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

FINSLEY CONSULTING LIMITED

SUITE 30A, AMP HOUSE, DINGWALL ROAD, CROYDON, CR0 2LX,
Company Registration Number
04970811
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Finsley Consulting Ltd
FINSLEY CONSULTING LIMITED was founded on 2003-11-20 and has its registered office in Croydon. The organisation's status is listed as "Active - Proposal to Strike off". Finsley Consulting Limited is a Private Limited Company registered in UNITED KINGDOM 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
FINSLEY CONSULTING LIMITED
 
Legal Registered Office
SUITE 30A, AMP HOUSE
DINGWALL ROAD
CROYDON
CR0 2LX
Other companies in W1W
 
Filing Information
Company Number 04970811
Company ID Number 04970811
Date formed 2003-11-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:06:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINSLEY CONSULTING 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.

Company Officers of FINSLEY CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
MAYSIDE SECRETARIES LIMITED
Company Secretary 2009-12-14
BENJAMIN JAMES ANTHONY BATESON
Director 2014-08-01
PANFRY LIMITED
Director 2009-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES GILFILLAN
Director 2012-03-01 2014-08-01
ELIZABETH ANNE KNOTT
Director 2009-12-14 2012-03-22
DOUGLAS JAMES MORLEY HULME
Director 2005-05-20 2009-12-14
MAREA JEAN O'TOOLE
Director 2009-07-27 2009-12-14
MATTHEW CHARLES STOKES
Director 2005-05-20 2009-07-27
FOCUS SECRETARIES LIMITED
Company Secretary 2005-05-20 2009-02-02
P & T SECRETARIES LIMITED
Company Secretary 2003-11-20 2005-05-20
MCWILLIAMS, DUDLEY & ASSOCIATES LIMITED
Director 2003-11-20 2005-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAYSIDE SECRETARIES LIMITED STARBAY DEVELOPMENTS LIMITED Company Secretary 2013-07-31 CURRENT 2008-08-13 Active - Proposal to Strike off
MAYSIDE SECRETARIES LIMITED MARITON INVESTMENTS LIMITED Company Secretary 2013-03-14 CURRENT 1999-02-03 Active
MAYSIDE SECRETARIES LIMITED QUADRA TECH LIMITED Company Secretary 2013-02-15 CURRENT 2013-02-15 Dissolved 2016-04-05
MAYSIDE SECRETARIES LIMITED HILLMOUNT PROPERTIES LIMITED Company Secretary 2012-11-05 CURRENT 2012-11-05 Active - Proposal to Strike off
MAYSIDE SECRETARIES LIMITED LENTOR LIMITED Company Secretary 2012-10-22 CURRENT 2010-11-11 Active
MAYSIDE SECRETARIES LIMITED EDONIA UK PROPERTIES LIMITED Company Secretary 2012-09-26 CURRENT 2012-09-26 Dissolved 2017-03-28
MAYSIDE SECRETARIES LIMITED EDONIA UK LIMITED Company Secretary 2012-09-26 CURRENT 2012-09-26 Dissolved 2017-02-28
MAYSIDE SECRETARIES LIMITED FORMTYKE LIMITED Company Secretary 2012-09-12 CURRENT 1996-12-11 Active - Proposal to Strike off
MAYSIDE SECRETARIES LIMITED SILVERSPUR LIMITED Company Secretary 2012-03-02 CURRENT 1997-02-05 Active - Proposal to Strike off
MAYSIDE SECRETARIES LIMITED BHSAD UK LIMITED Company Secretary 2011-08-11 CURRENT 2011-08-11 Active - Proposal to Strike off
MAYSIDE SECRETARIES LIMITED INCMATTERS LIMITED Company Secretary 2011-02-09 CURRENT 2004-08-27 Dissolved 2016-10-11
MAYSIDE SECRETARIES LIMITED CHANAN LIMITED Company Secretary 2010-03-11 CURRENT 2000-05-30 Dissolved 2017-02-28
MAYSIDE SECRETARIES LIMITED GEVECTO LIMITED Company Secretary 2009-07-23 CURRENT 2009-07-23 Dissolved 2017-03-14
MAYSIDE SECRETARIES LIMITED GHT GROUP LIMITED Company Secretary 2009-04-06 CURRENT 2008-01-17 Active
MAYSIDE SECRETARIES LIMITED VALEDATA TECHNOLOGY LIMITED Company Secretary 2009-02-06 CURRENT 2008-06-12 Dissolved 2017-02-21
MAYSIDE SECRETARIES LIMITED GOLDENTAP TRADING LIMITED Company Secretary 2008-06-01 CURRENT 2006-09-27 Active
