UKBizDB.co.uk

FINANCIAL CRIME LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Financial Crime Limited. The company was founded 8 years ago and was given the registration number 09750041. The firm's registered office is in CRADLEY HEATH. You can find them at Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FINANCIAL CRIME LIMITED
Company Number:09750041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands, United Kingdom, B64 5HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Bank Buildings, Upper High Street, Cradley Heath, United Kingdom, B64 5HY

Director26 August 2015Active
Old Bank Buildings, Upper High Street, Cradley Heath, United Kingdom, B64 5HY

Director31 August 2015Active
54 Unitt Drive, Cradley Heath, West Midlands, England, B64 6DB

Secretary26 August 2015Active
54 Unitt Drive, Cradley Heath, West Midlands, England, B64 6DB

Director26 August 2015Active

People with Significant Control

Mrs Tanuja Kirby
Notified on:10 October 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Old Bank Buildings, Upper High Street, Cradley Heath, United Kingdom, B64 5HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Mcallen Kirby
Notified on:25 August 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:Old Bank Buildings, Upper High Street, Cradley Heath, United Kingdom, B64 5HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-01-20Officers

Change person director company with change date.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Persons with significant control

Change to a person with significant control.

Download
2021-07-27Persons with significant control

Change to a person with significant control.

Download
2021-07-27Persons with significant control

Change to a person with significant control.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type dormant.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Officers

Termination secretary company with name termination date.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Address

Change registered office address company with date old address new address.

Download
2016-10-10Capital

Capital allotment shares.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type dormant.

Download
2015-09-01Officers

Appoint person director company with name date.

Download
2015-08-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.