Company NameFeel Well Deli Ltd
DirectorShakul Islam
Company StatusActive
Company Number12390621
CategoryPrivate Limited Company
Incorporation Date7 January 2020(4 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Shakul Islam
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(4 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic Place South Shore Road
Gateshead
NE8 3AE
Director NameMr Christopher Baty
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic Place South Shore Road
Gateshead
NE8 3AE
Director NameMr Martin Nicholson
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(same day as company formation)
RoleHead Of IT Development
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic Place South Shore Road
Gateshead
NE8 3AE

Location

Registered AddressBaltic Place
South Shore Road
Gateshead
NE8 3AE
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 6 days from now)

Filing History

12 June 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
12 June 2023Cessation of Christopher Baty as a person with significant control on 31 August 2022 (1 page)
17 May 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
27 April 2022Confirmation statement made on 27 April 2022 with updates (4 pages)
22 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
1 September 2021Termination of appointment of Christopher Baty as a director on 10 August 2021 (1 page)
14 May 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
14 May 2021Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
20 January 2021Confirmation statement made on 6 January 2021 with updates (5 pages)
16 October 2020Change of share class name or designation (2 pages)
16 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 October 2020Particulars of variation of rights attached to shares (2 pages)
9 October 2020Statement of capital following an allotment of shares on 4 September 2020
  • GBP 180
(3 pages)
9 October 2020Statement of capital following an allotment of shares on 4 September 2020
  • GBP 200
(3 pages)
9 October 2020Statement of capital following an allotment of shares on 4 September 2020
  • GBP 185
(3 pages)
8 October 2020Statement of capital following an allotment of shares on 4 September 2020
  • GBP 170
(3 pages)
8 October 2020Statement of capital following an allotment of shares on 4 September 2020
  • GBP 155
(3 pages)
7 October 2020Statement of capital following an allotment of shares on 4 September 2020
  • GBP 140
(3 pages)
7 January 2020Incorporation
Statement of capital on 2020-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)