MAYSIDE SECRETARIES LIMITED OAKBRIDGE MARKETING LIMITED Company Secretary 2008-03-25 CURRENT 1996-10-03 Dissolved 2017-07-25
MAYSIDE SECRETARIES LIMITED TRADEWISE ENGINEERING LIMITED Company Secretary 2008-03-25 CURRENT 1996-09-20 Dissolved 2018-05-08
MAYSIDE SECRETARIES LIMITED GLADEVALE INVESTMENTS LIMITED Company Secretary 2008-03-25 CURRENT 2006-01-04 Active
MAYSIDE SECRETARIES LIMITED PANFRY LIMITED Company Secretary 2007-11-01 CURRENT 2006-11-09 Active
BENJAMIN JAMES ANTHONY BATESON MAISON INVESTMENTS LIMITED Director 2015-07-13 CURRENT 2008-05-30 Dissolved 2017-01-31
BENJAMIN JAMES ANTHONY BATESON BELTHUR ACCOUNTING LTD Director 2015-07-13 CURRENT 2009-05-08 Dissolved 2017-05-23
BENJAMIN JAMES ANTHONY BATESON SPARTACUS CONSULTANCY LTD Director 2015-07-13 CURRENT 2008-09-25 Active - Proposal to Strike off
BENJAMIN JAMES ANTHONY BATESON PLUTOLL LIMITED Director 2015-02-11 CURRENT 1990-05-14 Active
BENJAMIN JAMES ANTHONY BATESON GREENSHINE SYSTEMS LIMITED Director 2014-11-25 CURRENT 2006-10-03 Active - Proposal to Strike off
BENJAMIN JAMES ANTHONY BATESON FUSTON HOLDING LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
BENJAMIN JAMES ANTHONY BATESON GLADEVALE INVESTMENTS LIMITED Director 2014-09-29 CURRENT 2006-01-04 Active
BENJAMIN JAMES ANTHONY BATESON FARMSTOP LIMITED Director 2014-08-01 CURRENT 1995-10-19 Dissolved 2014-10-14
BENJAMIN JAMES ANTHONY BATESON J. P. T. (U.K.) LIMITED Director 2014-08-01 CURRENT 1978-02-07 Dissolved 2015-01-20
BENJAMIN JAMES ANTHONY BATESON SIMTO TRADING LIMITED Director 2014-08-01 CURRENT 2004-12-23 Dissolved 2015-10-27
BENJAMIN JAMES ANTHONY BATESON RAIL STRATEGY CORP LTD Director 2014-08-01 CURRENT 2008-03-10 Dissolved 2015-09-29
BENJAMIN JAMES ANTHONY BATESON 360 DEGREES DESIGN LIMITED Director 2014-08-01 CURRENT 2002-08-02 Dissolved 2015-10-13
BENJAMIN JAMES ANTHONY BATESON INCMATTERS LIMITED Director 2014-08-01 CURRENT 2004-08-27 Dissolved 2016-10-11
BENJAMIN JAMES ANTHONY BATESON NISTE TECHNOLOGY LIMITED Director 2014-08-01 CURRENT 2004-09-23 Dissolved 2016-09-06
BENJAMIN JAMES ANTHONY BATESON AQUACOLOR LIMITED Director 2014-08-01 CURRENT 2005-12-14 Dissolved 2016-12-20
BENJAMIN JAMES ANTHONY BATESON OAKBRIDGE MARKETING LIMITED Director 2014-08-01 CURRENT 1996-10-03 Dissolved 2017-07-25
BENJAMIN JAMES ANTHONY BATESON GEVECTO LIMITED Director 2014-08-01 CURRENT 2009-07-23 Dissolved 2017-03-14
BENJAMIN JAMES ANTHONY BATESON EDONIA UK LIMITED Director 2014-08-01 CURRENT 2012-09-26 Dissolved 2017-02-28
BENJAMIN JAMES ANTHONY BATESON CTP UK GLOBAL INVESTMENTS LIMITED Director 2014-08-01 CURRENT 2013-03-27 Dissolved 2017-03-07
BENJAMIN JAMES ANTHONY BATESON JV IP DEVELOPING LTD Director 2014-08-01 CURRENT 2011-05-31 Dissolved 2017-08-22
BENJAMIN JAMES ANTHONY BATESON SIENA DREAM LIMITED Director 2014-08-01 CURRENT 2004-01-27 Active - Proposal to Strike off
BENJAMIN JAMES ANTHONY BATESON FIRSTGUST LIMITED Director 2014-08-01 CURRENT 2003-06-06 Dissolved 2017-10-17
BENJAMIN JAMES ANTHONY BATESON TILE & SKY AGENCY LIMITED Director 2014-08-01 CURRENT 2003-09-12 Active - Proposal to Strike off
BENJAMIN JAMES ANTHONY BATESON HILLMOUNT PROPERTIES LIMITED Director 2014-08-01 CURRENT 2012-11-05 Active - Proposal to Strike off
BENJAMIN JAMES ANTHONY BATESON GREENCHEM TRADING LIMITED Director 2014-08-01 CURRENT 2013-01-17 Active - Proposal to Strike off
BENJAMIN JAMES ANTHONY BATESON WATERLOOK LIMITED Director 2014-08-01 CURRENT 2003-12-04 Active - Proposal to Strike off
BENJAMIN JAMES ANTHONY BATESON RAIL & TRACTION CONSULTING LIMITED Director 2014-08-01 CURRENT 2009-01-21 Active - Proposal to Strike off
