UKBizDB.co.uk

FINANGLE LIMITED

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

This company is commonly known as Finangle Limited. The company was founded 24 years ago and was given the registration number 03937121. The firm's registered office is in ALTON. You can find them at Pelham Farm Office, Newton Valence, Alton, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FINANGLE LIMITED
Company Number:03937121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2000
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Pelham Farm Office, Newton Valence, Alton, Hampshire, GU34 3NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
A2, Byrons Chambers, Albany Piccadilly, London, W1J 0AL

Director08 March 2000Active
5, Albany Courtyard, Piccadilly, London, England, W1J 0HF

Director21 November 2012Active
Pelham Farm, Office, Newton Valence, Alton, GU34 3NQ

Secretary05 October 2006Active
25 Goldings Close, Kings Hill, West Malling, ME19 4BE

Secretary08 March 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 March 2000Active
63 Glebe Place, London, SW3 5JB

Director28 February 2003Active
63, Glebe Place, London, SW3 5JB

Director05 October 2006Active
25 Goldings Close, Kings Hill, West Malling, ME19 4BE

Director08 March 2000Active
19 Woolards Way, South Woodham Ferrers, Chelmsford, CM3 5NW

Director08 March 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 March 2000Active

People with Significant Control

Mr Robert Damon De Laszlo
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:United Kingdom
Country of residence:England
Address:5, Albany Courtyard, London, England, W1J 0HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Damon Patrick De Laszlo
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:England
Address:5, Albany Courtyard, London, England, W1J 0HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Howard Stanley Mighell
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:English
Country of residence:England
Address:5, Albany Courtyard, London, England, W1J 0HF
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-05Address

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

Download
2023-01-05Officers

Termination secretary company with name termination date.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Accounts

Accounts with accounts type total exemption small.

Download
2015-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Officers

Change person secretary company with change date.

Download
2015-01-22Accounts

Accounts with accounts type total exemption small.

Download
2014-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.