Background WavePink WaveYellow Wave

FEEDSTOCK LTD (09604780)

FEEDSTOCK LTD (09604780) is an active UK company. incorporated on 22 May 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. FEEDSTOCK LTD has been registered for 10 years. Current directors include WURFBAIN, Lucas.

Company Number
09604780
Status
active
Type
ltd
Incorporated
22 May 2015
Age
10 years
Address
7 Savoy Court, London, WC2R 0EX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
WURFBAIN, Lucas
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEEDSTOCK LTD

FEEDSTOCK LTD is an active company incorporated on 22 May 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. FEEDSTOCK LTD was registered 10 years ago.(SIC: 62020)

Status

active

Active since 10 years ago

Company No

09604780

LTD Company

Age

10 Years

Incorporated 22 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

NARNIA HOLDINGS LIMITED
From: 22 May 2015To: 27 July 2015
Contact
Address

7 Savoy Court London, WC2R 0EX,

Previous Addresses

37 Floral Street London London WC2E 9DJ
From: 19 July 2016To: 13 October 2020
Level 3 207 Regent Street London W1B 3HH United Kingdom
From: 22 May 2015To: 19 July 2016
Timeline

31 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Funding Round
Apr 16
Share Issue
Apr 16
Funding Round
Jan 17
Director Joined
Mar 17
Funding Round
Mar 17
Funding Round
Jan 18
Funding Round
Mar 18
Funding Round
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Funding Round
Oct 18
Funding Round
Apr 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Director Joined
Jan 20
Funding Round
Jan 20
Owner Exit
Apr 21
Owner Exit
Apr 21
Loan Secured
Apr 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Funding Round
Oct 23
Director Left
Jan 24
Funding Round
Jul 24
New Owner
May 25
Funding Round
Oct 25
19
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WURFBAIN, Lucas

Active
Savoy Court, LondonWC2R 0EX
Born October 1976
Director
Appointed 22 May 2015

BEESTON, Mark Ian

Resigned
Floral Street, LondonWC2E 9DJ
Born August 1971
Director
Appointed 10 Mar 2017
Resigned 28 Sept 2018

HENDERSON, Charlie

Resigned
Savoy Court, LondonWC2R 0EX
Born September 1984
Director
Appointed 22 May 2015
Resigned 03 Jan 2024

LYONS, Mark Simon

Resigned
Quay Street, ManchesterM3 3GY
Born December 1979
Director
Appointed 20 Dec 2019
Resigned 21 Dec 2022

SZABO, Rezso

Resigned
Great Eastern Str., LondonEC2A 3HY
Born February 1986
Director
Appointed 28 Sept 2018
Resigned 02 Feb 2023

Persons with significant control

3

1 Active
2 Ceased

Lucas Wurfbain

Active
Savoy Court, LondonWC2R 0EX
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2024

Charlie Henderson

Ceased
Savoy Court, LondonWC2R 0EX
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Jan 2020

Lucas Wurfbain

Ceased
Savoy Court, LondonWC2R 0EX
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Jan 2020
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Capital Allotment Shares
28 October 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 May 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 May 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2024
TM01Termination of Director
Memorandum Articles
8 November 2023
MAMA
Resolution
8 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 November 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Resolution
7 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2022
MR01Registration of a Charge
Resolution
13 April 2022
RESOLUTIONSResolutions
Memorandum Articles
13 April 2022
MAMA
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
13 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Capital Allotment Shares
24 January 2020
SH01Allotment of Shares
Resolution
6 January 2020
RESOLUTIONSResolutions
Resolution
6 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
31 December 2019
SH01Allotment of Shares
Capital Allotment Shares
31 December 2019
SH01Allotment of Shares
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Capital Allotment Shares
4 April 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
30 January 2019
AA01Change of Accounting Reference Date
Resolution
31 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2018
SH01Allotment of Shares
Capital Allotment Shares
24 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Capital Allotment Shares
21 March 2017
SH01Allotment of Shares
Resolution
20 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Second Filing Capital Allotment Shares
28 February 2017
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Resolution
11 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 April 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
6 April 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 July 2015
CONNOTConfirmation Statement Notification
Incorporation Company
22 May 2015
NEWINCIncorporation