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

FINTEL PLC

FINTEL HOUSE, ST. ANDREWS ROAD, HUDDERSFIELD, HD1 6NA,
Company Registration Number
09619906
Public Limited Company
Active

Company Overview

About Fintel Plc
FINTEL PLC was founded on 2015-06-02 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Fintel Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FINTEL PLC
 
Legal Registered Office
FINTEL HOUSE
ST. ANDREWS ROAD
HUDDERSFIELD
HD1 6NA
 
Previous Names
THE SIMPLYBIZ GROUP PLC09/03/2021
Filing Information
Company Number 09619906
Company ID Number 09619906
Date formed 2015-06-02
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts GROUP
Last Datalog update: 2024-06-06 01:44:01
Primary Source:Companies House
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 FINTEL PLC

Current Directors
Officer Role Date Appointed
SARAH CLARE TURVEY
Company Secretary 2017-10-20
TIMOTHY PAUL CLARKE
Director 2016-12-28
KENNETH ERNEST DAVY
Director 2015-06-02
DAVID JOHN ETHERINGTON
Director 2016-05-31
GARETH RICHARD HAGUE
Director 2018-03-05
NEIL MARTIN STEVENS
Director 2015-06-02
MATTHEW LLOYD TIMMINS
Director 2015-06-02
TIMOTHY HUGH SOUTHCOMBE TROTTER
Director 2016-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
GARY JOHN KERSHAW
Director 2015-06-19 2018-03-22
SARAH CLARE TURVEY
Director 2015-06-02 2018-03-22
REBECCA JAYNE BELL LEONHARDSEN
Company Secretary 2015-06-02 2017-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY PAUL CLARKE SIMPLY BIZ LIMITED Director 2016-12-28 CURRENT 2002-08-23 Active
KENNETH ERNEST DAVY SUPER LEAGUE (EUROPE) LIMITED Director 2017-12-01 CURRENT 1996-08-12 Active
KENNETH ERNEST DAVY TANSLEY WILLS LIMITED Director 2014-06-16 CURRENT 2010-08-16 Dissolved 2017-04-11
KENNETH ERNEST DAVY APS LEGAL & ASSOCIATES LIMITED Director 2014-01-22 CURRENT 2005-11-18 Active
KENNETH ERNEST DAVY SIFA LIMITED Director 2011-08-15 CURRENT 1992-02-19 Active
KENNETH ERNEST DAVY SIMPLYBIZ ASSET MANAGEMENT LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active
KENNETH ERNEST DAVY COMPLIANCE FIRST LIMITED Director 2007-12-10 CURRENT 2007-12-10 Liquidation
KENNETH ERNEST DAVY COMPLIANCE FIRST SERVICES LIMITED Director 2007-02-01 CURRENT 2000-01-05 Dissolved 2017-04-18
KENNETH ERNEST DAVY EASY BIZ LIMITED Director 2003-06-17 CURRENT 2002-07-17 Active
KENNETH ERNEST DAVY SIMPLY BIZ SUPPORT LIMITED Director 2003-06-17 CURRENT 2002-07-17 Active
KENNETH ERNEST DAVY SIMPLY BIZ SERVICES LIMITED Director 2002-11-21 CURRENT 2002-11-14 Active
KENNETH ERNEST DAVY SIMPLY BIZ LIMITED Director 2002-08-30 CURRENT 2002-08-23 Active
KENNETH ERNEST DAVY HUDDERSFIELD GIANTS LIMITED Director 1999-12-08 CURRENT 1984-04-18 Active
KENNETH ERNEST DAVY MONEY EDUCATION Director 1996-02-21 CURRENT 1984-09-07 Active - Proposal to Strike off
KENNETH ERNEST DAVY KIRKLEES STADIUM DEVELOPMENT LIMITED Director 1996-02-14 CURRENT 1992-03-02 Active
KENNETH ERNEST DAVY HUDDERSFIELD SPORTING PRIDE LIMITED Director 1996-01-16 CURRENT 1993-12-13 Active
KENNETH ERNEST DAVY PROVIDENT HEALTHCARE SERVICES LIMITED Director 1991-12-31 CURRENT 1979-05-31 Active
DAVID JOHN ETHERINGTON SIMPLY BIZ LIMITED Director 2015-10-30 CURRENT 2002-08-23 Active
NEIL MARTIN STEVENS FINANCIAL INTERMEDIARY AND BROKER ASSOCIATION LIMITED Director 2017-11-10 CURRENT 2010-09-10 Active
NEIL MARTIN STEVENS PROFESSIONAL FINANCE BROKING LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
NEIL MARTIN STEVENS SC SURVEYORS LIMITED Director 2014-12-18 CURRENT 2006-08-08 Dissolved 2015-03-03
MATTHEW LLOYD TIMMINS GATEWAY SURVEYORS LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2017-04-11
MATTHEW LLOYD TIMMINS SC SURVEYORS LIMITED Director 2014-12-18 CURRENT 2006-08-08 Dissolved 2015-03-03
MATTHEW LLOYD TIMMINS GATEWAY PANEL MANAGEMENT LIMITED Director 2014-12-18 CURRENT 2005-12-07 Dissolved 2017-04-11
MATTHEW LLOYD TIMMINS SONAS SURVEYORS LIMITED Director 2014-12-18 CURRENT 2009-01-22 Liquidation
