Background WavePink WaveYellow Wave

THE FELIX PROJECT (10068253)

THE FELIX PROJECT (10068253) is an active UK company. incorporated on 17 March 2016. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. THE FELIX PROJECT has been registered for 10 years. Current directors include CONNOLLY, Simone, CONYBEARE-CROSS, James Thomas, DARBY, Gavin John and 2 others.

Company Number
10068253
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 March 2016
Age
10 years
Address
Invicta House, London, EC1Y 0TL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
CONNOLLY, Simone, CONYBEARE-CROSS, James Thomas, DARBY, Gavin John, PANDITHARATNA, Asitha, THORPE, Catherine Helen
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FELIX PROJECT

THE FELIX PROJECT is an active company incorporated on 17 March 2016 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. THE FELIX PROJECT was registered 10 years ago.(SIC: 56290)

Status

active

Active since 10 years ago

Company No

10068253

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 17 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

THE FEUX PROJECT
From: 17 March 2016To: 22 March 2016
Contact
Address

Invicta House 110 Golden Lane London, EC1Y 0TL,

Previous Addresses

Invicta House Invicta House 110 Golden Lane London EC1Y 0TL England
From: 14 May 2024To: 15 May 2024
Invicta House Golden Lane London EC1Y 0TL England
From: 14 May 2024To: 14 May 2024
C/O Sayer Vincent, Invicta House 108-114 Golden Lane London EC1Y 0TL England
From: 2 October 2023To: 14 May 2024
Unit 6 Kendal Court Kendal Avenue London W3 0RU England
From: 25 October 2018To: 2 October 2023
Unit 6 Concord Business Centre Concord Road Park Royal London W3 0TJ England
From: 16 March 2018To: 25 October 2018
Unit 6 Concorde Business Centre Concord Road Park Royal London W3 0TJ England
From: 20 July 2016To: 16 March 2018
27 Northmoor Road Oxford OX2 6UR
From: 17 March 2016To: 20 July 2016
Timeline

46 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Mar 17
Director Joined
Sept 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Aug 18
Loan Secured
Feb 19
Director Joined
Mar 19
Director Left
Dec 19
Loan Cleared
May 20
Director Joined
May 20
Loan Secured
Sept 20
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Nov 22
Director Left
Jan 23
Owner Exit
Mar 23
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

RICH-DARLEY, Celine Fanny

Active
110 Golden Lane, LondonEC1Y 0TL
Secretary
Appointed 22 Jan 2026

CONNOLLY, Simone

Active
110 Golden Lane, LondonEC1Y 0TL
Born July 1977
Director
Appointed 01 Jan 2026

CONYBEARE-CROSS, James Thomas

Active
Hurlingham Road, LondonSW6 3NR
Born August 1961
Director
Appointed 01 Jan 2026

DARBY, Gavin John

Active
110 Golden Lane, LondonEC1Y 0TL
Born February 1956
Director
Appointed 28 Apr 2020

PANDITHARATNA, Asitha

Active
110 Golden Lane, LondonEC1Y 0TL
Born July 1971
Director
Appointed 01 Jan 2026

THORPE, Catherine Helen

Active
110 Golden Lane, LondonEC1Y 0TL
Born December 1965
Director
Appointed 21 Oct 2020

AMBEKAR, Elizabeth

Resigned
Kendal Court, LondonW3 0RU
Secretary
Appointed 28 Feb 2019
Resigned 11 Mar 2020

COTTER, Sandrine Marcelle Veronique

Resigned
Kendal Court, LondonW3 0RU
Secretary
Appointed 12 Mar 2020
Resigned 01 Jan 2021

LITTLEJOHN, Sharon Lesley

Resigned
Kendal Court, LondonW3 0RU
Secretary
Appointed 01 Jan 2021
Resigned 25 Nov 2021

BELSEY, Ann Marie

Resigned
Kendal Court, LondonW3 0RU
Born April 1962
Director
Appointed 15 Dec 2020
Resigned 15 Dec 2022

BIRCH, John Matthew

Resigned
110 Golden Lane, LondonEC1Y 0TL
Born October 1975
Director
Appointed 25 Apr 2024
Resigned 31 Dec 2025

BYAM SHAW, Jane Elizabeth

Resigned
110 Golden Lane, LondonEC1Y 0TL
Born August 1960
Director
Appointed 13 Dec 2017
Resigned 31 Dec 2025

