FINYX CONSULTING LIMITED

Register to unlock more data on OkredoRegister

FINYX CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07978039

Incorporation date

06/03/2012

Size

Medium

Contacts

Registered address

Registered address

The Catalyst Baird Lane, Heslington, York YO10 5GACopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2017)
dot icon28/04/2026
Confirmation statement made on 2026-04-18 with no updates
dot icon29/03/2026
Registration of charge 079780390002, created on 2026-03-27
dot icon06/02/2026
Director's details changed for Mr Philip Edward Stewart on 2026-02-05
dot icon06/10/2025
Accounts for a medium company made up to 2025-03-31
dot icon20/05/2025
Second filing of Confirmation Statement dated 2025-04-18
dot icon01/05/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon24/10/2024
Memorandum and Articles of Association
dot icon24/10/2024
Resolutions
dot icon24/10/2024
Resolutions
dot icon22/10/2024
Change of share class name or designation
dot icon19/10/2024
Particulars of variation of rights attached to shares
dot icon18/10/2024
Notification of E3 Primus Invest Uk Bidco Limited as a person with significant control on 2024-10-02
dot icon16/10/2024
Termination of appointment of Neil Blurton as a secretary on 2024-10-02
dot icon16/10/2024
Termination of appointment of Neil Blurton as a director on 2024-10-02
dot icon16/10/2024
Appointment of Mr Alexander Steeb as a director on 2024-10-02
dot icon16/10/2024
Appointment of Dr Thomas Dobmeyer as a director on 2024-10-02
dot icon16/10/2024
Appointment of Ms Ilze Lauberte as a director on 2024-10-02
dot icon16/10/2024
Cessation of Philip Edward Stewart as a person with significant control on 2024-10-02
dot icon04/10/2024
Registration of charge 079780390001, created on 2024-10-02
dot icon31/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/04/2024
18/04/24 Statement of Capital gbp 96.00
dot icon25/01/2024
Particulars of variation of rights attached to shares
dot icon22/01/2024
Change of share class name or designation
dot icon22/01/2024
Memorandum and Articles of Association
dot icon11/12/2023
Confirmation statement made on 2023-10-26 with updates
dot icon08/11/2023
Resolutions
dot icon08/11/2023
Sub-division of shares on 2023-11-01
dot icon02/11/2023
Appointment of Mr Dimitrios Livanas as a director on 2023-11-01
dot icon02/11/2023
Appointment of Mr John Richard Rollings as a director on 2023-11-01
dot icon16/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/05/2023
Appointment of Mr Christopher Frederick Naylor as a director on 2023-05-05
dot icon26/04/2023
Director's details changed for Mr Philip Edward Stewart on 2023-04-25
dot icon26/04/2023
Change of details for Mr Philip Edward Stewart as a person with significant control on 2023-04-24
dot icon25/04/2023
Purchase of own shares.
dot icon25/04/2023
Cancellation of shares. Statement of capital on 2023-03-22
dot icon03/04/2023
Memorandum and Articles of Association
dot icon03/04/2023
Resolutions
dot icon03/04/2023
Resolutions
dot icon29/03/2023
Termination of appointment of David Michael Bull as a director on 2023-03-22
dot icon28/03/2023
Change of share class name or designation
dot icon28/03/2023
Particulars of variation of rights attached to shares
dot icon28/03/2023
Resolutions
dot icon28/03/2023
Confirmation statement made on 2022-10-26 with no updates
dot icon28/03/2023
Second filing of Confirmation Statement dated 2021-10-26
dot icon27/03/2023
Change of share class name or designation
dot icon27/03/2023
Particulars of variation of rights attached to shares
dot icon23/03/2023
Second filing of Confirmation Statement dated 2017-03-06
dot icon23/03/2023
Cessation of Neil Blurton as a person with significant control on 2016-04-06
dot icon23/03/2023
Statement of capital following an allotment of shares on 2021-09-17
dot icon17/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with updates
dot icon26/04/2017
Confirmation statement made on 2017-03-06 with updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon10 *

* during past year

Number of employees

49
2023
change arrow icon-27.55 % *

* during past year

Cash in Bank

£802,781.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
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
22
1.88M
-
0.00
1.86M
-
2022
39
3.81M
-
0.00
1.11M
-
2023
49
1.17M
-
0.00
802.78K
-
2023
49
1.17M
-
0.00
802.78K
-

Employees

2023

Employees

49 Ascended26 % *

Net Assets(GBP)

1.17M £Descended-69.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

802.78K £Descended-27.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blurton, Neil
Director
06/03/2012 - 02/10/2024
1
Bull, David Michael
Director
06/03/2012 - 22/03/2023
3
Naylor, Christopher Frederick
Director
05/05/2023 - Present
5
Stewart, Philip Edward
Director
01/01/2016 - Present
6
Rollings, John Richard
Director
01/11/2023 - Present
4

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About FINYX CONSULTING LIMITED

FINYX CONSULTING LIMITED is an(a) Active company incorporated on 06/03/2012 with the registered office located at The Catalyst Baird Lane, Heslington, York YO10 5GA. There are currently 7 active directors according to the latest confirmation statement. Number of employees 49 according to last financial statements.

Frequently Asked Questions

What is the current status of FINYX CONSULTING LIMITED?

toggle

FINYX CONSULTING LIMITED is currently Active. It was registered on 06/03/2012 .

Where is FINYX CONSULTING LIMITED located?

toggle

FINYX CONSULTING LIMITED is registered at The Catalyst Baird Lane, Heslington, York YO10 5GA.

What does FINYX CONSULTING LIMITED do?

toggle

FINYX CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does FINYX CONSULTING LIMITED have?

toggle

FINYX CONSULTING LIMITED had 49 employees in 2023.

What is the latest filing for FINYX CONSULTING LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-18 with no updates.