FINGERTIP MANAGEMENT SYSTEMS LTD

Register to unlock more data on OkredoRegister

FINGERTIP MANAGEMENT SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01422361

Incorporation date

23/05/1979

Size

Micro Entity

Contacts

Registered address

Registered address

1 Holly Court, Tring Road Wendover, Aylesbury, Buckinghamshire HP22 6PECopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1979)
dot icon24/02/2026
First Gazette notice for voluntary strike-off
dot icon17/02/2026
Application to strike the company off the register
dot icon13/02/2026
Appointment of Mr George John Gordo Spears as a director on 2026-02-13
dot icon13/02/2026
Termination of appointment of Leslie George Spears as a director on 2024-05-26
dot icon13/02/2026
Cessation of Leslie George Spears as a person with significant control on 2024-05-26
dot icon13/02/2026
Notification of George John Gordo Spears as a person with significant control on 2026-02-13
dot icon11/06/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/08/2023
Termination of appointment of Stephen Robert Way as a director on 2023-05-12
dot icon10/07/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/08/2022
Appointment of Mr George Gordo Spears as a secretary on 2022-08-02
dot icon02/08/2022
Termination of appointment of Rachel Maher as a secretary on 2022-08-02
dot icon12/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon16/10/2021
Micro company accounts made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-04-30 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon29/10/2015
Appointment of Mrs Rachel Maher as a secretary on 2015-10-09
dot icon29/10/2015
Termination of appointment of Maureen Hockley as a secretary on 2015-10-09
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon08/06/2015
Director's details changed for Mr Stephen Robert Way on 2015-04-30
dot icon08/06/2015
Director's details changed for Mr Leslie George Spears on 2015-04-30
dot icon08/06/2015
Secretary's details changed for Mrs Maureen Hockley on 2015-04-30
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon07/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2010-12-31
dot icon22/09/2011
Resolutions
dot icon20/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon01/10/2010
Resolutions
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon10/05/2010
Registered office address changed from the Studio 31 New Road Wilstone Tring Hertfordshire HP23 4NZ on 2010-05-10
dot icon14/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/07/2009
Memorandum and Articles of Association
dot icon27/06/2009
Certificate of change of name
dot icon04/06/2009
Return made up to 30/04/09; full list of members
dot icon04/06/2009
Secretary's change of particulars / maureen hockley / 01/07/2008
dot icon20/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/10/2008
Resolutions
dot icon30/04/2008
Return made up to 30/04/08; full list of members
dot icon30/04/2008
Secretary appointed mrs maureen elizabeth hockley
dot icon30/04/2008
Appointment terminated secretary peter barham
dot icon05/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/10/2007
Resolutions
dot icon20/07/2007
Return made up to 30/04/07; no change of members
dot icon06/12/2006
Registered office changed on 06/12/06 from: millennium point broadfields aylesbury buckinghamshire HP19 8YH
dot icon31/10/2006
Resolutions
dot icon31/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon18/05/2006
Return made up to 30/04/06; full list of members
dot icon13/10/2005
Resolutions
dot icon13/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon12/05/2005
Return made up to 30/04/05; full list of members
dot icon15/10/2004
Resolutions
dot icon15/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon13/05/2004
Return made up to 30/04/04; full list of members
dot icon29/10/2003
Resolutions
dot icon29/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon11/05/2003
Return made up to 30/04/03; full list of members
dot icon11/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon11/10/2002
Resolutions
dot icon15/08/2002
Secretary's particulars changed
dot icon08/05/2002
Return made up to 30/04/02; full list of members
dot icon16/10/2001
Secretary resigned
dot icon16/10/2001
New secretary appointed
dot icon11/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon08/05/2001
Return made up to 30/04/01; full list of members
dot icon31/05/2000
Resolutions
