type
ltd
Incorporated
6 March 2009
Age
17 years
Address
24 Grosvenor Way, London, E5 9ND
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13990)
Directors
POLLACH, Yishai
SIC Codes
13990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSC FEATHERCO LTD

RSC FEATHERCO LTD is an active company incorporated on 6 March 2009 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13990). RSC FEATHERCO LTD was registered 17 years ago.(SIC: 13990)

Status

active

Active since 17 years ago

Company No

06838641

LTD Company

Age

17 Years

Incorporated 6 March 2009

Size

N/A

Accounts

ARD: 21/2

Overdue

1 year overdue

Last Filed

Made up to 28 February 2022 (4 years ago)
Submitted on 21 February 2024 (2 years ago)
Period: 24 February 2021 - 28 February 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 21 May 2024
Period: 1 March 2022 - 21 February 2023

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 28 June 2024 (1 year ago)
Submitted on 28 June 2024 (1 year ago)

Next Due

Due by 12 July 2025
For period ending 28 June 2025

Previous Company Names

CHILDERMORE LTD
From: 6 March 2009To: 2 April 2009
Contact
Address

24 Grosvenor Way London, E5 9ND,

Previous Addresses

138 Stamford Hill London N16 6QT England
From: 1 July 2024To: 19 March 2026
5 North End Road London NW11 7RJ
From: 6 March 2009To: 1 July 2024
Timeline

10 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Dec 09
New Owner
Jul 22
Owner Exit
Jul 22
Director Joined
Sept 22
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Mar 26
Owner Exit
Mar 26
Funding Round
Mar 26
2
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

POLLACH, Yishai

Active
Grosvenor Way, LondonE5 9ND
Born November 1978
Director
Appointed 21 Sept 2022

FREUDENBERGER, Stuart Neil

Resigned
Stamford Hill, LondonN16 6QT
Secretary
Appointed 06 Mar 2009
Resigned 19 Mar 2026

FREUDENBERGER, Harvey Charles

Resigned
Rostrevor Avenue, LondonN15 6LR
Born January 1961
Director
Appointed 06 Mar 2009
Resigned 31 May 2024

FREUDENBERGER, Stuart Neil

Resigned
Stamford Hill, LondonN16 6QT
Born December 1964
Director
Appointed 06 Mar 2009
Resigned 19 Mar 2026

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 06 Mar 2009
Resigned 27 Mar 2009

Persons with significant control

4

1 Active
3 Ceased

Mr Yishai Pollach

Active
Grosvenor Way, LondonE5 9ND
Born November 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2022

Mr Stuart Neil Freudenberger

Ceased
Stamford Hill, LondonN16 6QT
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Mar 2026

Mr Harvey Charles Freudenberger

Ceased
North End Road, LondonNW11 7RJ
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2024

Leon Monheit

Ceased
North End Road, LondonNW11 7RJ
Born November 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jul 2022
Fundings
Financials
Latest Activities

Filing History

75

Capital Allotment Shares
23 March 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 March 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
10 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
1 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
1 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 February 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
24 February 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 November 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 February 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 November 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
31 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
27 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
4 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 February 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
18 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Capital Allotment Shares
30 December 2009
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 December 2009
AA01Change of Accounting Reference Date
Legacy
15 May 2009
288cChange of Particulars
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 2009
287Change of Registered Office
Legacy
27 March 2009
288bResignation of Director or Secretary
Incorporation Company
6 March 2009
NEWINCIncorporation