UKBizDB.co.uk

FINYX CONSULTING LIMITED

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

This company is commonly known as Finyx Consulting Limited. The company was founded 12 years ago and was given the registration number 07978039. The firm's registered office is in MILTON KEYNES. You can find them at Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FINYX CONSULTING LIMITED
Company Number:07978039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Catalyst, Baird Lane, Heslington, York, England, YO10 5GA

Secretary06 March 2012Active
The Catalyst, Baird Lane, Heslington, York, England, YO10 5GA

Director06 March 2012Active
The Catalyst, Baird Lane, Heslington, York, England, YO10 5GA

Director01 November 2023Active
The Catalyst, Baird Lane, Heslington, York, England, YO10 5GA

Director05 May 2023Active
The Catalyst, Baird Lane, Heslington, York, England, YO10 5GA

Director01 November 2023Active
The Catalyst, Baird Lane, Heslington, York, England, YO10 5GA

Director01 January 2016Active
The Catalyst, Baird Lane, Heslington, York, England, YO10 5GA

Director06 March 2012Active

People with Significant Control

Mr Philip Edward Stewart
Notified on:17 September 2021
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:The Catalyst, Baird Lane, York, England, YO10 5GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Michael Bull
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:The Catalyst, Baird Lane, York, England, YO10 5GA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Neil Blurton
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:The Catalyst, Baird Lane, York, England, YO10 5GA
Nature of control:
  • 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
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Capital

Capital variation of rights attached to shares.

Download
2024-01-22Incorporation

Memorandum articles.

Download
2024-01-22Capital

Capital name of class of shares.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Capital

Capital alter shares subdivision.

Download
2023-11-08Resolution

Resolution.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-04-26Persons with significant control

Change to a person with significant control.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-25Capital

Capital cancellation shares.

Download
2023-04-25Capital

Capital return purchase own shares.

Download
2023-04-03Resolution

Resolution.

Download
2023-04-03Resolution

Resolution.

Download
2023-04-03Incorporation

Memorandum articles.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Resolution

Resolution.

Download
2023-03-28Capital

Capital name of class of shares.

Download
2023-03-28Capital

Capital variation of rights attached to shares.

Download
2023-03-27Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.