FINLI (THAMES VALLEY) LTD

Register to unlock more data on OkredoRegister

FINLI (THAMES VALLEY) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07122971

Incorporation date

12/01/2010

Size

Full

Contacts

Registered address

Registered address

C/O Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes MK9 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2010)
dot icon11/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon31/03/2026
Change of details for Finli Advice Holdings Limited as a person with significant control on 2025-07-21
dot icon03/11/2025
Full accounts made up to 2025-06-30
dot icon16/10/2025
Registration of charge 071229710003, created on 2025-10-13
dot icon22/07/2025
Director's details changed for Mr Darren William John Sharkey on 2025-07-14
dot icon22/07/2025
Director's details changed for Mr Darren William John Sharkey on 2025-07-14
dot icon21/07/2025
Registered office address changed from Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ England to C/O Freeths Llp 3rd Floor, Northgate House 450-500 Silbury Boulevard Milton Keynes MK9 2AD on 2025-07-21
dot icon21/07/2025
Director's details changed for Mr Andy Thompson on 2025-07-14
dot icon28/04/2025
Change of details for Solomon Advice Limited as a person with significant control on 2023-12-07
dot icon28/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon03/12/2024
Full accounts made up to 2024-06-30
dot icon02/12/2024
Registration of charge 071229710002, created on 2024-11-29
dot icon28/06/2024
Registered office address changed from Ground Floor, Middle Barn Bryants Farm Kiln Road Dunsden Reading RG4 9PB England to Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 2024-06-28
dot icon25/06/2024
Certificate of change of name
dot icon12/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon10/04/2024
Full accounts made up to 2023-06-30
dot icon25/02/2024
Resolutions
dot icon25/02/2024
Memorandum and Articles of Association
dot icon29/01/2024
Director's details changed for Mr Simon Timothy Goldthorpe on 2024-01-25
dot icon02/01/2024
Registration of charge 071229710001, created on 2023-12-20
dot icon20/12/2023
Change of details for Solomon Advice Limited as a person with significant control on 2023-05-31
dot icon20/07/2023
Registered office address changed from C/O Freeths Llp Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ England to Ground Floor, Middle Barn Bryants Farm Kiln Road Dunsden Reading RG4 9PB on 2023-07-20
dot icon05/07/2023
Previous accounting period extended from 2023-05-31 to 2023-06-30
dot icon04/07/2023
Particulars of variation of rights attached to shares
dot icon04/07/2023
Change of share class name or designation
dot icon04/07/2023
Change of share class name or designation
dot icon04/07/2023
Memorandum and Articles of Association
dot icon04/07/2023
Resolutions
dot icon28/06/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon27/06/2023
Appointment of Mr Darren William John Sharkey as a director on 2023-05-31
dot icon27/06/2023
Appointment of Mr Andy Thompson as a director on 2023-05-31
dot icon22/06/2023
Termination of appointment of Clive Simon Goldthorpe as a director on 2023-05-31
dot icon22/06/2023
Registered office address changed from Ground Floor, Middle Barn Bryants Farm Kiln Road, Dunsden Reading RG4 9PB England to C/O Freeths Llp Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 2023-06-22
dot icon22/06/2023
Current accounting period shortened from 2024-05-31 to 2023-12-31
dot icon22/06/2023
Notification of Solomon Advice Limited as a person with significant control on 2023-05-31
dot icon22/06/2023
Cessation of Christopher Shaw as a person with significant control on 2023-05-31
dot icon22/06/2023
Cessation of Mark Dolby as a person with significant control on 2023-05-31
dot icon22/06/2023
Cessation of Clive Simon Goldthorpe as a person with significant control on 2023-05-31
dot icon22/06/2023
Cessation of Simon Timothy Goldthorpe as a person with significant control on 2023-05-31
dot icon30/05/2023
Sub-division of shares on 2023-04-28
dot icon30/05/2023
Resolutions
dot icon19/05/2023
Memorandum and Articles of Association
dot icon19/05/2023
Resolutions
dot icon19/05/2023
Resolutions
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon18/11/2022
Cancellation of shares. Statement of capital on 2022-09-12
dot icon18/11/2022
Purchase of own shares.
dot icon18/11/2022
Purchase of own shares.
dot icon18/11/2022
Purchase of own shares.
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon01/08/2022
Change of details for Mr Christopher Shaw as a person with significant control on 2022-07-31
dot icon01/08/2022
Termination of appointment of Graeme James Bone as a director on 2022-07-31
dot icon01/08/2022
Cessation of Graeme James Bone as a person with significant control on 2022-07-31
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon29/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon30/09/2020
Director's details changed for Mr Graeme James Bone on 2018-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon30/09/2020
Director's details changed for Mr Simon Timothy Goldthorpe on 2020-06-18
dot icon14/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon30/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon20/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon25/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon25/09/2017
Director's details changed for Mr Christopher Shaw on 2016-09-01
dot icon25/09/2017
Notification of Graeme James Bone as a person with significant control on 2017-09-01
dot icon01/08/2017
Appointment of Mr Graeme James Bone as a director on 2017-07-12
dot icon06/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon29/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon28/06/2016
Registered office address changed from 85/87 Basingstoke Road Reading Berkshire RG2 0HA to Ground Floor, Middle Barn Bryants Farm Kiln Road, Dunsden Reading RG4 9PB on 2016-06-28
dot icon08/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon14/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon13/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon13/10/2014
Director's details changed for Mr Christopher Shaw on 2014-10-01
dot icon12/10/2014
Director's details changed for Mr Simon Timothy Goldthorpe on 2014-10-01
dot icon12/10/2014
Director's details changed for Mr Clive Simon Goldthorpe on 2014-10-01
dot icon12/10/2014
Director's details changed for Mr Mark Dolby on 2014-10-01
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/09/2013
Director's details changed for Mr Christopher Shaw on 2013-09-24
dot icon24/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon24/09/2013
Director's details changed for Mr Simon Timothy Goldthorpe on 2013-09-24
dot icon24/09/2013
Director's details changed for Mr Clive Simon Goldthorpe on 2013-09-24
dot icon15/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon03/01/2013
Appointment of Mr Mark Dolby as a director
dot icon10/12/2012
Appointment of Mr Christopher Shaw as a director
dot icon27/11/2012
Statement of capital following an allotment of shares on 2012-07-18
dot icon27/11/2012
Statement of capital following an allotment of shares on 2012-04-26
dot icon21/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon10/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon01/02/2012
Termination of appointment of Yolanda Goldthorpe as a director
dot icon19/01/2012
Previous accounting period shortened from 2011-06-30 to 2011-05-31
dot icon15/08/2011
Statement of capital following an allotment of shares on 2011-06-08
dot icon15/08/2011
Statement of capital following an allotment of shares on 2011-04-14
dot icon25/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon08/10/2010
Sub-division of shares on 2010-07-01
dot icon08/10/2010
Statement of capital following an allotment of shares on 2010-07-01
dot icon25/08/2010
Accounts for a dormant company made up to 2010-06-30
dot icon25/08/2010
Previous accounting period shortened from 2011-01-31 to 2010-06-30
dot icon29/07/2010
Registered office address changed from 87/89 Basingstoke Road Reading RG2 0HA England on 2010-07-29
dot icon29/07/2010
Registered office address changed from Old Post House Bath Road Kiln Green Reading Berks RG10 9SE United Kingdom on 2010-07-29
dot icon21/06/2010
Appointment of Mr Clive Simon Goldthorpe as a director
dot icon12/01/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

