FINTECH DIGITAL PLATFORMS LIMITED

Register to unlock more data on OkredoRegister

FINTECH DIGITAL PLATFORMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11501684

Incorporation date

06/08/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

138 Hassell Street, Newcastle Under Lyme ST5 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2018)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon19/01/2024
Confirmation statement made on 2023-12-15 with no updates
dot icon16/12/2023
Compulsory strike-off action has been discontinued
dot icon14/12/2023
Micro company accounts made up to 2022-12-31
dot icon07/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon07/09/2023
Termination of appointment of Kitwell Administration Limited as a secretary on 2022-06-30
dot icon07/09/2023
Termination of appointment of Michael Brian Victor Hirschfield as a director on 2022-06-30
dot icon22/01/2023
Registered office address changed from 138 138 Hassell Street Newcastle Under Lyme Staffordshire ST5 1BB United Kingdom to 138 Hassell Street Newcastle Under Lyme ST5 1BB on 2023-01-23
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon26/11/2022
Registered office address changed from 5 Kell Green Lane Marthall Knutsford WA16 7SL England to 138 138 Hassell Street Newcastle Under Lyme Staffordshire ST5 1BB on 2022-11-26
dot icon12/09/2022
Termination of appointment of Gregory Collier as a director on 2022-09-01
dot icon19/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon06/07/2022
Micro company accounts made up to 2021-12-31
dot icon01/07/2022
Resolutions
dot icon01/07/2022
Re-registration of Memorandum and Articles
dot icon01/07/2022
Certificate of re-registration from Public Limited Company to Private
dot icon01/07/2022
Re-registration from a public company to a private limited company
dot icon13/08/2021
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon05/08/2021
Secretary's details changed for Kitwell Administration Limited on 2021-07-30
dot icon28/05/2021
Full accounts made up to 2020-08-31
dot icon18/09/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon13/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon24/03/2020
Registered office address changed from The Annexe the Gables Potters Green Ware Hertfordshire SG12 0JU to 5 Kell Green Lane Marthall Knutsford WA16 7SL on 2020-03-24
dot icon20/12/2019
Full accounts made up to 2019-08-31
dot icon22/08/2019
Resolutions
dot icon21/08/2019
Commence business and borrow
dot icon21/08/2019
Trading certificate for a public company
dot icon16/08/2019
Appointment of Gregory Collier as a director on 2019-08-16
dot icon13/08/2019
Termination of appointment of Kitwell Administration Limited as a director on 2019-08-12
dot icon13/08/2019
Appointment of Ruth Caron Stuart as a director on 2019-08-12
dot icon13/08/2019
Cessation of Michael Brian Victor Hirschfield as a person with significant control on 2019-08-12
dot icon13/08/2019
Notification of Ruth Caron Stuart as a person with significant control on 2019-08-12
dot icon13/08/2019
Cessation of Hambro Bruetcher Limited as a person with significant control on 2019-08-12
dot icon13/08/2019
Statement of capital following an allotment of shares on 2019-08-12
dot icon12/08/2019
Statement of capital following an allotment of shares on 2019-08-12
dot icon12/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon09/08/2019
Notification of Hambro Bruetcher Limited as a person with significant control on 2019-07-01
dot icon09/08/2019
Change of details for Mr Michael Brian Victor Hirschfield as a person with significant control on 2019-07-01
dot icon09/08/2019
Statement of capital following an allotment of shares on 2019-07-01
dot icon06/08/2018
Incorporation
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
31/12/2023
dot iconNext confirmation date
13/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.34M
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collier, Gregory
Director
16/08/2019 - 01/09/2022
36
KITWELL ADMINISTRATION LIMITED
Corporate Secretary
06/08/2018 - 30/06/2022
19
KITWELL ADMINISTRATION LIMITED
Corporate Director
06/08/2018 - 12/08/2019
19
Hirschfield, Michael Brian Victor
Director
06/08/2018 - 30/06/2022
35
Stuart, Ruth Caron
Director
12/08/2019 - Present
1

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 FINTECH DIGITAL PLATFORMS LIMITED

FINTECH DIGITAL PLATFORMS LIMITED is an(a) Active company incorporated on 06/08/2018 with the registered office located at 138 Hassell Street, Newcastle Under Lyme ST5 1BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FINTECH DIGITAL PLATFORMS LIMITED?

toggle

FINTECH DIGITAL PLATFORMS LIMITED is currently Active. It was registered on 06/08/2018 .

Where is FINTECH DIGITAL PLATFORMS LIMITED located?

toggle

FINTECH DIGITAL PLATFORMS LIMITED is registered at 138 Hassell Street, Newcastle Under Lyme ST5 1BB.

What does FINTECH DIGITAL PLATFORMS LIMITED do?

toggle

FINTECH DIGITAL PLATFORMS LIMITED operates in the Manufacture of batteries and accumulators (27.20 - SIC 2007) sector.

What is the latest filing for FINTECH DIGITAL PLATFORMS LIMITED?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.