Background WavePink WaveYellow Wave

FELTHAM INVESTMENTS LIMITED (10200613)

FELTHAM INVESTMENTS LIMITED (10200613) is an active UK company. incorporated on 26 May 2016. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FELTHAM INVESTMENTS LIMITED has been registered for 9 years. Current directors include COTTON, Hazel Anne, FELTHAM, David, WILSON-HOLLINSHEAD, Amy.

Company Number
10200613
Status
active
Type
ltd
Incorporated
26 May 2016
Age
9 years
Address
20 Aldwych Avenue, Manchester, M14 5NL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COTTON, Hazel Anne, FELTHAM, David, WILSON-HOLLINSHEAD, Amy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELTHAM INVESTMENTS LIMITED

FELTHAM INVESTMENTS LIMITED is an active company incorporated on 26 May 2016 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FELTHAM INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10200613

LTD Company

Age

9 Years

Incorporated 26 May 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

NORTHFIX LIMITED
From: 26 May 2016To: 5 July 2016
Contact
Address

20 Aldwych Avenue Manchester, M14 5NL,

Previous Addresses

The Exchange 5 Bank Street Bury BL9 0DN England
From: 13 September 2021To: 11 November 2025
20 Aldwych Avenue Rusholme Manchester M14 5NL United Kingdom
From: 26 May 2016To: 13 September 2021
Timeline

5 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
May 21
Loan Secured
Feb 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

COTTON, Hazel Anne

Active
Aldwych Avenue, ManchesterM14 5NL
Born May 1988
Director
Appointed 26 May 2016

FELTHAM, David

Active
Aldwych Avenue, ManchesterM14 5NL
Born March 1958
Director
Appointed 26 May 2016

WILSON-HOLLINSHEAD, Amy

Active
Aldwych Avenue, ManchesterM14 5NL
Born April 1985
Director
Appointed 26 May 2016

Persons with significant control

2

Aldwych Avenue, ManchesterM14 5NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jun 2021

Mr David Feltham

Active
Aldwych Avenue, ManchesterM14 5NL
Born March 1958

Nature of Control

Significant influence or control
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 February 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Certificate Change Of Name Company
5 July 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 May 2016
NEWINCIncorporation