27
2022
change arrow icon+42.03 % *

* during past year

Cash in Bank

£834,403.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
466.96K
-
0.00
587.48K
-
2022
27
751.09K
-
0.00
834.40K
-
2022
27
751.09K
-
0.00
834.40K
-

Employees

2022

Employees

27 Ascended8 % *

Net Assets(GBP)

751.09K £Ascended60.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

834.40K £Ascended42.03 % *

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
Thompson, Andy
Director
31/05/2023 - Present
18
Dolby, Mark
Director
20/12/2012 - Present
1
Shaw, Christopher
Director
09/12/2012 - Present
3
Goldthorpe, Simon Timothy
Director
12/01/2010 - Present
20
Sharkey, Darren William John
Director
31/05/2023 - Present
99

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About FINLI (THAMES VALLEY) LTD

FINLI (THAMES VALLEY) LTD is an(a) Active company incorporated on 12/01/2010 with the registered office located at C/O Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes MK9 2AD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of FINLI (THAMES VALLEY) LTD?

toggle

FINLI (THAMES VALLEY) LTD is currently Active. It was registered on 12/01/2010 .

Where is FINLI (THAMES VALLEY) LTD located?

toggle

FINLI (THAMES VALLEY) LTD is registered at C/O Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes MK9 2AD.

What does FINLI (THAMES VALLEY) LTD do?

toggle

FINLI (THAMES VALLEY) LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does FINLI (THAMES VALLEY) LTD have?

toggle

FINLI (THAMES VALLEY) LTD had 27 employees in 2022.

What is the latest filing for FINLI (THAMES VALLEY) LTD?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-03-31 with no updates.