Background WavePink WaveYellow Wave

FEEDBRITAIN LIMITED (11207034)

FEEDBRITAIN LIMITED (11207034) is an active UK company. incorporated on 15 February 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. FEEDBRITAIN LIMITED has been registered for 8 years.

Company Number
11207034
Status
active
Type
ltd
Incorporated
15 February 2018
Age
8 years
Address
Jubilee House, London, NW9 8TZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEEDBRITAIN LIMITED

FEEDBRITAIN LIMITED is an active company incorporated on 15 February 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. FEEDBRITAIN LIMITED was registered 8 years ago.(SIC: 56101)

Status

active

Active since 8 years ago

Company No

11207034

LTD Company

Age

8 Years

Incorporated 15 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

15 days overdue

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 10 March 2026
For period ending 24 February 2026

Previous Company Names

TUK SHOP CORPORATION LIMITED
From: 15 February 2018To: 30 March 2020
Contact
Address

Jubilee House Townsend Lane London, NW9 8TZ,

Previous Addresses

Asda House Great Wilson Street Leeds LS11 5AD England
From: 5 November 2023To: 4 November 2025
Waterside Head Office Haslingden Road Guide Blackburn Lancashire BB1 2FA United Kingdom
From: 20 May 2021To: 5 November 2023
27 Copperfield Street London SE1 0EN England
From: 19 June 2019To: 20 May 2021
St Margaret's House 18 - 20 Southwark Street London SE1 1TJ United Kingdom
From: 15 February 2018To: 19 June 2019
Timeline

27 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Owner Exit
Mar 19
Director Joined
Nov 20
Loan Secured
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Loan Cleared
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Owner Exit
May 21
New Owner
May 21
New Owner
May 21
Director Left
Feb 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Apr 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
16
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 November 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 May 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
25 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
21 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Resolution
30 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Resolution
30 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 May 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 March 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 February 2019
AP03Appointment of Secretary
Incorporation Company
15 February 2018
NEWINCIncorporation