BENJAMIN JAMES ANTHONY BATESON DEARPACK LIMITED Director 2014-08-01 CURRENT 2001-01-29 Active
BENJAMIN JAMES ANTHONY BATESON FINGRANGE PHARMA LIMITED Director 2014-08-01 CURRENT 2005-10-27 Active
BENJAMIN JAMES ANTHONY BATESON LOBELHA MANAGEMENT LIMITED Director 2014-08-01 CURRENT 2011-07-12 Active
BENJAMIN JAMES ANTHONY BATESON BLUEBELL FINANCE LIMITED Director 2014-08-01 CURRENT 2013-11-26 Active - Proposal to Strike off
BENJAMIN JAMES ANTHONY BATESON TILETEC INVEST LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active - Proposal to Strike off
BENJAMIN JAMES ANTHONY BATESON MARITON INVESTMENTS LIMITED Director 2014-06-01 CURRENT 1999-02-03 Active
PANFRY LIMITED GEVECTO TRADING LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active - Proposal to Strike off
PANFRY LIMITED STARBAY DEVELOPMENTS LIMITED Director 2013-07-31 CURRENT 2008-08-13 Active - Proposal to Strike off
PANFRY LIMITED MARITON INVESTMENTS LIMITED Director 2013-03-14 CURRENT 1999-02-03 Active
PANFRY LIMITED HILLMOUNT PROPERTIES LIMITED Director 2012-11-05 CURRENT 2012-11-05 Active - Proposal to Strike off
PANFRY LIMITED LENTOR LIMITED Director 2012-10-22 CURRENT 2010-11-11 Active
PANFRY LIMITED SILVERSPUR LIMITED Director 2012-09-03 CURRENT 1997-02-05 Active - Proposal to Strike off
PANFRY LIMITED BHSAD UK LIMITED Director 2011-08-11 CURRENT 2011-08-11 Active - Proposal to Strike off
PANFRY LIMITED PORTVILLE INVESTMENTS LIMITED Director 2011-06-14 CURRENT 2010-09-22 Active
PANFRY LIMITED CHANAN LIMITED Director 2010-03-11 CURRENT 2000-05-30 Dissolved 2017-02-28
PANFRY LIMITED GEVECTO LIMITED Director 2009-07-23 CURRENT 2009-07-23 Dissolved 2017-03-14
PANFRY LIMITED GOLDENTAP TRADING LIMITED Director 2008-06-01 CURRENT 2006-09-27 Active
PANFRY LIMITED MAYSIDE SECRETARIES LIMITED Director 2007-08-01 CURRENT 2006-10-03 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
2021-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-11-20CH01Director's details changed for Mr Richard Peter Hazzard on 2019-04-15
2019-11-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07SH0111/04/19 STATEMENT OF CAPITAL GBP 50000
2019-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HAZZARD
2019-02-05PSC07CESSATION OF JOSE ROBERTO LUTTRELL TEDMAN AS A PERSON OF SIGNIFICANT CONTROL
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-11-26AP01DIRECTOR APPOINTED MR RICHARD PETER HAZZARD
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES ANTHONY BATESON
2018-11-26TM02Termination of appointment of Mayside Secretaries Limited on 2018-11-09
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM Fourth Floor 20 Margaret Street London W1W 8RS
2018-08-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSE ROBERTO LUTTRELL TEDMAN
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-11-20PSC09Withdrawal of a person with significant control statement on 2017-11-20
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-08DISS40DISS40 (DISS40(SOAD))
2017-02-08DISS40DISS40 (DISS40(SOAD))
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 5000
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 5000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2017-02-07GAZ1FIRST GAZETTE
2017-02-07GAZ1FIRST GAZETTE
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-01CC04Statement of company's objects
2016-02-01RES01ADOPT ARTICLES 01/02/16
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 5000
2015-11-20AR0120/11/15 ANNUAL RETURN FULL LIST
2015-11-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 5000
2014-11-20AR0120/11/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-13AP01DIRECTOR APPOINTED MR BENJAMIN JAMES ANTHONY BATESON