MATTHEW LLOYD TIMMINS GATEWAY SURVEYING SERVICES LIMITED Director 2014-12-18 CURRENT 2005-08-30 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER ROCKET TOPCO LIMITED Director 2018-03-01 CURRENT 2016-02-12 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER SHOO 802AA LIMITED Director 2017-06-07 CURRENT 2017-04-26 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER BFINANCE GROUP HOLDINGS LIMITED Director 2016-04-29 CURRENT 2015-10-28 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER TADPOLE BAGHEERA LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER MSQ PARTNERS GROUP LIMITED Director 2014-07-15 CURRENT 2014-05-16 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER SIMPLY BIZ LIMITED Director 2014-01-02 CURRENT 2002-08-23 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER ALPHA FMC GROUP LIMITED Director 2013-10-24 CURRENT 2013-04-26 Liquidation
TIMOTHY HUGH SOUTHCOMBE TROTTER ALPHA FMC GROUP HOLDINGS LIMITED Director 2013-10-24 CURRENT 2013-06-04 Liquidation
TIMOTHY HUGH SOUTHCOMBE TROTTER CCGROUP MARKETING COMMUNICATIONS LIMITED Director 2013-06-27 CURRENT 2013-06-17 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER THE SR GROUP HOLDINGS 2012 LIMITED Director 2012-12-03 CURRENT 2012-11-06 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER MSQ PARTNERS LTD Director 2012-09-14 CURRENT 2011-08-18 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER NIGEL WRIGHT GROUP HOLDINGS LIMITED Director 2011-08-01 CURRENT 2009-08-19 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER TROTTER & CO LIMITED Director 1998-07-09 CURRENT 1998-07-08 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
2024-05-0908/05/24 STATEMENT OF CAPITAL GBP 1038722.14
2024-03-15Second filing of capital allotment of shares GBP1,036,867.73
2024-03-15Second filing of capital allotment of shares GBP1,037,032.9
2024-03-15Second filing of capital allotment of shares GBP1,037,038.59
2024-03-15Second filing of capital allotment of shares GBP1,037,129.72
2024-03-15Second filing of capital allotment of shares GBP1,037,425.84
2024-03-15Second filing of capital allotment of shares GBP1,037,469.12
2024-03-15Second filing of capital allotment of shares GBP1,038,410.29
2024-03-15Second filing of capital allotment of shares GBP1,038,467.25
2024-03-15Second filing of capital allotment of shares GBP1,038,486.85
2023-06-2222/06/23 STATEMENT OF CAPITAL GBP 1038429.89
2023-06-0908/06/23 STATEMENT OF CAPITAL GBP 1038410.29
2023-06-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-0222/05/23 STATEMENT OF CAPITAL GBP 1038353.33
2023-06-02CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-05-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Chort notice of general meetings, not agm 18/05/2023<li>Resolution on securities</ul>
2023-05-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096199060003
2023-05-1111/05/23 STATEMENT OF CAPITAL GBP 1037412.16
2023-04-2727/04/23 STATEMENT OF CAPITAL GBP 1037368.88
2023-04-1313/04/23 STATEMENT OF CAPITAL GBP 1037072.76
2023-03-3130/03/23 STATEMENT OF CAPITAL GBP 1036981.63
2023-03-1716/03/23 STATEMENT OF CAPITAL GBP 1036975.94
2023-03-0202/03/23 STATEMENT OF CAPITAL GBP 1036893.92
2023-02-2116/02/23 STATEMENT OF CAPITAL GBP 1036867.73
2023-02-0908/12/22 STATEMENT OF CAPITAL GBP 1036313.71
2023-02-0906/12/22 STATEMENT OF CAPITAL GBP 1036076.81
2023-02-0910/01/23 STATEMENT OF CAPITAL GBP 1036634.22
2023-02-0901/12/22 STATEMENT OF CAPITAL GBP 1036066.89
2023-02-0922/12/22 STATEMENT OF CAPITAL GBP 1036474.76
2023-02-0905/01/23 STATEMENT OF CAPITAL GBP 1036595.49
2023-02-0902/02/23 STATEMENT OF CAPITAL GBP 1036713.95
2023-02-0915/12/22 STATEMENT OF CAPITAL GBP 1036395.72
2022-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 096199060004
2022-11-25SH0119/10/22 STATEMENT OF CAPITAL GBP 1034905.99
2022-10-31CH01Director's details changed for Mr Neil Martin Stevens on 2022-10-31
2022-10-18AP04Appointment of Almond Cs Limited as company secretary on 2022-10-18
2022-10-18TM02Termination of appointment of Victoria Elizabeth Williams on 2022-10-18
2022-08-2525/08/22 STATEMENT OF CAPITAL GBP 1034760.82
2022-08-25SH0125/08/22 STATEMENT OF CAPITAL GBP 1034760.82
2022-07-05Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Company business 17/05/2022<li>Resolution on securities</ul>
