Background WavePink WaveYellow Wave

FELIX RENDER UK LTD (09120461)

FELIX RENDER UK LTD (09120461) is an active UK company. incorporated on 8 July 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. FELIX RENDER UK LTD has been registered for 11 years. Current directors include MATTEI, Mauro Umberto.

Company Number
09120461
Status
active
Type
ltd
Incorporated
8 July 2014
Age
11 years
Address
43 Ebury Bridge Road, London, SW1W 8DX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MATTEI, Mauro Umberto
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELIX RENDER UK LTD

FELIX RENDER UK LTD is an active company incorporated on 8 July 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. FELIX RENDER UK LTD was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

09120461

LTD Company

Age

11 Years

Incorporated 8 July 2014

Size

N/A

Accounts

ARD: 31/7

Overdue

1 year overdue

Last Filed

Made up to 31 July 2022 (3 years ago)
Submitted on 1 November 2024 (1 year ago)
Period: 1 August 2021 - 31 July 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2024
Period: 1 August 2022 - 31 July 2023

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

43 Ebury Bridge Road Studio 5, Ebury Edge London, SW1W 8DX,

Previous Addresses

25 Hill Street London W1J 5LW England
From: 5 March 2019To: 19 July 2021
Unit 702 Salisbury House London Wall London EC2M 5QQ
From: 25 August 2015To: 5 March 2019
C/O Accountsco 1 Purley Place Islington London N1 1QA United Kingdom
From: 8 July 2014To: 25 August 2015
Timeline

4 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Mar 15
Director Joined
Mar 15
Share Buyback
Jan 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MATTEI, Mauro Umberto

Active
Hill Street, LondonW1J 5NG
Born March 1973
Director
Appointed 30 Jan 2015

BEROLA, Sara

Resigned
Canonbury Street, LondonN1 2UY
Born December 1986
Director
Appointed 08 Jul 2014
Resigned 30 Jan 2015

Persons with significant control

3

Mr Marco Ciurcina

Active
Ebury Bridge Road, LondonSW1W 8DX
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 May 2016

Mr Walter Cecchini

Active
Ebury Bridge Road, LondonSW1W 8DX
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 May 2016

Ms Sara Berola

Active
Ebury Bridge Road, LondonSW1W 8DX
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 May 2016
Fundings
Financials
Latest Activities

Filing History

53

Dissolved Compulsory Strike Off Suspended
11 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
8 April 2024
AAMDAAMD
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
16 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
9 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
26 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Capital Return Purchase Own Shares Treasury Capital Date
31 January 2023
SH03Return of Purchase of Own Shares
Dissolved Compulsory Strike Off Suspended
21 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 October 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2017
AAAnnual Accounts
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Incorporation Company
8 July 2014
NEWINCIncorporation