Background WavePink WaveYellow Wave

ABC FEL LIMITED (12167234)

ABC FEL LIMITED (12167234) is an active UK company. incorporated on 21 August 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ABC FEL LIMITED has been registered for 6 years. Current directors include TIMMS, Christopher Luke, TINKLER, Nathan James.

Company Number
12167234
Status
active
Type
ltd
Incorporated
21 August 2019
Age
6 years
Address
C/O Band, London, EC1M 6AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
TIMMS, Christopher Luke, TINKLER, Nathan James
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABC FEL LIMITED

ABC FEL LIMITED is an active company incorporated on 21 August 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ABC FEL LIMITED was registered 6 years ago.(SIC: 69201)

Status

active

Active since 6 years ago

Company No

12167234

LTD Company

Age

6 Years

Incorporated 21 August 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

FORTUS EAST LIMITED
From: 2 April 2020To: 20 April 2024
HW PETERBOROUGH LIMITED
From: 21 August 2019To: 2 April 2020
Contact
Address

C/O Band 111 Charterhouse Street London, EC1M 6AW,

Previous Addresses

111 Charterhouse Street Farringdon London EC1M 6AW United Kingdom
From: 20 September 2023To: 18 April 2024
1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB England
From: 21 August 2019To: 20 September 2023
Timeline

25 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Dec 19
Director Joined
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Director Joined
Apr 20
Director Joined
Jan 21
Director Left
Mar 21
Director Left
Oct 21
Director Left
Mar 22
Capital Reduction
Mar 22
Share Buyback
Mar 22
Capital Reduction
Mar 22
Share Buyback
Apr 22
Capital Reduction
Jul 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
New Owner
Jul 22
Funding Round
Jul 22
Share Buyback
Jul 22
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
11
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

TIMMS, Christopher Luke

Active
Farringdon, LondonEC1M 6AW
Born March 1981
Director
Appointed 21 Aug 2019

TINKLER, Nathan James

Active
Farringdon, LondonEC1M 6AW
Born December 1980
Director
Appointed 31 Mar 2020

LASKEY, Simon Christopher

Resigned
Bedford Road, NorthamptonNN4 7YB
Born October 1972
Director
Appointed 21 Aug 2019
Resigned 27 Oct 2021

LISTON, Carly Ann

Resigned
Bedford Road, NorthamptonNN4 7YB
Born December 1979
Director
Appointed 31 Mar 2020
Resigned 17 Jul 2023

MINIFIE, Andrew Stephen

Resigned
Bedford Road, NorthamptonNN4 7YB
Born May 1959
Director
Appointed 21 Aug 2019
Resigned 31 Mar 2021

YOUSAF, Faryad

Resigned
Bedford Road, NorthamptonNN4 7YB
Born January 1983
Director
Appointed 08 Jan 2021
Resigned 02 Mar 2022

Persons with significant control

5

1 Active
4 Ceased
111 Charterhouse Street, LondonEC1M 6AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2023
Seebeck Place, Milton KeynesMK5 8FR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Jul 2023
Ceased 17 Jul 2023
Seebeck Place, Milton KeynesMK5 8FR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent as firm
Notified 07 Jul 2023
Ceased 13 Jul 2023

Mrs Carly Ann Liston

Ceased
Rushmills, NorthamptonNN4 7YB
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2022
Ceased 13 Jul 2023
Seebeck Place, Milton KeynesMK5 8FR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2019
Ceased 07 Jul 2023
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
20 April 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
6 October 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
22 July 2022
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
13 July 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 July 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Memorandum Articles
13 July 2022
MAMA
Resolution
13 July 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
13 July 2022
RP04CS01RP04CS01
Capital Cancellation Shares
12 July 2022
SH06Cancellation of Shares
Capital Cancellation Shares
12 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 July 2022
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
11 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 July 2022
SH10Notice of Particulars of Variation
Confirmation Statement
7 June 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
7 April 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 March 2022
SH06Cancellation of Shares
Capital Cancellation Shares
8 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 March 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 April 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
11 June 2020
RP04SH01RP04SH01
Capital Variation Of Rights Attached To Shares
11 June 2020
SH10Notice of Particulars of Variation
Second Filing Capital Allotment Shares
11 June 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Resolution
20 April 2020
RESOLUTIONSResolutions
Resolution
20 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 April 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
16 April 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Variation Of Rights Attached To Shares
15 April 2020
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Resolution
2 April 2020
RESOLUTIONSResolutions
Change Of Name Notice
2 April 2020
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 October 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Incorporation Company
21 August 2019
NEWINCIncorporation