UKBizDB.co.uk

FINSTAT LIMITED

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

This company is commonly known as Finstat Limited. The company was founded 13 years ago and was given the registration number 07411349. The firm's registered office is in LEEDS. You can find them at C/o Clever Accounts Brookfield Court, Selby Road, Garforth, Leeds, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:FINSTAT LIMITED
Company Number:07411349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2010
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:C/o Clever Accounts Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sjd Accountancy, Plaza 9, Kd Tower, Cotterells, Hemel Hempstead, United Kingdom, HP1 1FW

Secretary18 December 2015Active
Sjd Accountancy, Plaza 9, Kd Tower, Cotterells, Hemel Hempstead, United Kingdom, HP1 1FW

Director18 October 2010Active
28, Woodshire Road, Dagenham, United Kingdom, RM10 7DD

Secretary18 October 2010Active

People with Significant Control

Mr Olumuyiwa David Esan
Notified on:06 April 2017
Status:Active
Date of birth:April 1981
Nationality:Nigerian
Country of residence:United Kingdom
Address:Sjd Accountancy, Plaza 9, Kd Tower, Hemel Hempstead, United Kingdom, HP1 1FW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christianah Esan
Notified on:06 April 2017
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:C/O Clever Accounts, Brookfield Court, Leeds, England, LS25 1NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Christianah Olamide Esan
Notified on:18 October 2016
Status:Active
Date of birth:September 1977
Nationality:British
Address:Suite 7, Kd Tower, Hemel Hempstead, HP1 1FW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Olumuyiwa Esan
Notified on:18 October 2016
Status:Active
Date of birth:April 1981
Nationality:Nigerian
Country of residence:United Kingdom
Address:8 Cambridge Place, Salford, Manchester, United Kingdom, M5 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Address

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

Download
2019-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-05-10Persons with significant control

Change to a person with significant control.

Download
2019-05-09Persons with significant control

Cessation of a person with significant control.

Download
2019-05-09Persons with significant control

Change to a person with significant control.

Download
2019-05-09Persons with significant control

Change to a person with significant control.

Download
2019-04-25Persons with significant control

Change to a person with significant control.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Persons with significant control

Change to a person with significant control.

Download
2018-09-13Persons with significant control

Change to a person with significant control.

Download
2018-09-13Officers

Change person secretary company with change date.

Download
2018-09-13Officers

Change person director company with change date.

Download
2018-07-16Accounts

Accounts with accounts type micro entity.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.