FINCONNECT LTD

Register to unlock more data on OkredoRegister

FINCONNECT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07222457

Incorporation date

13/04/2010

Size

Micro Entity

Contacts

Registered address

Registered address

82a James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2010)
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon22/01/2026
Confirmation statement made on 2026-01-20 with updates
dot icon21/10/2025
Termination of appointment of Eliza Devadas as a secretary on 2025-10-01
dot icon21/10/2025
Termination of appointment of Eliza Devadas as a director on 2025-10-01
dot icon21/10/2025
Appointment of Mr Jonathan Dass as a director on 2025-10-01
dot icon21/10/2025
Cessation of Eliza Devadas as a person with significant control on 2025-10-01
dot icon21/10/2025
Notification of Jonathan Dass as a person with significant control on 2025-10-01
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with updates
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon12/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon06/12/2024
Cessation of Praveen Shane Devadas as a person with significant control on 2024-11-30
dot icon06/12/2024
Notification of Eliza Devadas as a person with significant control on 2024-11-30
dot icon05/12/2024
Appointment of Mr Eliza Devadas as a director on 2024-11-30
dot icon05/12/2024
Termination of appointment of Praveen Shane Devadas as a director on 2024-11-30
dot icon18/11/2024
Administrative restoration application
dot icon18/11/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon17/09/2024
Final Gazette dissolved via compulsory strike-off
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon11/04/2024
Compulsory strike-off action has been discontinued
dot icon10/04/2024
Confirmation statement made on 2023-04-13 with no updates
dot icon10/04/2024
Registered office address changed from , 124 City Road, London, EC1V 2NX, England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-04-10
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon18/01/2024
Micro company accounts made up to 2023-04-30
dot icon29/08/2023
Confirmation statement made on 2022-04-13 with no updates
dot icon30/01/2023
Compulsory strike-off action has been discontinued
dot icon29/01/2023
Registered office address changed from , 33 Sheldon Road, Bexleyheath, Kent, DA7 4PB to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-01-29
dot icon29/01/2023
Confirmation statement made on 2021-03-01 with updates
dot icon28/01/2023
Appointment of Mr Praveen Shane Devadas as a director on 2021-03-01
dot icon28/01/2023
Notification of Praveen Shane Devadas as a person with significant control on 2021-03-01
dot icon28/01/2023
Micro company accounts made up to 2022-04-30
dot icon27/01/2023
Termination of appointment of Prince Manoj Devadas as a director on 2021-03-01
dot icon27/01/2023
Cessation of Prince Manoj Devadas as a person with significant control on 2021-03-01
dot icon09/08/2022
Compulsory strike-off action has been suspended
dot icon05/07/2022
First Gazette notice for compulsory strike-off
dot icon29/01/2022
Micro company accounts made up to 2021-04-30
dot icon20/05/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon30/01/2021
Micro company accounts made up to 2020-04-30
dot icon05/05/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon28/01/2020
Micro company accounts made up to 2019-04-30
dot icon12/05/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon13/01/2019
Micro company accounts made up to 2018-04-30
dot icon22/05/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon23/01/2018
Micro company accounts made up to 2017-04-30
dot icon26/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon30/01/2017
Micro company accounts made up to 2016-04-30
dot icon29/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon17/01/2016
Micro company accounts made up to 2015-04-30
dot icon21/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon21/04/2015
Termination of appointment of Eliza Devadas as a director on 2015-03-31
dot icon21/04/2015
Termination of appointment of Eliza Devadas as a director on 2015-03-31
dot icon25/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon01/08/2014
Secretary's details changed for Eliza Sironmany on 2014-08-01
dot icon01/08/2014
Appointment of Mrs Eliza Devadas as a director on 2014-08-01
dot icon07/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon07/05/2014
Director's details changed for Prince Manoj Devadas on 2013-09-01
dot icon07/05/2014
Secretary's details changed for Eliza Sironmany on 2013-09-01
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/11/2013
Registered office address changed from , 85 Reidhaven Road, Plumstead, London, SE18 1BX on 2013-11-21
dot icon27/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon19/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon25/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon13/04/2010
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
30/04/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
98.68K
-
0.00
-
-
2022
1
93.52K
-
0.00
-
-
2023
1
98.20K
-
0.00
-
-
2023
1
98.20K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

98.20K £Ascended5.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Eliza Devadas
Director
01/08/2014 - 31/03/2015
2
Mrs Eliza Devadas
Director
30/11/2024 - 01/10/2025
2
Mr Prince Manoj Devadas
Director
12/04/2010 - 28/02/2021
5
Devadas, Praveen Shane
Director
01/03/2021 - 30/11/2024
-
Devadas, Eliza
Secretary
13/04/2010 - 01/10/2025
-

Persons with Significant Control

7
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 FINCONNECT LTD

FINCONNECT LTD is an(a) Active company incorporated on 13/04/2010 with the registered office located at 82a James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE. 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 FINCONNECT LTD?

toggle

FINCONNECT LTD is currently Active. It was registered on 13/04/2010 .

Where is FINCONNECT LTD located?

toggle

FINCONNECT LTD is registered at 82a James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE.

What does FINCONNECT LTD do?

toggle

FINCONNECT LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does FINCONNECT LTD have?

toggle

FINCONNECT LTD had 1 employees in 2023.

What is the latest filing for FINCONNECT LTD?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-04-30.