Pappers Uk logo


RCS update : on 09/04/2026

FEMVIBE LTD.

Active
15606295
Address
44 Addison Crescent M16 0WP Manchester
Activity
Wholesale of clothing and footwear
Incorporation
30/03/2024

Legal information

FEMVIBE LTD.


Number
15606295
Legal form
Private limited company
Legal situation

normal

Activity

FEMVIBE LTD.


Code SIC
46420Wholesale of clothing and footwear
Fields of activity
Wholesale of clothing and footwear

Officers and representatives

FEMVIBE LTD.

6 officers and representatives


Quality:  Director
In office since the :  04/12/2025
Nationality:  British
Date of birth:  07/1979
Address:  44, Addison Crescent M16 0WP Manchester
Former officers
Quality:  Director
In office since the :  01/11/2024
Until:  14/07/2025
Nationality:  British
Date of birth:  12/1975
Address:  4 Durham Workspace, Abbey Road Pity Me DH1 5JZ Durham
Quality:  Director
In office since the :  30/03/2024
Until:  08/10/2024
Nationality:  British
Date of birth:  12/1975
Address:  4 Durham Workspace, Abbey Road Pity Me DH1 5JZ Durham
Quality:  Director
In office since the :  05/03/2025
Until:  04/12/2025
Nationality:  Indian
Date of birth:  09/1985
Address:  Suite 3.2/2 Stanley House, Kelvin Way RH10 9SE Crawley
Quality:  Director
In office since the :  08/10/2024
Until:  01/11/2024
Nationality:  British
Date of birth:  11/1993
Address:  4 Durham Workspace, Abbey Road Pity Me DH1 5JZ Durham
Quality:  Corporate-director
In office since the :  14/07/2025
Until:  14/07/2025
Address:  4, Abbey Road Business Park Pity Me DH1 5JZ Durham

Ultimate beneficial owners

FEMVIBE LTD.


Nadia Amin
Percentage of shares:  From 75% to 100%
Voting percentage:  From 75% to 100%
Nationality:  British
Address:  44 Addison Crescent M16 0WP Manchester

Filling history

FEMVIBE LTD.

27 documents


Confirmation statement made on 8 December 2025 with updates
09/12/2025
Registered office address changed from Suite 3.2/2 Stanley House Kelvin Way Crawley RH10 9SE England to 44 Addison Crescent Manchester M16 0WP on 8 December 2025
08/12/2025
Termination of appointment of Hidayath Ali Mohammed as a director on 4 December 2025
08/12/2025
Certificate of change of name - Change of name by resolution
05/12/2025
Appointment of Mrs Nadia Amin as a director on 4 December 2025
04/12/2025
Cessation of Hidayath Ali Mohammed as a person with significant control on 4 December 2025
04/12/2025
Notification of Nadia Amin as a person with significant control on 4 December 2025
04/12/2025
Notification of Hidayath Ali Mohammed as a person with significant control on 1 August 2025
28/08/2025
Confirmation statement made on 27 August 2025 with updates
28/08/2025
Confirmation statement made on 20 August 2025 with updates
21/08/2025
Certificate of change of name - Change of name by resolution
21/08/2025
Appointment of Mr Hidayath Ali Mohammed as a director on 5 March 2025
21/08/2025
Cessation of Melian Dialogue Ltd as a person with significant control on 14 July 2025
21/08/2025
Termination of appointment of Melian Dialogue Ltd as a director on 14 July 2025
21/08/2025
Registered office address changed from 4 Durham Workspace Abbey Road Pity Me Durham DH1 5JZ United Kingdom to Suite 3.2/2 Stanley House Kelvin Way Crawley RH10 9SE on 21 August 2025
21/08/2025
Cessation of Jim Ntufam Ojang Coke as a person with significant control on 14 July 2025
14/07/2025
Appointment of Melian Dialogue Ltd as a director on 14 July 2025
14/07/2025
Notification of Melian Dialogue Ltd as a person with significant control on 14 July 2025
14/07/2025
Termination of appointment of Jim Ntufam Ojang Coke as a director on 14 July 2025
14/07/2025
Confirmation statement made on 29 March 2025 with no updates
30/04/2025
Certificate of change of name - Change of company name direction on {change_date}
31/01/2025
Current accounting period shortened from 31 March 2025 to 31 December 2024
28/12/2024
Appointment of Dr Jim Coke as a director on 1 November 2024
03/11/2024
Termination of appointment of Kartik Ramachandran as a director on 1 November 2024
01/11/2024
Appointment of Mr Kartik Ramachandran as a director on 8 October 2024
08/10/2024
Termination of appointment of Jim Coke as a director on 8 October 2024
08/10/2024
Incorporation - Statement of capital on 30 March 2024
30/03/2024

Annual accounts

FEMVIBE LTD.

1 document


Accounts for a dormant company made up to 31 December 2024
27/05/2025

Contact informations

FEMVIBE LTD.


Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
44 Addison Crescent M16 0WP Manchester