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES GILFILLAN
2014-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/14 FROM 180 - 186 King's Cross Road London WC1X 9DE
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 5000
2013-11-20AR0120/11/13 ANNUAL RETURN FULL LIST
2013-10-29AA31/12/12 TOTAL EXEMPTION FULL
2012-11-26AR0120/11/12 FULL LIST
2012-10-30AA31/12/11 TOTAL EXEMPTION FULL
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KNOTT
2012-03-22AP01DIRECTOR APPOINTED MR ANDREW JAMES GILFILLAN
2011-12-13AR0120/11/11 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION FULL
2010-12-22AR0120/11/10 FULL LIST
2010-11-01AA31/12/09 TOTAL EXEMPTION FULL
2010-01-20AP04CORPORATE SECRETARY APPOINTED MAYSIDE SECRETARIES LIMITED
2010-01-20AP02CORPORATE DIRECTOR APPOINTED PANFRY LIMITED
2010-01-20AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE KNOTT
2010-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2010 FROM SUITE 404, ALBANY HOUSE 324/326 REGENT STREET LONDON W1B 3HH
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MAREA O'TOOLE
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HULME
2009-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-12-01AR0120/11/09 FULL LIST
2009-07-29288aDIRECTOR APPOINTED MAREA JEAN O'TOOLE
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW STOKES
2009-02-12288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STOKES / 12/02/2009
2009-02-04288bAPPOINTMENT TERMINATED SECRETARY FOCUS SECRETARIES LIMITED
2008-11-21363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-16353LOCATION OF REGISTER OF MEMBERS
2007-12-21288cSECRETARY'S PARTICULARS CHANGED
2007-11-20363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-11-12353LOCATION OF REGISTER OF MEMBERS
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 302 REGENT STREET LONDON W1B 3HH
2006-12-18225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2006-12-04288cDIRECTOR'S PARTICULARS CHANGED
2006-11-20363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-11-21363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-08-26353LOCATION OF REGISTER OF MEMBERS
2005-07-13288aNEW DIRECTOR APPOINTED
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-15288bDIRECTOR RESIGNED
2005-06-15288bSECRETARY RESIGNED
2005-06-15287REGISTERED OFFICE CHANGED ON 15/06/05 FROM: 4TH FLOOR 22 BUCKINGHAM GATE LONDON SW1E 6LB
2005-06-15288aNEW SECRETARY APPOINTED
2004-12-21288cDIRECTOR'S PARTICULARS CHANGED
2004-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-16363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-06-0888(2)RAD 26/05/04--------- £ SI 4998@1=4998 £ IC 2/5000
2003-12-15ELRESS386 DISP APP AUDS 05/12/03
2003-12-15ELRESS80A AUTH TO ALLOT SEC 05/12/03
2003-11-20NEWINCINCORPORATION 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 FINSLEY CONSULTING 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 FINSLEY CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FINSLEY CONSULTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 FINSLEY CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of FINSLEY CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINSLEY CONSULTING LIMITED
Trademarks
We have not found any records of FINSLEY CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINSLEY CONSULTING 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 FINSLEY CONSULTING 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 FINSLEY CONSULTING 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 FINSLEY CONSULTING 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 FINSLEY CONSULTING 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.