Background WavePink WaveYellow Wave

FELCON BLACKHEATH LTD (09808403)

FELCON BLACKHEATH LTD (09808403) is an active UK company. incorporated on 3 October 2015. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FELCON BLACKHEATH LTD has been registered for 10 years. Current directors include CONWAY, David Edward, FELDMAN, Jamie Josef.

Company Number
09808403
Status
active
Type
ltd
Incorporated
3 October 2015
Age
10 years
Address
3rd Floor, Sterling House, Loughton, IG10 3TS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CONWAY, David Edward, FELDMAN, Jamie Josef
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELCON BLACKHEATH LTD

FELCON BLACKHEATH LTD is an active company incorporated on 3 October 2015 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FELCON BLACKHEATH LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09808403

LTD Company

Age

10 Years

Incorporated 3 October 2015

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 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

3rd Floor, Sterling House Langston Road Loughton, IG10 3TS,

Previous Addresses

Beacon House 113 Kingsway London WC2B 6PP England
From: 3 October 2015To: 21 August 2019
Timeline

4 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Jul 16
Owner Exit
Apr 19
Owner Exit
Apr 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

CONWAY, David Edward

Active
Langston Road, LoughtonIG10 3TS
Born July 1976
Director
Appointed 03 Oct 2015

FELDMAN, Jamie Josef

Active
Mortimer Street, LondonW1W 7RB
Born November 1981
Director
Appointed 03 Oct 2015

Persons with significant control

3

1 Active
2 Ceased
Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jun 2017

Mr Jamie Josef Feldman

Ceased
113 Kingsway, LondonWC2B 6PP
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Oct 2016
Ceased 21 Jun 2017

Mr David Edward Conway

Ceased
Linden Lea, LondonN2 0RF
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Oct 2016
Ceased 21 Jun 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Accounts With Accounts Type Small
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
9 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Incorporation Company
3 October 2015
NEWINCIncorporation