Company Information for FINYX CONSULTING LIMITED
THE CATALYST BAIRD LANE, HESLINGTON, YORK, YO10 5GA,
|
Company Registration Number
07978039
Private Limited Company
Active |
Company Name | |
---|---|
FINYX CONSULTING LIMITED | |
Legal Registered Office | |
THE CATALYST BAIRD LANE HESLINGTON YORK YO10 5GA Other companies in BR2 | |
Company Number | 07978039 | |
---|---|---|
Company ID Number | 07978039 | |
Date formed | 2012-03-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB133352933 |
Last Datalog update: | 2024-07-05 15:14:15 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FINYX CONSULTING PTE. LTD. | ANSON ROAD Singapore 079905 | Dissolved | Company formed on the 2014-01-09 | |
FINYX CONSULTING LIMITED | Singapore | Active | Company formed on the 2017-11-22 |
Officer | Role | Date Appointed |
---|---|---|
NEIL BLURTON |
||
NEIL BLURTON |
||
DAVID MICHAEL BULL |
||
PHILIP EDWARD STEWART |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINYX LIMITED | Director | 2006-04-20 | CURRENT | 2006-04-20 | Dissolved 2018-04-08 | |
BULLIT LIMITED | Director | 2007-04-16 | CURRENT | 2007-04-16 | Dissolved 2017-06-16 |
Date | Document Type | Document Description |
---|---|---|
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Memorandum articles filed | ||
CONFIRMATION STATEMENT MADE ON 26/10/23, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK NAYLOR | ||
Director's details changed for Mr Philip Edward Stewart on 2023-04-25 | ||
Change of details for Mr Philip Edward Stewart as a person with significant control on 2023-04-24 | ||
Cancellation of shares. Statement of capital on 2023-03-22 GBP 96 | ||
Purchase of own shares | ||
Memorandum articles filed | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL BULL | ||
Particulars of variation of rights attached to shares | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution Creation of new classes of shares 22/03/2023</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution Creation of new classes of shares 22/03/2023</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution Creation of new classes of shares 22/03/2023<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution Creation of new classes of shares 22/03/2023<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution Creation of new classes of shares 22/03/2023<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution Creation of new classes of shares 22/03/2023<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
CESSATION OF NEIL BLURTON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF NEIL BLURTON AS A PERSON OF SIGNIFICANT CONTROL | ||
17/09/21 STATEMENT OF CAPITAL GBP 120 | ||
17/09/21 STATEMENT OF CAPITAL GBP 120 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP EDWARD STEWART | ||
CESSATION OF DAVID MICHAEL BULL AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF DAVID MICHAEL BULL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP EDWARD STEWART | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES | |
PSC04 | Change of details for Mr Neil Blurton as a person with significant control on 2021-09-15 | |
CH01 | Director's details changed for Mr Neil Blurton on 2021-09-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/21 FROM Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES | |
SH01 | 24/03/16 STATEMENT OF CAPITAL GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Philip Edward Stewart on 2018-05-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/17 FROM Witan Court Upper Fourth Street Milton Keynes MK9 1EH England | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PHILIP EDWARD STEWART | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/16 FROM 11 Holroyd Road London SW15 6LN England | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/16 FROM 17a Beckenham Grove Bromley Kent BR2 0JN | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Neil Blurton on 2014-11-17 | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/13 ANNUAL RETURN FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
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
Creditors Due Within One Year | 2012-03-06 | £ 747,392 |
---|
Creditors and other liabilities
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 FINYX CONSULTING LIMITED
Called Up Share Capital | 2012-03-06 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-03-06 | £ 161,757 |
Current Assets | 2012-03-06 | £ 747,531 |
Debtors | 2012-03-06 | £ 585,774 |
Shareholder Funds | 2012-03-06 | £ 139 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as FINYX 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 |
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. |