dot icon22/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon28/04/2000
Return made up to 30/04/00; full list of members
dot icon13/08/1999
Secretary's particulars changed
dot icon04/05/1999
Return made up to 30/04/99; full list of members
dot icon02/04/1999
Accounts for a dormant company made up to 1998-12-31
dot icon02/04/1999
Resolutions
dot icon31/03/1999
Director's particulars changed
dot icon18/02/1999
Registered office changed on 18/02/99 from: salon success millennium point broadfields aylesbury buckinghamshire HP19 3ZU
dot icon29/12/1998
Accounting reference date extended from 30/06/98 to 31/12/98
dot icon23/10/1998
Registered office changed on 23/10/98 from: vine tree house wendover buckinghamshire HP22 6BS
dot icon14/10/1998
Director's particulars changed
dot icon01/07/1998
Return made up to 30/04/98; no change of members
dot icon01/07/1998
Director resigned
dot icon22/04/1998
Accounts for a dormant company made up to 1997-06-30
dot icon22/04/1998
Resolutions
dot icon12/11/1997
Secretary's particulars changed
dot icon07/05/1997
Return made up to 30/04/97; full list of members
dot icon04/02/1997
Resolutions
dot icon02/02/1997
Accounts for a dormant company made up to 1996-06-30
dot icon02/02/1997
Resolutions
dot icon31/05/1996
Return made up to 30/04/96; no change of members
dot icon16/04/1996
Accounts for a small company made up to 1995-06-30
dot icon24/03/1996
Resolutions
dot icon17/02/1996
Secretary resigned;new secretary appointed
dot icon01/05/1995
Accounts for a small company made up to 1994-06-30
dot icon26/04/1995
Return made up to 30/04/95; no change of members
dot icon26/04/1994
Director resigned
dot icon26/04/1994
Return made up to 30/04/94; full list of members
dot icon12/01/1994
Accounts for a small company made up to 1993-06-30
dot icon05/05/1993
Return made up to 30/04/93; no change of members
dot icon03/03/1993
Accounts for a small company made up to 1992-06-30
dot icon15/05/1992
Return made up to 30/04/92; no change of members
dot icon06/04/1992
Full accounts made up to 1991-06-30
dot icon03/09/1991
Return made up to 31/03/91; full list of members
dot icon03/06/1991
Full accounts made up to 1990-06-30
dot icon06/03/1991
New secretary appointed
dot icon15/11/1990
Return made up to 30/09/90; full list of members
dot icon19/06/1990
Full accounts made up to 1989-06-30
dot icon08/05/1990
Auditor's resignation
dot icon08/11/1989
Return made up to 30/04/89; full list of members
dot icon02/08/1989
New director appointed
dot icon14/01/1989
Declaration of satisfaction of mortgage/charge
dot icon02/12/1988
Accounts for a small company made up to 1988-06-30
dot icon29/03/1988
Return made up to 08/03/88; full list of members
dot icon29/03/1988
Accounts for a small company made up to 1987-06-30
dot icon26/09/1987
Return made up to 31/12/86; full list of members
dot icon26/09/1987
Full accounts made up to 1986-06-30
dot icon14/07/1987
Registered office changed on 14/07/87 from: 86A high street rickmansworth herts WD3 1AQ
dot icon16/08/1979
Certificate of change of name
dot icon23/05/1979
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
30/04/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hockley, Maureen
Secretary
09/08/2006 - 09/10/2015
11
Mr George John Gordo Spears
Director
13/02/2026 - Present
10
Spears, George Gordo
Secretary
02/08/2022 - Present
-
Maher, Rachel
Secretary
09/10/2015 - 02/08/2022
-
Barham, Peter Derald
Secretary
27/09/2001 - 08/06/2006
5

Persons with Significant Control

3
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 FINGERTIP MANAGEMENT SYSTEMS LTD

FINGERTIP MANAGEMENT SYSTEMS LTD is an(a) Active company incorporated on 23/05/1979 with the registered office located at 1 Holly Court, Tring Road Wendover, Aylesbury, Buckinghamshire HP22 6PE. 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 FINGERTIP MANAGEMENT SYSTEMS LTD?

toggle

FINGERTIP MANAGEMENT SYSTEMS LTD is currently Active. It was registered on 23/05/1979 .

Where is FINGERTIP MANAGEMENT SYSTEMS LTD located?

toggle

FINGERTIP MANAGEMENT SYSTEMS LTD is registered at 1 Holly Court, Tring Road Wendover, Aylesbury, Buckinghamshire HP22 6PE.

What does FINGERTIP MANAGEMENT SYSTEMS LTD do?

toggle

FINGERTIP MANAGEMENT SYSTEMS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for FINGERTIP MANAGEMENT SYSTEMS LTD?

toggle

The latest filing was on 24/02/2026: First Gazette notice for voluntary strike-off.