FIN (LONDON) LIMITED

Register to unlock more data on OkredoRegister

FIN (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05281113

Incorporation date

09/11/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

22 Soho Square, London W1D 4NSCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2004)
dot icon18/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon18/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon22/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon26/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon24/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon14/05/2023
Cessation of Daniel Alexander Constantinou as a person with significant control on 2023-04-17
dot icon14/05/2023
Cessation of Mark Colin Williams as a person with significant control on 2023-04-17
dot icon11/05/2023
Notification of Fin Studios Limited as a person with significant control on 2023-04-17
dot icon11/05/2023
Cessation of Darian Weir as a person with significant control on 2023-04-17
dot icon24/01/2023
Cancellation of shares. Statement of capital on 2022-10-31
dot icon24/01/2023
Purchase of own shares.
dot icon24/01/2023
Resolutions
dot icon23/01/2023
Withdrawal of a person with significant control statement on 2023-01-24
dot icon23/01/2023
Notification of Mark Colin Williams as a person with significant control on 2022-10-31
dot icon23/01/2023
Notification of Daniel Alexander Constantinou as a person with significant control on 2022-10-31
dot icon23/01/2023
Notification of Darian Weir as a person with significant control on 2022-10-31
dot icon22/01/2023
Termination of appointment of Paul Christopher Tom Denchfield as a director on 2022-10-31
dot icon31/10/2022
Director's details changed for Mr Mark Williams on 2022-08-15
dot icon30/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon19/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon10/09/2021
Notification of a person with significant control statement
dot icon27/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon27/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon25/08/2021
Cessation of Daniel Constantinou as a person with significant control on 2019-12-23
dot icon25/08/2021
Cessation of Darian Weir as a person with significant control on 2019-12-23
dot icon25/08/2021
Cessation of Paul Christopher Tom Denchfield as a person with significant control on 2019-12-23
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon16/03/2020
Resolutions
dot icon06/02/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon07/01/2020
Director's details changed for Mr Mark Williams on 2020-01-06
dot icon06/01/2020
Director's details changed for Mr Daniel Constantinou on 2020-01-06
dot icon06/01/2020
Director's details changed for Darian Weir on 2020-01-06
dot icon06/01/2020
Director's details changed for Mr Mark Williams on 2020-01-06
dot icon23/12/2019
Cessation of Roger Cray as a person with significant control on 2019-12-23
dot icon23/12/2019
Termination of appointment of Roger Cray as a director on 2019-12-23
dot icon23/12/2019
Appointment of Mr Mark Williams as a director on 2019-12-23
dot icon19/11/2019
Director's details changed for Darian Weir on 2013-11-01
dot icon18/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon09/10/2019
Termination of appointment of Roger Cray as a secretary on 2019-10-09
dot icon09/10/2019
Registered office address changed from 4 Woodway Court Woodway Crescent Harrow HA1 2NQ to 22 Soho Square London W1D 4NS on 2019-10-09
dot icon29/07/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon19/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon30/07/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon27/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon18/07/2017
Cancellation of shares. Statement of capital on 2017-06-16
dot icon18/07/2017
Purchase of own shares.
dot icon27/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon04/11/2015
Termination of appointment of Timothy Thomas William Graham as a director on 2015-09-06
dot icon18/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon26/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon26/11/2010
Appointment of Mr Paul Christopher Tom Denchfield as a director
dot icon11/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr Timothy Thomas William Graham on 2009-10-01
dot icon16/11/2009
Director's details changed for Darian Weir on 2009-10-01
dot icon16/11/2009
Director's details changed for Mr Roger Cray on 2009-10-01
dot icon16/11/2009
Director's details changed for Daniel Constantinou on 2009-10-01
dot icon31/01/2009
Total exemption small company accounts made up to 2008-11-30
dot icon25/11/2008
Return made up to 13/11/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/11/2007
Return made up to 13/11/07; no change of members
dot icon03/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon27/11/2006
Return made up to 09/11/06; full list of members
dot icon13/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon01/12/2005
Return made up to 09/11/05; full list of members
dot icon09/11/2004
Secretary resigned
dot icon09/11/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
682.32K
-
0.00
1.00M
-
2022
12
398.51K
-
0.00
378.04K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weir, Darian
Director
09/11/2004 - Present
6
Mr Paul Christopher Tom Denchfield
Director
31/01/2010 - 30/10/2022
1
Constantinou, Daniel Alexander
Director
09/11/2004 - Present
4
Williams, Mark Colin
Director
23/12/2019 - Present
3

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIN (LONDON) LIMITED

FIN (LONDON) LIMITED is an(a) Active company incorporated on 09/11/2004 with the registered office located at 22 Soho Square, London W1D 4NS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIN (LONDON) LIMITED?

toggle

FIN (LONDON) LIMITED is currently Active. It was registered on 09/11/2004 .

Where is FIN (LONDON) LIMITED located?

toggle

FIN (LONDON) LIMITED is registered at 22 Soho Square, London W1D 4NS.

What does FIN (LONDON) LIMITED do?

toggle

FIN (LONDON) LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for FIN (LONDON) LIMITED?

toggle

The latest filing was on 18/08/2025: Unaudited abridged accounts made up to 2024-11-30.