Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Feedback PLC, United Kingdom
View details as a director
Download Report
Watch this company
Reports
Financials
Related companies
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Dec 4, 2013)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Related companies by name
Feedback Sociedad Anonima, Costa Rica
Feedback BV, Netherlands
Details
Company type
Public Limited Company
Company Number
00598696
Record last updated
Thursday, October 20, 2022 5:08:20 PM UTC
Postal Code
SE1 7LL
Charts
Visits
FEEDBACK PLC (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2014-6
2021-2
2021-3
2022-12
2024-7
2024-12
2025-1
2025-2
2025-3
2025-4
0
1
2
3
4
Directors
Simon Gregory Barrell
(born on Feb 10, 1959), 20 companies
Trevor Edward Brown
(born on Jun 13, 1946), 27 companies
Thomas William George Charlton
(born on Jul 16, 1957), 12 companies
Nicholas Steven Shepheard
(born on Jun 28, 1965), 12 companies
Roger Frederick Barnett
(born on Apr 14, 1943), 2 companies
David Barton
(born on Dec 28, 1958), 89 companies
Gerard Bernard Michael Bushell
(born on Aug 20, 1955), 4 companies
Peter Richard Smith (1947)
(born on Sep 7, 1947), 4 companies
Neil Antony Williams
(born on Oct 22, 1953), 5 companies
David Barton (1945)
(born on Mar 1, 1945), 17 companies
Mark Peter Bird
(born on May 1, 1964), 9 companies
Peter Francis Blackman
(born on Nov 16, 1918)
Michael Gordon Burt
(born on Feb 7, 1942), 23 companies
David Henry Harding
(born on Oct 25, 1930), 3 companies
Michael John Lawson (1936)
(born on Dec 9, 1936)
David John Marks (1952)
(born on Sep 3, 1952), 2 companies
Robert Neil Patterson
(born on Jan 12, 1958), 8 companies
David Michael Saunders
(born on Jun 23, 1935), 49 companies
David John Sawyer (1952)
(born on Mar 31, 1952), 6 companies
Thomas John Strand
(born on Jan 15, 1921), 2 companies
John Hugh Westcott
(born on Nov 3, 1920), 2 companies
Andrew James Whiteley
(born on Sep 23, 1957), 2 companies
David James Crabb
, 6 companies
Balaji Ganeshan
(born on Mar 9, 1982), 9 companies
Michael Peter Hayball
(born on Dec 2, 1966), 4 companies
Timothy Norris Irish
(born on Jun 15, 1964), 15 companies
Alexander Henry Menys
, 2 companies
Alastair James Riddell (1949-5)
(born on May 7, 1949), 10 companies
Lindsay Vyvyan Melvin
(born on Jun 28, 1956), 24 companies
Simon Sturge
(born on Mar 13, 1959), 7 companies
Lindsay Melvin
, 2 companies
Rory James Shaw
(born on Jan 1, 1954), 4 companies
Tom Oakley
, 8 companies
Alastair James Riddell
(born on Apr 5, 1949), 24 companies
Adam Michael Denning
, 6 companies
Philipp Nicholas Andre Martin Prince
(born on Mar 30, 1969), 2 companies
Aneshkumar Ishwarbhai Patel
, 5 companies
One Advisory Limited
, 104 companies
Annemijn Marina Eschauzier
Filings
Document Type
Publication date
Download link
Registry
Jun 1, 2022
Resignation of one Director (a man)
Registry
Jun 1, 2022
Appointment of a woman as Director
Registry
Apr 26, 2022
Appointment of a person as Secretary
Registry
Apr 26, 2022
Resignation of one Secretary (a man)
Registry
Nov 29, 2021
Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry
Nov 29, 2021
Appointment of a man as Secretary
Registry
Jun 30, 2021
Resignation of one Director (a man)
Registry
Jul 15, 2020
Appointment of a man as Chartered Accountant and Director
Registry
Feb 3, 2020
Appointment of a man as Director and Company Director
Registry
Nov 18, 2019
Resignation of one Director (a man)
Registry
Aug 29, 2019
Appointment of a man as Doctor and Director
Registry
Apr 9, 2019
Appointment of a man as Director and Company Director
Registry
Oct 15, 2018
Resignation of one Secretary
Registry
Oct 15, 2018
Appointment of a man as Secretary
Registry
Jul 19, 2018
Resignation of one Director (a man)
Registry
Apr 16, 2018
Resignation of one Director (a man) 5986...
Registry
Apr 16, 2018
Appointment of a man as Director
Registry
Apr 14, 2018
Resignation of 2 people: one Director (a man)
Registry
Mar 16, 2018
Appointment of a man as Chartered Accountant and Director
Registry
Jun 29, 2017
Appointment of a man as Director
Registry
Jun 1, 2016
Appointment of a man as Director 5986...
