Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FEEDBACK FERRET LIMITED
Company Information for

FEEDBACK FERRET LIMITED

22 WYCOMBE END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1NB,
Company Registration Number
02065100
Private Limited Company
Active

Company Overview

About Feedback Ferret Ltd
FEEDBACK FERRET LIMITED was founded on 1986-10-17 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". Feedback Ferret Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FEEDBACK FERRET LIMITED
 
Legal Registered Office
22 WYCOMBE END
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1NB
Other companies in HP9
 
Previous Names
METRIQ LIMITED24/02/2009
Filing Information
Company Number 02065100
Company ID Number 02065100
Date formed 1986-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2021
Account next due 29/11/2023
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB442511678  
Last Datalog update: 2024-02-06 21:24:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FEEDBACK FERRET LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BEACONSFIELD TAX CONSULTANCY LIMITED   GP ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FEEDBACK FERRET LIMITED
The following companies were found which have the same name as FEEDBACK FERRET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FEEDBACK FERRET INC Delaware Unknown
FEEDBACK FERRET GROUP INC Delaware Unknown
FEEDBACK FERRET GROUP INCORPORATED Michigan UNKNOWN
FEEDBACK FERRET INCORPORATED Michigan UNKNOWN
FEEDBACK FERRET INC Tennessee Unknown

Company Officers of FEEDBACK FERRET LIMITED

Current Directors
Officer Role Date Appointed
PIERS GERVAIS ARGENTINE ALINGTON
Director 1998-09-02
MARK SPICER
Director 1991-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
VIVIANE ANN SPICER
Company Secretary 1991-06-30 2013-10-31
ROBERT JAMES BAKER
Director 1998-11-02 1999-07-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-03Compulsory strike-off action has been discontinued
2024-01-30FIRST GAZETTE notice for compulsory strike-off
2023-08-29Current accounting period shortened from 30/08/22 TO 29/08/22
2023-06-15CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES
2023-05-30Previous accounting period shortened from 31/08/22 TO 30/08/22
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES
2021-11-15AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2020-12-07AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES
2019-12-19AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2019-01-10AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2018-06-06PSC08Notification of a person with significant control statement
2018-06-06PSC07CESSATION OF PIERS GERVAIS ARGENTINE ALINGTON AS A PERSON OF SIGNIFICANT CONTROL
2018-06-05PSC07CESSATION OF MARK SPICER AS A PERSON OF SIGNIFICANT CONTROL
2017-12-19AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 1250
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-01-17AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 1250
2016-06-30AR0109/06/16 ANNUAL RETURN FULL LIST
2016-03-03AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23SH08Change of share class name or designation
2015-10-23RES13Resolutions passed:
  • Division 28/08/2015
  • Resolution of varying share rights or name
  • Resolution of varying share rights or name
2015-10-23RES12Resolution of varying share rights or name
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1250
2015-06-24AR0109/06/15 ANNUAL RETURN FULL LIST
2015-01-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 1250
2014-06-26AR0109/06/14 ANNUAL RETURN FULL LIST
2014-06-26CH01Director's details changed for Piers Gervase Argentine Alington on 2014-06-25
2014-06-06CH01Director's details changed for Mark Spicer on 2014-06-01
2014-03-13AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY VIVIANE SPICER
2013-06-12AR0109/06/13 ANNUAL RETURN FULL LIST
2013-05-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/13 FROM Siena Court Broadway Maidenhead Berkshire SL6 1NJ United Kingdom
2012-07-03AR0109/06/12 ANNUAL RETURN FULL LIST
2012-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/12 FROM 230 Courthouse Road Maidenhead Berkshire SL6 6HE
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SPICER / 01/06/2012
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERS GERVASE ARGENTINE ALINGTON / 01/06/2012
2012-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / VIVIANE ANN SPICER / 01/06/2012
2012-06-07AA31/08/11 TOTAL EXEMPTION SMALL
2011-06-30AR0109/06/11 FULL LIST
2011-05-18SH0110/05/11 STATEMENT OF CAPITAL GBP 1250
2011-03-25AA31/08/10 TOTAL EXEMPTION SMALL
2010-07-08AR0109/06/10 FULL LIST
2010-04-07AA31/08/09 TOTAL EXEMPTION FULL
2009-06-16363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-05-07AA31/08/08 TOTAL EXEMPTION FULL
2009-03-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-21CERTNMCOMPANY NAME CHANGED METRIQ LIMITED CERTIFICATE ISSUED ON 24/02/09
2008-06-19363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-06-05AA31/08/07 TOTAL EXEMPTION FULL
2007-07-18190LOCATION OF DEBENTURE REGISTER
2007-07-18353LOCATION OF REGISTER OF MEMBERS
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: WILLOWBANK HOUSE 84 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NX
2007-07-18363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-07-21363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-12363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2004-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-06-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-17363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2003-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-06-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-24363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-01-25287REGISTERED OFFICE CHANGED ON 25/01/03 FROM: WILLOWBANK HOUSE 84 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 2QU
2002-12-06CERTNMCOMPANY NAME CHANGED QUBE CONSULTING LIMITED CERTIFICATE ISSUED ON 06/12/02
2002-08-10287REGISTERED OFFICE CHANGED ON 10/08/02 FROM: 43 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1BA
2002-07-29363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-07-02363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-12-05AUDAUDITOR'S RESIGNATION
2000-07-28363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
1999-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-30363sRETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS
1999-07-23288bDIRECTOR RESIGNED
1999-02-24CERTNMCOMPANY NAME CHANGED QUBE COMPUTING LIMITED CERTIFICATE ISSUED ON 25/02/99
1999-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-11-20225ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/08/98
1998-11-20287REGISTERED OFFICE CHANGED ON 20/11/98 FROM: 62 FRIETH ROAD MARLOW BUCKS SL7 2QU
1998-11-18288aNEW DIRECTOR APPOINTED
1998-11-18288aNEW DIRECTOR APPOINTED
1998-07-10363sRETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS
1998-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-07-03363sRETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS
1997-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-11-21AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to FEEDBACK FERRET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FEEDBACK FERRET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEASE 1995-06-09 Satisfied PETER WILLIAM PINCHES
Filed Financial Reports
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FEEDBACK FERRET LIMITED

Intangible Assets
Patents
We have not found any records of FEEDBACK FERRET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FEEDBACK FERRET LIMITED
Trademarks
We have not found any records of FEEDBACK FERRET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FEEDBACK FERRET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as FEEDBACK FERRET LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
Business rates information was found for FEEDBACK FERRET LIMITED for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe Council Office 7, The Old Barrel Store, Draymans Lane, Marlow, Bucks, SL7 2FF 6,200
Wycombe District Council Office 7, The Old Barrel Store, Draymans Lane, Marlow, Bucks, SL7 2FF SL7 2FF 6,200
Wycombe Council Office 4, The Old Barrel Store, Draymans Lane, Marlow, Bucks, SL7 2FF 4,100
Wycombe District Council Office 4, The Old Barrel Store, Draymans Lane, Marlow, Bucks, SL7 2FF SL7 2FF 4,100
Wycombe District Council Office 5, The Old Barrel Store, Draymans Lane, Marlow, Bucks, SL7 2FF SL7 2FF 2,375

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FEEDBACK FERRET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FEEDBACK FERRET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1