FINDR GLOBAL LIMITED

Register to unlock more data on OkredoRegister

FINDR GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12507527

Incorporation date

10/03/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Arafino Advisory Limited, 25 Southampton Buildings, London WC2A 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2020)
dot icon04/09/2025
Resolutions
dot icon04/09/2025
Appointment of a voluntary liquidator
dot icon04/09/2025
Statement of affairs
dot icon04/09/2025
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to C/O Arafino Advisory Limited 25 Southampton Buildings London WC2A 1AL on 2025-09-04
dot icon05/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon19/06/2025
Statement of capital following an allotment of shares on 2025-06-18
dot icon17/05/2025
Statement of capital following an allotment of shares on 2025-05-16
dot icon02/05/2025
Change of details for Mr Gregory Philip Edgar Watts as a person with significant control on 2025-05-02
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with updates
dot icon05/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon18/09/2024
Statement of capital following an allotment of shares on 2024-09-17
dot icon04/09/2024
Statement of capital following an allotment of shares on 2024-09-03
dot icon28/05/2024
Confirmation statement made on 2024-05-26 with updates
dot icon26/03/2024
Statement of capital following an allotment of shares on 2024-03-26
dot icon26/01/2024
Termination of appointment of Peter William Denby Roberts as a director on 2024-01-25
dot icon31/08/2023
Total exemption full accounts made up to 2023-02-28
dot icon26/05/2023
Confirmation statement made on 2023-05-26 with updates
dot icon07/04/2023
Statement of capital following an allotment of shares on 2022-12-08
dot icon14/12/2022
Termination of appointment of Ryan Ashley Edwards as a director on 2022-11-30
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon17/11/2022
Statement of capital following an allotment of shares on 2022-05-18
dot icon23/06/2022
Total exemption full accounts made up to 2022-02-28
dot icon31/05/2022
Change of details for Mr Gregory Philip Edgar Watts as a person with significant control on 2021-12-20
dot icon31/05/2022
Confirmation statement made on 2022-05-26 with updates
dot icon03/05/2022
Director's details changed for Mr Ryan Ashley Edwards on 2022-05-03
dot icon07/03/2022
Statement of capital following an allotment of shares on 2022-02-18
dot icon27/01/2022
Statement of capital following an allotment of shares on 2022-01-27
dot icon04/01/2022
Statement of capital following an allotment of shares on 2022-01-04
dot icon20/12/2021
Statement of capital following an allotment of shares on 2021-12-20
dot icon10/12/2021
Statement of capital following an allotment of shares on 2021-12-10
dot icon09/12/2021
Statement of capital following an allotment of shares on 2021-12-09
dot icon30/11/2021
Statement of capital following an allotment of shares on 2021-11-30
dot icon24/11/2021
Statement of capital following an allotment of shares on 2021-11-24
dot icon23/11/2021
Statement of capital following an allotment of shares on 2021-11-23
dot icon28/10/2021
Statement of capital following an allotment of shares on 2021-10-27
dot icon13/10/2021
Statement of capital following an allotment of shares on 2021-10-12
dot icon25/09/2021
Statement of capital following an allotment of shares on 2021-09-24
dot icon08/07/2021
Resolutions
dot icon07/07/2021
Resolutions
dot icon30/06/2021
Statement of capital following an allotment of shares on 2021-06-29
dot icon23/06/2021
Statement of capital following an allotment of shares on 2021-06-22
dot icon02/06/2021
Director's details changed for Mr Ryan Edwards on 2021-06-02
dot icon28/05/2021
Statement of capital following an allotment of shares on 2021-05-26
dot icon26/05/2021
Appointment of Peter Roberts as a director on 2021-05-26
dot icon26/05/2021
Appointment of Ryan Edwards as a director on 2021-05-26
dot icon26/05/2021
Confirmation statement made on 2021-05-26 with updates
dot icon21/05/2021
Director's details changed for Jenny James on 2021-05-21
dot icon21/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon19/05/2021
Director's details changed for Jenny James on 2021-05-19
dot icon19/05/2021
Appointment of Jenny James as a director on 2021-05-19
dot icon17/05/2021
Resolutions
dot icon10/05/2021
Change of details for Mr Gregory Philip Edgar Watts as a person with significant control on 2021-04-27
dot icon10/05/2021
Director's details changed for Mr Gregory Philip Edgar Watts on 2021-04-29
dot icon20/04/2021
Statement of capital following an allotment of shares on 2021-04-19
dot icon12/04/2021
Resolutions
dot icon12/04/2021
Resolutions
dot icon12/04/2021
Memorandum and Articles of Association
dot icon09/04/2021
Statement of capital following an allotment of shares on 2021-04-08
dot icon30/03/2021
Statement of capital following an allotment of shares on 2021-03-29
dot icon18/03/2021
Registered office address changed from Fourth Floor Warwick House 65 - 66 Queen Street London EC4R 1EB United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2021-03-18
dot icon17/03/2021
Previous accounting period shortened from 2021-03-31 to 2021-02-28
dot icon10/03/2021
Statement of capital following an allotment of shares on 2021-03-10
dot icon15/02/2021
Statement of capital following an allotment of shares on 2021-02-15
dot icon23/12/2020
Statement of capital following an allotment of shares on 2020-12-21
dot icon25/11/2020
Second filing of Confirmation Statement dated 2020-04-29
dot icon25/11/2020
Second filing of a statement of capital following an allotment of shares on 2020-04-29
dot icon26/05/2020
Statement of capital following an allotment of shares on 2020-04-29
dot icon29/04/2020
29/04/20 Statement of Capital gbp 1000
dot icon10/03/2020
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
8.16K
-
0.00
43.44K
-
2023
18
436.33K
-
0.00
7.28K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Roberts, Peter William Denby
Director
26/05/2021 - 25/01/2024
72
Watts, Gregory Philip Edgar
Director
10/03/2020 - Present
4
James, Jenny Katherine
Director
19/05/2021 - Present
2
Edwards, Ryan Ashley
Director
26/05/2021 - 30/11/2022
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FINDR GLOBAL LIMITED

FINDR GLOBAL LIMITED is an(a) Liquidation company incorporated on 10/03/2020 with the registered office located at C/O Arafino Advisory Limited, 25 Southampton Buildings, London WC2A 1AL. There are currently 2 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 FINDR GLOBAL LIMITED?

toggle

FINDR GLOBAL LIMITED is currently Liquidation. It was registered on 10/03/2020 .

Where is FINDR GLOBAL LIMITED located?

toggle

FINDR GLOBAL LIMITED is registered at C/O Arafino Advisory Limited, 25 Southampton Buildings, London WC2A 1AL.

What does FINDR GLOBAL LIMITED do?

toggle

FINDR GLOBAL LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for FINDR GLOBAL LIMITED?

toggle

The latest filing was on 04/09/2025: Resolutions.