Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINANGLE LIMITED
Company Information for

FINANGLE LIMITED

5 ALBANY COURTYARD, PICCADILLY, LONDON, W1J 0HF,
Company Registration Number
03937121
Private Limited Company
Active

Company Overview

About Finangle Ltd
FINANGLE LIMITED was founded on 2000-03-01 and has its registered office in London. The organisation's status is listed as "Active". Finangle Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FINANGLE LIMITED
 
Legal Registered Office
5 ALBANY COURTYARD
PICCADILLY
LONDON
W1J 0HF
Other companies in GU34
 
Filing Information
Company Number 03937121
Company ID Number 03937121
Date formed 2000-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 08:27:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINANGLE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FINANGLE LIMITED
The following companies were found which have the same name as FINANGLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FINANGLE PTY LTD Active Company formed on the 2015-02-12
FINANGLER CHARTER CORP Delaware Unknown
FINANGLER LIMITED OFFICE 5471 321-323 HIGH ROAD CHADWELL HEATH ESSEX RM6 6AX Active Company formed on the 2023-12-12

Company Officers of FINANGLE LIMITED

Current Directors
Officer Role Date Appointed
ALISON ELIZABETH MIGHELL
Company Secretary 2006-10-05
DAMON PATRICK DE LASZLO
Director 2000-03-08
HOWARD STANLEY MIGHELL
Director 2012-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM PATRICK DE LASZLO
Director 2006-10-05 2012-11-21
HOWARD STANLEY MIGHELL
Company Secretary 2000-03-08 2006-10-05
HOWARD STANLEY MIGHELL
Director 2000-03-08 2006-09-29
SANDRA DAPHNE DE LASZLO
Director 2003-02-28 2006-08-08
CHRISTABELL RUBY WOOD
Director 2000-03-08 2006-08-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-03-01 2000-03-08
INSTANT COMPANIES LIMITED
Nominated Director 2000-03-01 2000-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON ELIZABETH MIGHELL QUEST FINANCIAL ASSOCIATES LIMITED Company Secretary 1996-08-18 CURRENT 1996-05-07 Active
DAMON PATRICK DE LASZLO MARSHLANDS SPUR LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
DAMON PATRICK DE LASZLO CANALSIDE FENNY LTD Director 2017-03-31 CURRENT 2017-02-02 Active
DAMON PATRICK DE LASZLO WATERSIDE COMMERCIAL DEVELOPMENTS LIMITED Director 2015-04-30 CURRENT 2015-02-04 Active
DAMON PATRICK DE LASZLO WATERSIDE 21 LIMITED Director 2015-02-20 CURRENT 2012-04-17 Active
DAMON PATRICK DE LASZLO PLOWMAN CRAVEN LIMITED Director 2012-12-21 CURRENT 2007-11-16 Active
DAMON PATRICK DE LASZLO MAD CELLARS LIMITED Director 2009-11-10 CURRENT 2009-11-10 Active - Proposal to Strike off
DAMON PATRICK DE LASZLO ROYAL TOKAJI WINES OF HUNGARY LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active
DAMON PATRICK DE LASZLO BOILERPLATE PRODUCTIONS LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
DAMON PATRICK DE LASZLO HARWIN PLC Director 1991-07-14 CURRENT 1952-07-17 Active
HOWARD STANLEY MIGHELL MARSHLANDS SPUR LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
HOWARD STANLEY MIGHELL SHEFFORD DEVELOPMENTS LIMITED Director 2018-01-12 CURRENT 2016-10-14 Active
HOWARD STANLEY MIGHELL CANALSIDE FENNY LTD Director 2017-03-31 CURRENT 2017-02-02 Active
HOWARD STANLEY MIGHELL WATERSIDE COMMERCIAL DEVELOPMENTS LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
HOWARD STANLEY MIGHELL WATERSIDE 21 LIMITED Director 2015-01-15 CURRENT 2012-04-17 Active
HOWARD STANLEY MIGHELL QUEST FINANCIAL ASSOCIATES LIMITED Director 1996-08-18 CURRENT 1996-05-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-03-07CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-03-05REGISTERED OFFICE CHANGED ON 05/03/23 FROM Pelham Farm Office Newton Valence Alton Hampshire GU34 3NQ
2023-01-05Termination of appointment of Alison Elizabeth Mighell on 2022-12-30
2023-01-05TM02Termination of appointment of Alison Elizabeth Mighell on 2022-12-30
2022-12-02AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-02-0931/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-02-03AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2020-02-05AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-02-26AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-01-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 4213710
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-01-23AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 4213710
2016-03-08AR0101/03/16 ANNUAL RETURN FULL LIST
2016-02-09AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 4213710
2015-03-17AR0101/03/15 ANNUAL RETURN FULL LIST
