Get an alert when FEELUNIQUE INTERNATIONAL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-14 (in 6mo)

Last made up 2025-10-31

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. FEELUNIQUE INTERNATIONAL LIMITED 2016-05-23 → present
  2. THEBIGWEB UK LIMITED 2011-12-15 → 2016-05-23

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Constantin
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have reviewed the results of the forecasts and projections prepared by the Company covering the year to 31 December 2026 (the"forecast"). At the time of signing these financial statements and as reflected in the forecast, further investment has been committed to, to ensure the longer-term objectives of the Company are met. The parent company has therefore provided a letter of support agreeing to provide adequate financial assistance for at least 12 months from the date of signing the financial statements to ensure that the company can continue as a going concern. The Company therefore continues to adopt the going concern basis in preparing its financial statements.”

Group structure

  1. FEELUNIQUE INTERNATIONAL LIMITED · parent
    1. Feelunique France SAS 100% · France · Cosmetic and perfumery retailer

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 18 resigned

Name Role Appointed Born Nationality
BOYD, Sarah Anne Director 2023-01-02 Oct 1976 British
PARISOT, Helene Nathalie Director 2023-04-04 Dec 1979 French
SPINDLER, Catherine Marie Noelle Director 2025-02-27 Jan 1977 French
Show 18 resigned officers
Name Role Appointed Resigned
BROWNE JACOBSON LLP Corporate Secretary 2021-09-28 2022-05-06
VISTRA COMPANY SECRETARIES LIMITED Corporate Secretary 2011-12-15 2021-10-01
AMADEI, Bruno Michael Director 2021-09-28 2023-04-04
BENSOUSSAN, Robert Director 2017-04-01 2021-09-28
BERGMAN, Jenny Ia Maria Director 2020-09-24 2021-09-28
BUCKLE, Nicholas James Director 2014-09-05 2019-12-19
CAUPERS, Ricardo Nobrega E Sliva Director 2017-03-21 2019-09-12
CHATTERLEY, Aaron Ian Director 2011-12-15 2015-07-24
ELSON, Louis Goodman Director 2017-03-21 2021-09-28
MILES, Sarah Elizabeth Director 2020-09-24 2023-01-02
MOREAU LEPEIGNEUL, Sylvie Emmanuelle Director 2021-09-28 2025-02-07
PALIX, Joel Director 2014-09-05 2019-06-18
PRITCHARD, Gary Michael Director 2019-09-11 2021-09-28
SCHIESSL, Richard Director 2011-12-15 2015-07-24
SCOTT, Rebecca Kathryn Director 2020-09-24 2021-09-28
SHARP, James Edward Director 2017-04-01 2021-09-28
SINEY, Brian Director 2011-12-15 2017-07-31
THEBIGWEBSITE LIMITED Corporate Director 2011-12-15 2012-03-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Lvmh Moet Hennessy Louis Vuitton Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-09-28 Active

Filing timeline

Last 20 of 97 total filings

Date Type Category Description
2025-12-12 AA accounts Accounts with accounts type full
2025-10-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-05 AP01 officers Appoint person director company with name date PDF
2025-03-05 TM01 officers Termination director company with name termination date PDF
2024-12-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-06 AA accounts Accounts with accounts type full
2023-12-29 CS01 confirmation-statement Confirmation statement with updates PDF
2023-10-09 AA accounts Accounts with accounts type full
2023-04-06 TM01 officers Termination director company with name termination date PDF
2023-04-06 AP01 officers Appoint person director company with name date PDF
2023-01-04 AP01 officers Appoint person director company with name date PDF
2023-01-04 TM01 officers Termination director company with name termination date PDF
2022-12-29 TM02 officers Termination secretary company with name termination date PDF
2022-12-23 AA accounts Accounts with accounts type group
2022-12-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-01-12 AA accounts Accounts with accounts type group
2021-12-22 CS01 confirmation-statement Confirmation statement with updates PDF
2021-12-01 AA01 accounts Change account reference date company current shortened PDF
2021-11-30 TM01 officers Termination director company with name termination date PDF
2021-11-02 PSC02 persons-with-significant-control Notification of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page