FINXONE LIMITED

Register to unlock more data on OkredoRegister

FINXONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14307761

Incorporation date

19/08/2022

Size

Unaudited abridged

Contacts

Registered address

Registered address

41 Luke Street, Shoreditch, London EC2A 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2022)
dot icon14/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon31/03/2025
Statement of capital following an allotment of shares on 2024-12-30
dot icon31/03/2025
Statement of capital following an allotment of shares on 2025-02-13
dot icon03/01/2025
Statement of capital following an allotment of shares on 2024-11-06
dot icon19/12/2024
Unaudited abridged accounts made up to 2024-11-30
dot icon18/12/2024
Resolutions
dot icon20/11/2024
Current accounting period shortened from 2025-03-31 to 2024-11-30
dot icon12/11/2024
Termination of appointment of Ryan Edward Purvis as a director on 2024-11-12
dot icon10/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon06/08/2024
Second filing of a statement of capital following an allotment of shares on 2024-07-10
dot icon05/08/2024
Second filing of a statement of capital following an allotment of shares on 2024-05-30
dot icon26/07/2024
Resolutions
dot icon10/07/2024
Statement of capital following an allotment of shares on 2024-06-10
dot icon10/07/2024
Micro company accounts made up to 2024-03-31
dot icon13/06/2024
Statement of capital following an allotment of shares on 2024-05-30
dot icon07/05/2024
Purchase of own shares.
dot icon26/04/2024
Second filing of Confirmation Statement dated 2023-09-30
dot icon11/04/2024
Statement of capital following an allotment of shares on 2024-03-25
dot icon11/04/2024
Statement of capital following an allotment of shares on 2024-04-02
dot icon11/04/2024
Statement of capital following an allotment of shares on 2024-04-04
dot icon14/03/2024
Registered office address changed from 167-169 Great Portland Street, 5th Floor London W1W 5PF England to 41 Luke Street Shoreditch London EC2A 4DP on 2024-03-14
dot icon04/03/2024
Particulars of variation of rights attached to shares
dot icon04/03/2024
Change of share class name or designation
dot icon01/03/2024
Cancellation of shares. Statement of capital on 2024-02-27
dot icon28/02/2024
Resolutions
dot icon02/02/2024
Appointment of Mr Ryan Edward Purvis as a director on 2024-02-01
dot icon01/02/2024
Termination of appointment of Steve Mugridge as a secretary on 2024-01-31
dot icon12/12/2023
Confirmation statement made on 2023-09-30 with updates
dot icon25/09/2023
Statement of capital following an allotment of shares on 2023-07-27
dot icon25/09/2023
Statement of capital following an allotment of shares on 2023-09-12
dot icon01/09/2023
Resolutions
dot icon01/09/2023
Memorandum and Articles of Association
dot icon01/09/2023
Resolutions
dot icon01/09/2023
Resolutions
dot icon29/06/2023
Termination of appointment of Craig Thomas Jones as a director on 2023-06-26
dot icon15/05/2023
Micro company accounts made up to 2023-03-31
dot icon13/04/2023
Cessation of Craig Thomas Jones as a person with significant control on 2022-09-01
dot icon13/04/2023
Cessation of Frederico Mocellin Baumhardt as a person with significant control on 2022-09-01
dot icon13/04/2023
Cessation of Amanda Mocellin Baumhardt as a person with significant control on 2022-09-01
dot icon13/04/2023
Notification of a person with significant control statement
dot icon23/03/2023
Appointment of Mr Craig Thomas Jones as a director on 2023-03-01
dot icon19/02/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-25
dot icon14/02/2023
Statement of capital following an allotment of shares on 2023-01-18
dot icon14/02/2023
Appointment of Mr Steve Mugridge as a secretary on 2022-08-23
dot icon13/02/2023
Second filing of a statement of capital following an allotment of shares on 2022-09-17
dot icon13/02/2023
Second filing of a statement of capital following an allotment of shares on 2022-09-01
dot icon13/02/2023
Second filing of Confirmation Statement dated 2022-08-19
dot icon13/02/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-09
dot icon08/02/2023
Current accounting period shortened from 2023-08-31 to 2023-03-31
dot icon08/02/2023
Statement of capital following an allotment of shares on 2022-08-23
dot icon08/02/2023
Statement of capital following an allotment of shares on 2022-09-01
dot icon08/02/2023
Statement of capital following an allotment of shares on 2022-09-17
dot icon08/02/2023
Statement of capital following an allotment of shares on 2022-12-09
dot icon08/02/2023
Statement of capital following an allotment of shares on 2022-12-25
dot icon20/12/2022
Confirmation statement made on 2022-08-19 with updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
5
8.35K
-
0.00
-
-
2023
5
8.35K
-
0.00
-
-

Employees

2023

Employees

5 Ascended- *

Net Assets(GBP)

8.35K £Ascended- *

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About FINXONE LIMITED

FINXONE LIMITED is an(a) Active company incorporated on 19/08/2022 with the registered office located at 41 Luke Street, Shoreditch, London EC2A 4DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of FINXONE LIMITED?

toggle

FINXONE LIMITED is currently Active. It was registered on 19/08/2022 .

Where is FINXONE LIMITED located?

toggle

FINXONE LIMITED is registered at 41 Luke Street, Shoreditch, London EC2A 4DP.

What does FINXONE LIMITED do?

toggle

FINXONE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does FINXONE LIMITED have?

toggle

FINXONE LIMITED had 5 employees in 2023.

What is the latest filing for FINXONE LIMITED?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-09-30 with updates.