BYAM SHAW, Justin David Elliott

Resigned
110 Golden Lane, LondonEC1Y 0TL
Born April 1960
Director
Appointed 17 Mar 2016
Resigned 31 Dec 2025

CAIRNS, Thomas David

Resigned
Middle Street, KidlingtonOX5 2SF
Born March 1954
Director
Appointed 18 Mar 2017
Resigned 13 Dec 2017

CROFT, Hilary Mary

Resigned
Concord Road, ActonW3 0TJ
Born September 1966
Director
Appointed 26 Sept 2017
Resigned 26 Sept 2017

DRECHSLER, Paul Joseph

Resigned
110 Golden Lane, LondonEC1Y 0TL
Born April 1956
Director
Appointed 25 Apr 2024
Resigned 31 Dec 2025

EJSMOND, Sophie Elizabeth

Resigned
Porchester Square, LondonW2 6AN
Born June 1960
Director
Appointed 13 Dec 2017
Resigned 13 Dec 2020

HEADLEY, Stella Marina

Resigned
110 Golden Lane, LondonEC1Y 0TL
Born August 1965
Director
Appointed 12 Dec 2024
Resigned 31 Jul 2025

HUDD, David Glyn Trefor

Resigned
110 Golden Lane, LondonEC1Y 0TL
Born June 1958
Director
Appointed 13 Dec 2017
Resigned 31 Dec 2025

MILLERSHIP, Michael Francis

Resigned
110 Golden Lane, LondonEC1Y 0TL
Born October 1955
Director
Appointed 17 Mar 2016
Resigned 13 Feb 2025

PANDITHARATNA, Asi

Resigned
110 Golden Lane, LondonEC1Y 0TL
Born July 1971
Director
Appointed 01 Jan 2022
Resigned 31 Dec 2025

PARK, Chan Jun

Resigned
110 Golden Lane, LondonEC1Y 0TL
Born July 1986
Director
Appointed 25 Apr 2024
Resigned 13 Feb 2025

RICHARDSON, John Paton

Resigned
Kendal Court, LondonW3 0RU
Born August 1953
Director
Appointed 01 Jul 2018
Resigned 30 Sept 2020

SALAMA, Ben

Resigned
110 Golden Lane, LondonEC1Y 0TL
Born September 1954
Director
Appointed 01 Dec 2022
Resigned 31 Dec 2025

TREVES, Vanni Emanuele

Resigned
14 Ryder Street, LondonSW1Y 6QB
Born November 1940
Director
Appointed 11 Oct 2017
Resigned 10 Nov 2019

VANNI D'ARCHIRAFI, Francesco Paolo

Resigned
110 Golden Lane, LondonEC1Y 0TL
Born January 1960
Director
Appointed 13 Dec 2017
Resigned 31 Dec 2025

WAKEHAM, Julian Murray

Resigned
110 Golden Lane, LondonEC1Y 0TL
Born January 1967
Director
Appointed 05 Feb 2019
Resigned 31 Dec 2025

WOODLEY, Karin

Resigned
110 Golden Lane, LondonEC1Y 0TL
Born August 1961
Director
Appointed 01 Jan 2022
Resigned 31 Dec 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Justin David Elliott Byam Shaw

Ceased
Kendal Court, LondonW3 0RU
Born April 1960

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 13 Dec 2017
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 February 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Resolution
9 January 2026
RESOLUTIONSResolutions
Statement Of Companys Objects
9 January 2026
CC04CC04
Memorandum Articles
9 January 2026
MAMA
Change Account Reference Date Company Current Extended
11 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
5 June 2025
AAAnnual Accounts
Memorandum Articles
17 April 2025
MAMA
Resolution
17 April 2025
RESOLUTIONSResolutions
Memorandum Articles
16 April 2025
MAMA
Statement Of Companys Objects
31 March 2025
CC04CC04
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
3 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 March 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
21 February 2023
MAMA
Resolution
21 February 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
20 February 2023
CC04CC04
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2020
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
20 August 2020
RP04AP01RP04AP01
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Resolution
25 March 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
25 March 2019
CC04CC04
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 February 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Resolution
12 July 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
6 July 2016
CC04CC04
Miscellaneous
30 March 2016
MISCMISC
Incorporation Company
17 March 2016
NEWINCIncorporation