FINITE DESIGN LIMITED

Register to unlock more data on OkredoRegister

FINITE DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04714917

Incorporation date

28/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brook House, Mint Street, Godalming, Surrey GU7 1HECopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2003)
dot icon17/04/2026
Notification of Chloe Williams-Thomas as a person with significant control on 2026-04-01
dot icon17/04/2026
Appointment of Chloe Williams-Thomas as a director on 2026-04-01
dot icon17/04/2026
Cessation of Mary Theresa Allen as a person with significant control on 2026-04-01
dot icon17/04/2026
Change of details for Mr Stephen Michael Saunter as a person with significant control on 2026-04-01
dot icon17/04/2026
Confirmation statement made on 2026-04-02 with updates
dot icon06/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/03/2023
Termination of appointment of Paul Nigel Hacking as a director on 2023-02-06
dot icon07/03/2023
Termination of appointment of Anne Catherine Hacking as a secretary on 2023-02-06
dot icon07/03/2023
Cessation of Anne Catherine Hacking as a person with significant control on 2023-02-06
dot icon07/03/2023
Cessation of Paul Nigel Hacking as a person with significant control on 2023-02-06
dot icon07/03/2023
Notification of Stephen Michael Saunter as a person with significant control on 2023-02-06
dot icon07/03/2023
Notification of Mary Theresa Allen as a person with significant control on 2023-02-06
dot icon07/03/2023
Confirmation statement made on 2023-02-06 with updates
dot icon06/03/2023
Appointment of Mr Stephen Michael Saunter as a director on 2023-02-06
dot icon05/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon17/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon24/04/2010
Director's details changed for Paul Hacking on 2010-03-28
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/04/2009
Return made up to 28/03/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 28/03/08; full list of members
dot icon09/04/2008
Location of register of members
dot icon09/04/2008
Location of debenture register
dot icon09/04/2008
Registered office changed on 09/04/2008 from brook house mint street godalming surrey GU7 2RB
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/04/2007
Return made up to 28/03/07; full list of members
dot icon05/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/04/2006
Return made up to 28/03/06; full list of members
dot icon06/01/2006
Registered office changed on 06/01/06 from: brook house mint street godalming surrey GU7 1HE
dot icon28/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/03/2005
Return made up to 28/03/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/05/2004
Return made up to 28/03/04; full list of members
dot icon04/05/2004
Registered office changed on 04/05/04 from: tumbleoak new road, wormley godalming surrey GU8 5SU
dot icon21/04/2004
Ad 28/03/03-28/03/03 £ si 119@1=119 £ ic 1/120
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New secretary appointed
dot icon22/04/2003
Director resigned
dot icon22/04/2003
Secretary resigned
dot icon28/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
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
06/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
7
32.59K
-
0.00
53.96K
-
2022
5
16.75K
-
0.00
33.70K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Hacking, Paul Nigel
Director
28/03/2003 - 06/02/2023
7
Hacking, Anne Catherine
Secretary
28/03/2003 - 06/02/2023
-
Williams-Thomas, Chloe
Director
01/04/2026 - Present
-
Mr Stephen Michael Saunter
Director
06/02/2023 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About FINITE DESIGN LIMITED

FINITE DESIGN LIMITED is an(a) Active company incorporated on 28/03/2003 with the registered office located at Brook House, Mint Street, Godalming, Surrey GU7 1HE. 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 FINITE DESIGN LIMITED?

toggle

FINITE DESIGN LIMITED is currently Active. It was registered on 28/03/2003 .

Where is FINITE DESIGN LIMITED located?

toggle

FINITE DESIGN LIMITED is registered at Brook House, Mint Street, Godalming, Surrey GU7 1HE.

What does FINITE DESIGN LIMITED do?

toggle

FINITE DESIGN LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for FINITE DESIGN LIMITED?

toggle

The latest filing was on 17/04/2026: Notification of Chloe Williams-Thomas as a person with significant control on 2026-04-01.