Registry
Nov 5, 2015
Three appointments: 3 men
Registry
Jun 3, 2014
Authorised allotment of shares and debentures
Registry
Jun 3, 2014
Return of allotment of shares
Registry
Feb 14, 2014
Appointment of a man as Director and Company Director
Registry
Jan 13, 2014
Two appointments: 2 men
Registry
Jan 13, 2014
Appointment of a man as Director
Registry
Jan 13, 2014
Appointment of a man as Director 5986...
Registry
Jan 13, 2014
Change of registered office address
Financials
Dec 4, 2013
Annual accounts
Registry
Sep 27, 2013
Annual return
Registry
Jul 9, 2013
Resignation of one Director
Registry
May 31, 2013
Resignation of one Director (a man)
Financials
Dec 6, 2012
Annual accounts
Registry
Nov 12, 2012
Appointment of a man as Director
Registry
Nov 12, 2012
Resignation of one Director
Registry
Nov 12, 2012
Appointment of a man as Director
Registry
Nov 12, 2012
Resignation of one University Professor and one Director (a man)
Registry
Oct 31, 2012
Change of registered office address
Registry
Oct 31, 2012
Change of registered office address 5986...
Registry
Oct 16, 2012
Appointment of a woman as Secretary
Registry
Oct 16, 2012
Resignation of one Secretary
Registry
Oct 16, 2012
Appointment of a woman as Secretary
Registry
Oct 16, 2012
Resignation of one Secretary
Registry
Oct 16, 2012
Resignation of one Director
Registry
Oct 16, 2012
Two appointments: 2 companies
Registry
Oct 16, 2012
Resignation of one Chartered Accountant and one Director (a man)
Registry
Aug 29, 2012
Annual return
Registry
Nov 11, 2011
Appointment of a man as Secretary
Registry
Nov 10, 2011
Resignation of one Secretary
Registry
Nov 10, 2011
Appointment of a man as Secretary
Registry
Nov 10, 2011
Resignation of one Secretary (a man)
Registry
Oct 14, 2011
Resignation of one Director
Registry
Oct 14, 2011
Resignation of one Director (a man)
Registry
Oct 13, 2011
Return of allotment of shares
Registry
Sep 20, 2011
Annual return
Financials
Sep 13, 2011
Annual accounts
Registry
Sep 7, 2011
Authorised allotment of shares and debentures
Registry
Feb 22, 2011
Appointment of a man as Director
Registry
Feb 22, 2011
Appointment of a man as Director 5986...
Registry
Feb 22, 2011
Resignation of one Director
Registry
Feb 21, 2011
Change of particulars for director
Registry
Feb 17, 2011
Appointment of a man as Director
Registry
Feb 11, 2011
Appointment of a man as Director 5986...
Registry
Feb 11, 2011
Resignation of one Corporate Finance and one Director (a man)
Registry
Dec 1, 2010
Authority to purchase shares out of capital
Registry
Dec 1, 2010
Authorised allotment of shares and debentures
Financials
Nov 30, 2010
Annual accounts
Registry
Sep 20, 2010
Annual return
Financials
Dec 16, 2009
Annual accounts
Registry
Dec 10, 2009
Change of particulars for director
Registry
Dec 8, 2009
Varying share rights and names
Registry
Oct 5, 2009
Annual return
Registry
Sep 3, 2009
Appointment of a man as Director
Registry
Aug 18, 2009
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 18, 2009
Particulars of a mortgage or charge
Registry
Aug 18, 2009
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 18, 2009
Declaration of satisfaction in full or in part of a mortgage or charge 5986...
Registry
Aug 18, 2009
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 18, 2009
Declaration of satisfaction in full or in part of a mortgage or charge 5986...
Registry
Aug 18, 2009
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 18, 2009
Declaration of satisfaction in full or in part of a mortgage or charge 5986...
Registry
Aug 18, 2009
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 18, 2009
Declaration of satisfaction in full or in part of a mortgage or charge 5986...
Registry
Aug 18, 2009
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 18, 2009
Declaration of satisfaction in full or in part of a mortgage or charge 5986...
Registry
Aug 18, 2009
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 18, 2009
Declaration of satisfaction in full or in part of a mortgage or charge 5986...
Registry
Aug 18, 2009
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 18, 2009
Declaration of satisfaction in full or in part of a mortgage or charge 5986...
Registry
Aug 18, 2009
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 18, 2009
Declaration of satisfaction in full or in part of a mortgage or charge 5986...
Registry
Aug 18, 2009
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 18, 2009
Declaration of satisfaction in full or in part of a mortgage or charge 5986...
Registry
Aug 18, 2009
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 18, 2009
Declaration of satisfaction in full or in part of a mortgage or charge 5986...
Registry
Aug 18, 2009
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 18, 2009
Particulars of a mortgage or charge
Registry
Aug 6, 2009
Appointment of a man as Director
Registry
May 13, 2009
Notice of change of directors or secretaries or in their particulars
Companies with similar name
Feedback Sociedad Anonima
Feedback BV
Feedback Instruments Limited
Feedback Publications Limited
Feedback Ferret Limited
Feedback Factory Limited
Global Feedback Limited
Alicantina Feedback Sll
Feedback Salamanca Slu
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)