UKBizDB.co.uk

FINEXIC SERVICES LIMITED

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

This company is commonly known as Finexic Services Limited. The company was founded 5 years ago and was given the registration number 12007853. The firm's registered office is in LONDON. You can find them at 25 York Road, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:FINEXIC SERVICES LIMITED
Company Number:12007853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2019
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:25 York Road, London, United Kingdom, SE1 7NJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Norman Road, Thornton Heath, England, CR7 7ED

Director01 February 2021Active
22, Norman Road, Thornton Heath, England, CR7 7ED

Director29 May 2020Active
25, York Road, London, England, SE1 7NJ

Director16 May 2020Active
22, Norman Road, Thornton Heath, England, CR7 7ED

Director23 January 2021Active
25, York Road, London, United Kingdom, SE1 7NJ

Director21 May 2019Active

People with Significant Control

Mr Muhammad Danish
Notified on:13 March 2021
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:England
Address:22, Norman Road, Thornton Heath, England, CR7 7ED
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Cesar Jean Guamani Punina
Notified on:23 January 2021
Status:Active
Date of birth:September 1999
Nationality:Spanish
Country of residence:England
Address:22, Norman Road, Thornton Heath, England, CR7 7ED
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Goher Akhtar
Notified on:29 May 2020
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:22, Norman Road, Thornton Heath, England, CR7 7ED
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammad Sohaib Anwar
Notified on:16 May 2020
Status:Active
Date of birth:February 1990
Nationality:Pakistani
Country of residence:England
Address:25, York Road, London, England, SE1 7NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Irfan Mahboob
Notified on:21 May 2019
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:25, York Road, London, United Kingdom, SE1 7NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2022-07-12Gazette

Gazette dissolved compulsory.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-05-07Accounts

Accounts with accounts type dormant.

Download
2021-03-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-13Persons with significant control

Cessation of a person with significant control.

Download
2021-03-13Persons with significant control

Notification of a person with significant control.

Download
2021-03-13Officers

Termination director company with name termination date.

Download
2021-03-13Officers

Appoint person director company with name date.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Address

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

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2020-05-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-30Persons with significant control

Cessation of a person with significant control.

Download
2020-05-30Persons with significant control

Notification of a person with significant control.

Download
2020-05-30Officers

Termination director company with name termination date.

Download
2020-05-30Officers

Appoint person director company with name date.

Download
2020-05-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-16Persons with significant control

Cessation of a person with significant control.

Download
2020-05-16Persons with significant control

Notification of a person with significant control.

Download
2020-05-16Officers

Termination director company with name termination date.

Download
2020-05-16Officers

Appoint person director company with name date.

Download
2020-05-15Dissolution

Dissolution withdrawal application strike off company.

Download

Copyright © 2024. All rights reserved.