2022-07-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-07-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-05-12AP01DIRECTOR APPOINTED MR PHILLIP JOHN SMITH
2022-04-25SH0125/04/22 STATEMENT OF CAPITAL GBP 1029703.39
2022-02-18SH0101/01/22 STATEMENT OF CAPITAL GBP 1029369.17
2022-02-15Director's details changed for Mr David Thompson on 2021-12-10
2022-02-15CH01Director's details changed for Mr David Thompson on 2021-12-10
2021-12-10SH0110/12/21 STATEMENT OF CAPITAL GBP 1028788.3
2021-10-15SH0114/10/21 STATEMENT OF CAPITAL GBP 973619.78
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAM HUGHES
2021-08-16SH0105/08/21 STATEMENT OF CAPITAL GBP 972204.03
2021-06-24AD03Registers moved to registered inspection location of Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2021-06-24AD02Register inspection address changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2021-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-06-15SH0120/05/21 STATEMENT OF CAPITAL GBP 970178.02
2021-05-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2021-04-13AP01DIRECTOR APPOINTED MR DAVID THOMPSON
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR GARETH RICHARD HAGUE
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM St. Andrews House St. Andrews Road Huddersfield HD1 6NA England
2021-03-09CERTNMCompany name changed the simplybiz group PLC\certificate issued on 09/03/21
2021-01-05AP01DIRECTOR APPOINTED MRS IMOGEN MELISSA JOSS
2020-12-31MR05
2020-12-23CH01Director's details changed for Mr Gary William Hughes on 2020-12-10
2020-12-22SH0108/12/20 STATEMENT OF CAPITAL GBP 968066.12
2020-08-22SH0115/07/20 STATEMENT OF CAPITAL GBP 968040.24
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM The John Smith's Stadium Stadium Way Huddersfield HD1 6PG United Kingdom
2020-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-05-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUGH SOUTHCOMBE TROTTER
2019-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096199060002
2019-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-05-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-05-01AP03Appointment of Mrs Victoria Elizabeth Williams as company secretary on 2019-05-01
2019-05-01TM02Termination of appointment of Sarah Clare Turvey on 2019-04-30
2019-04-16SH0121/03/19 STATEMENT OF CAPITAL GBP 967822.96
2019-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 096199060003
2019-01-28CH01Director's details changed for Mr Gareth Richard Hague on 2019-01-25
2019-01-21AP01DIRECTOR APPOINTED MR GARY WILLIAM HUGHES
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ETHERINGTON
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 764705.88
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2018-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096199060001
2018-05-08SH0122/03/18 STATEMENT OF CAPITAL GBP 588235.29
2018-05-03SH07Cancellation of shares by a PLC. Statement of capital on 2018-03-22. Capital GBP588,234.39
2018-05-03SH02Sub-division of shares on 2018-03-22
2018-04-24SH0104/04/18 STATEMENT OF CAPITAL GBP 764705.88
2018-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 096199060002
2018-04-09SH02Consolidation of shares on 2018-03-19
2018-04-09SH0119/03/18 STATEMENT OF CAPITAL GBP 102422.98
2018-04-09SH08Change of share class name or designation
2018-04-05RES01ADOPT ARTICLES 19/03/2018
2018-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-05RES12Resolution of varying share rights or name
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR GARY KERSHAW
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH TURVEY
2018-03-27RES01ADOPT ARTICLES 27/03/18
2018-03-21MARREREGISTRATION MEMORANDUM AND ARTICLES
2018-03-21CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2018-03-21RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2018-03-21AUDRAUDITORS' REPORT
2018-03-21RES02Resolutions passed:
  • Resolution of re-registration
2018-03-21AUDSAuditors statement
2018-03-21BSBALANCE SHEET
2018-03-20SH20STATEMENT BY DIRECTORS
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 102422.98
2018-03-20SH1920/03/18 STATEMENT OF CAPITAL GBP 102422.98
2018-03-20CAP-SSSOLVENCY STATEMENT DATED 19/03/18
