Background WavePink WaveYellow Wave

FELIX RESOURCING LIMITED (10727788)

FELIX RESOURCING LIMITED (10727788) is an active UK company. incorporated on 18 April 2017. with registered office in Chatham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FELIX RESOURCING LIMITED has been registered for 9 years. Current directors include NORRIS, Debbie Angela.

Company Number
10727788
Status
active
Type
ltd
Incorporated
18 April 2017
Age
9 years
Address
1 - 3 Manor Road, Chatham, ME4 6AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
NORRIS, Debbie Angela
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELIX RESOURCING LIMITED

FELIX RESOURCING LIMITED is an active company incorporated on 18 April 2017 with the registered office located in Chatham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FELIX RESOURCING LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10727788

LTD Company

Age

9 Years

Incorporated 18 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 April 2026 (Just now)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 23 April 2027
For period ending 9 April 2027
Contact
Address

1 - 3 Manor Road Chatham, ME4 6AE,

Previous Addresses

66 Second Avenue Gillingham ME7 2HS United Kingdom
From: 18 April 2017To: 10 May 2017
Timeline

3 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Aug 17
Director Left
Aug 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NORRIS, Debbie Angela

Active
Manor Road, ChathamME4 6AE
Born January 1972
Director
Appointed 01 Aug 2017

NORRIS, Keith John

Resigned
Manor Road, ChathamME4 6AE
Born October 1969
Director
Appointed 18 Apr 2017
Resigned 01 Aug 2017

Persons with significant control

1

Mr Keith John Norris

Active
Manor Road, ChathamME4 6AE
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2017
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Incorporation Company
18 April 2017
NEWINCIncorporation