Background WavePink WaveYellow Wave

FELBER CONSULTING LTD (07991580)

FELBER CONSULTING LTD (07991580) is an active UK company. incorporated on 15 March 2012. with registered office in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FELBER CONSULTING LTD has been registered for 14 years. Current directors include FELBER, Suzanne Margaret, Dr, HUMPHREYS, Richard Alan, TEALE, Simon Lindsay.

Company Number
07991580
Status
active
Type
ltd
Incorporated
15 March 2012
Age
14 years
Address
1 Park Road, Kingston Upon Thames, KT1 4AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FELBER, Suzanne Margaret, Dr, HUMPHREYS, Richard Alan, TEALE, Simon Lindsay
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELBER CONSULTING LTD

FELBER CONSULTING LTD is an active company incorporated on 15 March 2012 with the registered office located in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FELBER CONSULTING LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07991580

LTD Company

Age

14 Years

Incorporated 15 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

1 Park Road Hampton Wick Kingston Upon Thames, KT1 4AS,

Previous Addresses

145-157 St John Street London EC1V 4PW England
From: 15 March 2012To: 5 July 2013
Timeline

3 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Mar 12
Owner Exit
Mar 18
Director Left
Apr 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

TAYLOR, Peter William

Active
Northleigh Hill, BarnstapleEX32 7NP
Secretary
Appointed 15 Mar 2012

FELBER, Suzanne Margaret, Dr

Active
224-226 St. Margarets Road, TwickenhamTW1 1NW
Born July 1959
Director
Appointed 15 Mar 2012

HUMPHREYS, Richard Alan

Active
Sheldrake Place, LondonW8 7QS
Born September 1943
Director
Appointed 15 Mar 2012

TEALE, Simon Lindsay

Active
Office 5, Stratford-Upon-AvonCV37 6LU
Born June 1965
Director
Appointed 15 Mar 2012

PERRETT, John

Resigned
Over Wallop, StockbridgeSO20 8HU
Born January 1960
Director
Appointed 15 Mar 2012
Resigned 26 Aug 2020

Persons with significant control

4

3 Active
1 Ceased

Mr Richard Alan Humphreys

Ceased
Park Road, Kingston Upon ThamesKT1 4AS
Born September 1943

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 15 Mar 2018
111 New Union Street, CoventryCV1 2NT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Knoll Road, CamberleyGU15 3SY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Over Wallop, StockbridgeSO20 8HU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 March 2025
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
18 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 November 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 March 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Person Secretary Company With Change Date
20 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Incorporation Company
15 March 2012
NEWINCIncorporation