2018-03-20RES13CANCEL £45000000 FROM SHARE PREM A/C 19/03/2018
2018-03-16AP01DIRECTOR APPOINTED MR GARETH RICHARD HAGUE
2018-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-12SH0601/03/18 STATEMENT OF CAPITAL GBP 10242.298
2018-03-12SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-08SH0616/02/18 STATEMENT OF CAPITAL GBP 10243.391
2018-03-08SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-28SH0614/12/17 STATEMENT OF CAPITAL GBP 10258.391
2018-01-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 9977.011
2018-01-09SH0614/12/17 STATEMENT OF CAPITAL GBP 9977.011
2018-01-09SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-29SH0105/12/17 STATEMENT OF CAPITAL GBP 10258.88
2017-12-11SH03RETURN OF PURCHASE OF OWN SHARES
2017-11-24SH0625/10/17 STATEMENT OF CAPITAL GBP 9977.803
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 2473619.112
2017-11-24SH0603/11/17 STATEMENT OF CAPITAL GBP 2473619.112
2017-10-26AP03SECRETARY APPOINTED MRS SARAH CLARE TURVEY
2017-10-26TM02APPOINTMENT TERMINATED, SECRETARY REBECCA LEONHARDSEN
2017-10-26AP03SECRETARY APPOINTED MRS SARAH CLARE TURVEY
2017-10-26TM02APPOINTMENT TERMINATED, SECRETARY REBECCA LEONHARDSEN
2017-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-11SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 9979.358
2017-08-22SH0610/08/17 STATEMENT OF CAPITAL GBP 9979.358
2017-08-22SH0626/07/17 STATEMENT OF CAPITAL GBP 9981.849
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-05-30SH0612/05/17 STATEMENT OF CAPITAL GBP 9982.582
2017-05-30SH0624/04/17 STATEMENT OF CAPITAL GBP 9982.770
2017-05-30SH03RETURN OF PURCHASE OF OWN SHARES
2017-04-04SH0624/02/17 STATEMENT OF CAPITAL GBP 9983.821
2017-04-04SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-21ANNOTATIONClarification
2017-03-21SH0607/12/16 STATEMENT OF CAPITAL GBP 9988.082
2017-03-21SH0628/11/16 STATEMENT OF CAPITAL GBP 9994.675
2017-03-20RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/06/16
2017-03-20RP04SH01SECOND FILED SH01 - 07/12/15 STATEMENT OF CAPITAL GBP 9997.422
2017-03-20ANNOTATIONClarification
2017-01-08AP01DIRECTOR APPOINTED MR TIMOTHY PAUL CLARKE
2017-01-06SH0607/12/16 STATEMENT OF CAPITAL GBP 9997.422
2017-01-06SH0628/11/16 STATEMENT OF CAPITAL GBP 50862198.081
2017-01-06SH03RETURN OF PURCHASE OF OWN SHARES
2016-12-17AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-25AR0102/06/16 FULL LIST
2016-06-23AP01DIRECTOR APPOINTED MR DAVID JOHN ETHERINGTON
2016-06-23AP01DIRECTOR APPOINTED MR TIMOTHY HUGH SOUTHCOMBE TROTTER
2016-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / REBECCA JAYNE BUTCHER / 14/05/2016
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 50862200.828
2016-01-19SH0107/12/15 STATEMENT OF CAPITAL GBP 50862200.828
2016-01-19SH0107/12/15 STATEMENT OF CAPITAL GBP 50862200.828
2015-12-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-23RES01ADOPT ARTICLES 05/11/2015
2015-11-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 9750
2015-07-02SH0122/06/15 STATEMENT OF CAPITAL GBP 9750.000
2015-07-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-02RES01ADOPT ARTICLES 22/06/2015
2015-06-26AP01DIRECTOR APPOINTED GARY JOHN KERSHAW
2015-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 096199060001
2015-06-08AA01CURRSHO FROM 30/06/2016 TO 31/12/2015
2015-06-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FINTEL PLC 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 FINTEL PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of FINTEL PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of FINTEL PLC registering or being granted any patents
Domain Names
We do not have the domain name information for FINTEL PLC
Trademarks
We have not found any records of FINTEL PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINTEL PLC. 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 (70100 - Activities of head offices) as FINTEL PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where FINTEL PLC 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 FINTEL PLC 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 FINTEL PLC 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.