Background WavePink WaveYellow Wave

FELDON VALLEY C.I.C. (11302345)

FELDON VALLEY C.I.C. (11302345) is an active UK company. incorporated on 10 April 2018. with registered office in Banbury. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. FELDON VALLEY C.I.C. has been registered for 8 years. Current directors include AHMAD, Thariq Usman Bin, CLIVE, Robert David Tress.

Company Number
11302345
Status
active
Type
ltd
Incorporated
10 April 2018
Age
8 years
Address
Feldon Valley Sutton Lane, Banbury, OX15 5BB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
AHMAD, Thariq Usman Bin, CLIVE, Robert David Tress
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELDON VALLEY C.I.C.

FELDON VALLEY C.I.C. is an active company incorporated on 10 April 2018 with the registered office located in Banbury. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. FELDON VALLEY C.I.C. was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

11302345

LTD Company

Age

8 Years

Incorporated 10 April 2018

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 4 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 day overdue

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Feldon Valley Sutton Lane Lower Brailes Banbury, OX15 5BB,

Previous Addresses

Feldon Valley Golf Limited Sutton Lane Lower Brailes Banbury Oxfordshire OX15 5BB
From: 6 July 2018To: 9 June 2020
Feldon Valley Golf Limited Sutton Lane Lower Brailes Banbury OX1 5BB United Kingdom
From: 10 April 2018To: 6 July 2018
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Director Joined
Jul 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

AHMAD, Thariq Usman Bin

Active
Chykab Tiwer, Kuala Lumpur
Born November 1972
Director
Appointed 10 Apr 2018

CLIVE, Robert David Tress

Active
Sutton Lane, BanburyOX15 5BB
Born May 1964
Director
Appointed 27 Jun 2018

Persons with significant control

1

Thariq Usman Bin Ahmad

Active
Chykab Tiwer, Kuala Lumpur
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Micro Entity
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Incorporation Community Interest Company
10 April 2018
CICINCCICINC