FINASOFT LIMITED

Register to unlock more data on OkredoRegister

FINASOFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06604834

Incorporation date

28/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Sg Accounting 1 Cedar Office Park, Cobham Road, Wimborne BH21 7SBCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2008)
dot icon03/12/2025
Change of details for Mr Fethi Jeridi as a person with significant control on 2025-11-19
dot icon19/11/2025
Director's details changed for Mr Fethi Jeridi on 2025-11-19
dot icon01/08/2025
Micro company accounts made up to 2025-03-31
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon08/10/2024
Micro company accounts made up to 2024-03-31
dot icon06/06/2024
Change of details for Mr Fethi Jeridi as a person with significant control on 2021-02-26
dot icon05/06/2024
Registered office address changed from C/O Sg Contractor Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2024-06-05
dot icon05/06/2024
Director's details changed for Mr Fethi Jeridi on 2024-06-04
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon21/11/2023
Micro company accounts made up to 2023-03-31
dot icon26/10/2023
Change of details for Mr Fethi Jeridi as a person with significant control on 2023-10-26
dot icon26/10/2023
Director's details changed for Mr Fethi Jeridi on 2023-10-26
dot icon29/08/2023
Change of details for Mr Fethi Jeridi as a person with significant control on 2023-08-29
dot icon29/08/2023
Director's details changed for Mr Fethi Jeridi on 2023-08-29
dot icon08/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon29/01/2023
Registered office address changed from C/O Sg Contractor Accounting Unit 1, Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Contractor Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2023-01-30
dot icon17/11/2022
Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to C/O Sg Contractor Accounting Unit 1, Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-17
dot icon05/09/2022
Micro company accounts made up to 2022-03-31
dot icon09/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon27/01/2022
Termination of appointment of Khalida Rizi as a secretary on 2022-01-27
dot icon27/01/2022
Cessation of Khalida Rizi as a person with significant control on 2022-01-27
dot icon20/07/2021
Micro company accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-06-05 with updates
dot icon09/02/2021
Director's details changed for Mr Fethi Jeridi on 2021-02-09
dot icon09/02/2021
Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Sg House 6 st. Cross Road Winchester SO23 9HX on 2021-02-09
dot icon24/12/2020
Change of details for Mr Fethi Jeridi as a person with significant control on 2020-12-24
dot icon24/12/2020
Director's details changed for Mr Fethi Jeridi on 2020-12-24
dot icon12/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon24/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon21/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon08/04/2020
Previous accounting period shortened from 2020-08-31 to 2020-03-31
dot icon06/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon14/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon31/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon25/10/2017
Withdraw the company strike off application
dot icon03/10/2017
First Gazette notice for voluntary strike-off
dot icon21/09/2017
Application to strike the company off the register
dot icon04/08/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon12/07/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon24/06/2016
Director's details changed for Mr Fethi Jeridi on 2016-06-01
dot icon24/06/2016
Secretary's details changed for Mrs Khalida Rizi on 2016-06-01
dot icon29/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/10/2015
Previous accounting period shortened from 2016-02-28 to 2015-08-31
dot icon23/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon12/02/2015
Current accounting period shortened from 2015-03-31 to 2015-02-28
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/11/2013
Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB England on 2013-11-08
dot icon22/08/2013
Director's details changed for Mr Fethi Jeridi on 2013-08-21
dot icon17/07/2013
Registered office address changed from 19 Harper Close London London N14 4ES United Kingdom on 2013-07-17
dot icon28/05/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon20/04/2012
Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB United Kingdom on 2012-04-20
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/11/2011
Director's details changed for Mr Fethi Jeridi on 2011-11-10
dot icon10/11/2011
Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB United Kingdom on 2011-11-10
dot icon10/11/2011
Registered office address changed from 16 Meadow Road Earley Reading RG6 7EU United Kingdom on 2011-11-10
dot icon30/05/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon25/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/08/2010
Director's details changed for Mr Fethi Jeridi on 2010-08-13
dot icon13/08/2010
Registered office address changed from Flat 41 Regents Riverside Brigham Road Reading RG1 8GS on 2010-08-13
dot icon13/08/2010
Secretary's details changed for Mrs Khalida Rizi on 2010-08-13
dot icon01/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon31/05/2010
Director's details changed for Mr Fethi Jeridi on 2010-05-28
dot icon16/02/2010
Registered office address changed from Flat 41 Regents Riverside Brigham Road Reading RG1 8GS on 2010-02-16
dot icon09/02/2010
Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX on 2010-02-09
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/06/2009
Return made up to 28/05/09; full list of members
dot icon10/06/2009
Director's change of particulars / fethi jeridi / 10/12/2008
dot icon10/06/2009
Secretary's change of particulars / khalida rizi / 10/12/2008
dot icon07/05/2009
Registered office changed on 07/05/2009 from 9 innovation village cheetah road coventry west midlands CV1 2TL united kingdom
dot icon07/08/2008
Ad 01/08/08\gbp si 19@1=19\gbp ic 1/20\
dot icon03/07/2008
Accounting reference date shortened from 31/05/2009 to 31/03/2009
dot icon28/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
20.00
-
0.00
-
-
2022
1
131.61K
-
0.00
-
-
2023
1
13.48K
-
0.00
-
-
2023
1
13.48K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

13.48K £Descended-89.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Fethi Jeridi
Director
28/05/2008 - Present
-

Persons with Significant Control

2
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 FINASOFT LIMITED

FINASOFT LIMITED is an(a) Active company incorporated on 28/05/2008 with the registered office located at C/O Sg Accounting 1 Cedar Office Park, Cobham Road, Wimborne BH21 7SB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of FINASOFT LIMITED?

toggle

FINASOFT LIMITED is currently Active. It was registered on 28/05/2008 .

Where is FINASOFT LIMITED located?

toggle

FINASOFT LIMITED is registered at C/O Sg Accounting 1 Cedar Office Park, Cobham Road, Wimborne BH21 7SB.

What does FINASOFT LIMITED do?

toggle

FINASOFT LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does FINASOFT LIMITED have?

toggle

FINASOFT LIMITED had 1 employees in 2023.

What is the latest filing for FINASOFT LIMITED?

toggle

The latest filing was on 03/12/2025: Change of details for Mr Fethi Jeridi as a person with significant control on 2025-11-19.