2015-03-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS ALISON ELIZABETH MIGHELL on 2015-03-01
2015-01-22AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 4213710
2014-03-26AR0101/03/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20MG01Duplicate mortgage certificate charge no:1
2013-04-13MG01Particulars of a mortgage or charge / charge no: 1
2013-03-11AR0101/03/13 ANNUAL RETURN FULL LIST
2013-03-11CH01Director's details changed for Mr Howard Stanley Mighell on 2013-03-01
2012-12-18AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22AP01DIRECTOR APPOINTED MR HOWARD STANLEY MIGHELL
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DE LASZLO
2012-03-22AR0101/03/12 ANNUAL RETURN FULL LIST
2012-03-22CH03SECRETARY'S DETAILS CHNAGED FOR ALISON ELIZABETH MIGHELL on 2012-03-22
2012-01-06AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-28AR0101/03/11 ANNUAL RETURN FULL LIST
2010-12-01AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-10AR0101/03/10 ANNUAL RETURN FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PATRICK DE LASZLO / 01/03/2010
2009-12-04AA31/08/09 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-01-22AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-18363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-09-18190LOCATION OF DEBENTURE REGISTER
2008-09-18353LOCATION OF REGISTER OF MEMBERS
2008-09-18287REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 4TH FLOOR, 65 KINGSWAY LONDON WC2B 6TD
2008-06-27AA31/08/07 TOTAL EXEMPTION FULL
2008-06-27287REGISTERED OFFICE CHANGED ON 27/06/2008 FROM SLATER MAIDMENT 7 SAINT JAMES' SQUARE LONDON SW1Y 4JU
2007-03-26363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-10-23288bDIRECTOR RESIGNED
2006-10-23288bSECRETARY RESIGNED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW SECRETARY APPOINTED
2006-09-05288bDIRECTOR RESIGNED
2006-09-05288bDIRECTOR RESIGNED
2006-09-0588(2)RAD 08/08/06--------- £ SI 2225709@1=2225709 £ IC 1988001/4213710
2006-09-04123£ NC 3000000/6000000 08/08/06
2006-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-03-07363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-07-09363(287)REGISTERED OFFICE CHANGED ON 09/07/05
2005-07-09363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-03-09363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-02-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-05123£ NC 1000000/3000000 01/05/03
2004-02-05RES04NC INC ALREADY ADJUSTED 01/05/03
2004-02-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-02-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-05RES12VARYING SHARE RIGHTS AND NAMES
2004-02-0588(2)RAD 01/05/03--------- £ SI 1000000@1=1000000 £ IC 988001/1988001
2003-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-03-18363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-03-18288aNEW DIRECTOR APPOINTED
2002-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-03-08363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-04-05225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01
2001-04-05363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2001-03-0988(2)RAD 29/11/00--------- £ SI 988000@1=988000 £ IC 1/988001
2001-02-26287REGISTERED OFFICE CHANGED ON 26/02/01 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG
2001-02-26123NC INC ALREADY ADJUSTED 29/11/00
2001-02-26WRES13SHARES DIVIDED 29/11/00
2001-02-26WRES04£ NC 1000/1000000 29/1
2000-03-29288aNEW DIRECTOR APPOINTED
2000-03-21288aNEW DIRECTOR APPOINTED
2000-03-20288bSECRETARY RESIGNED
2000-03-20288bDIRECTOR RESIGNED
2000-03-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-20287REGISTERED OFFICE CHANGED ON 20/03/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
2000-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to FINANGLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FINANGLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-04-13 Outstanding LONGSHOT LIMITED
Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FINANGLE LIMITED

Intangible Assets
Patents
We have not found any records of FINANGLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINANGLE LIMITED
Trademarks
We have not found any records of FINANGLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINANGLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as FINANGLE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where FINANGLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINANGLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FINANGLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.