Background WavePink WaveYellow Wave

I & N FELBER LTD (08301487)

I & N FELBER LTD (08301487) is an active UK company. incorporated on 21 November 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. I & N FELBER LTD has been registered for 13 years. Current directors include NEWMAN, Neville Jonathan, SELWYN, Russell Morley.

Company Number
08301487
Status
active
Type
ltd
Incorporated
21 November 2012
Age
13 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NEWMAN, Neville Jonathan, SELWYN, Russell Morley
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I & N FELBER LTD

I & N FELBER LTD is an active company incorporated on 21 November 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. I & N FELBER LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08301487

LTD Company

Age

13 Years

Incorporated 21 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

ELDERSDAY LTD
From: 21 November 2012To: 16 May 2013
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB England
From: 7 June 2019To: 3 April 2023
2nd Floor 167-169 Great Portland Street London W1W 5PF
From: 21 November 2012To: 7 June 2019
Timeline

8 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Apr 13
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
Feb 19
Director Left
Feb 19
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NEWMAN, Neville Jonathan

Active
New Cavendish Street, LondonW1W 6XH
Born November 1961
Director
Appointed 26 Oct 2018

SELWYN, Russell Morley

Active
New Cavendish Street, LondonW1W 6XH
Born November 1956
Director
Appointed 26 Oct 2018

FELBER, Jack Harry

Resigned
Floor, LondonW1W 5PF
Born December 1950
Director
Appointed 21 Nov 2012
Resigned 13 Feb 2019

MORGAN, David

Resigned
Floor, LondonW1W 5PF
Born June 1951
Director
Appointed 21 Nov 2012
Resigned 13 Feb 2019

Persons with significant control

3

1 Active
2 Ceased
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Oct 2018

Mr David Morgan

Ceased
Floor, LondonW1W 5PF
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2018

Mr Jack Harry Felber

Ceased
Floor, LondonW1W 5PF
Born December 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
27 August 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 June 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Accounts With Accounts Type Small
14 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Medium
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
14 August 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
16 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 May 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
26 April 2013
SH01Allotment of Shares
Incorporation Company
21 November 2012
NEWINCIncorporation