Background WavePink WaveYellow Wave

FEISTY LTD (08861136)

FEISTY LTD (08861136) is an active UK company. incorporated on 24 January 2014. with registered office in Richmond. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FEISTY LTD has been registered for 12 years. Current directors include RUGGIER, Michael.

Company Number
08861136
Status
active
Type
ltd
Incorporated
24 January 2014
Age
12 years
Address
5 Northumberland Place, Richmond, TW10 6TS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
RUGGIER, Michael
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEISTY LTD

FEISTY LTD is an active company incorporated on 24 January 2014 with the registered office located in Richmond. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FEISTY LTD was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08861136

LTD Company

Age

12 Years

Incorporated 24 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

5 Northumberland Place Richmond, TW10 6TS,

Previous Addresses

5 Old Palace Lane Richmond Surrey TW9 1PG England
From: 26 January 2021To: 24 September 2023
5 Northumberland Place Richmond Surrey TW10 6TS England
From: 17 February 2016To: 26 January 2021
10-12 Barnes High Street London SW13 9LW
From: 24 January 2014To: 17 February 2016
Timeline

7 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Feb 14
Director Left
Feb 14
New Owner
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RUGGIER, Michael

Active
Northumberland Place, RichmondTW10 6TS
Born March 1961
Director
Appointed 24 Sept 2023

VERRALL, Luke Jay

Resigned
Old Palace Lane, RichmondTW9 1PG
Born October 1997
Director
Appointed 24 Jan 2014
Resigned 24 Sept 2023

VERRALL, Romanie

Resigned
Old Palace Lane, RichmondTW9 1PG
Born September 1963
Director
Appointed 24 Jan 2014
Resigned 24 Jan 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Ruggier

Active
Northumberland Place, RichmondTW10 6TS
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2023

Mr Luke Jay Verrall

Ceased
Old Palace Lane, RichmondTW9 1PG
Born October 1997

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Sept 2023
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
9 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
24 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Incorporation Company
24 January 2014
NEWINCIncorporation