FNALITY UK LIMITED

Register to unlock more data on OkredoRegister

FNALITY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13569869

Incorporation date

17/08/2021

Size

Small

Contacts

Registered address

Registered address

C/O Rsm 6th Floor, 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2023)
dot icon15/04/2026
Termination of appointment of Matthew Elderfield as a director on 2026-04-10
dot icon15/04/2026
Appointment of Mr Mark Edward Goree as a director on 2026-03-31
dot icon08/04/2026
Statement of capital following an allotment of shares on 2026-04-01
dot icon29/10/2025
Statement of capital following an allotment of shares on 2025-09-23
dot icon29/10/2025
Termination of appointment of Angus Roy Fletcher as a director on 2025-10-03
dot icon11/09/2025
Appointment of Michelle Marie Neal as a director on 2025-09-08
dot icon18/08/2025
Confirmation statement made on 2025-08-16 with updates
dot icon02/04/2025
Accounts for a small company made up to 2024-12-31
dot icon09/12/2024
Appointment of Sendi Young as a director on 2024-12-02
dot icon18/10/2024
Statement of capital following an allotment of shares on 2024-10-16
dot icon20/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon08/04/2024
Accounts for a small company made up to 2023-12-31
dot icon22/01/2024
Statement of capital following an allotment of shares on 2024-01-19
dot icon10/01/2024
Statement of capital following an allotment of shares on 2023-12-15
dot icon10/10/2023
Statement of capital following an allotment of shares on 2023-10-04
dot icon26/09/2023
Change of details for Fnality International Limited as a person with significant control on 2023-06-29
dot icon21/08/2023
Director's details changed for Mr Angus Roy Fletcher on 2023-08-16
dot icon18/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon04/08/2023
Statement of capital following an allotment of shares on 2023-08-02
dot icon30/06/2023
Termination of appointment of Hackwood Secretaries Limited as a secretary on 2023-06-30
dot icon29/06/2023
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to C/O Rsm 6th Floor 25 Farringdon Street London EC4A 4AB on 2023-06-29
dot icon22/05/2023
Termination of appointment of Myles Scott Wright as a director on 2023-05-17
dot icon22/05/2023
Appointment of Ronaldus Johannes Berndsen as a director on 2023-05-18
dot icon22/05/2023
Appointment of Matthew Elderfield as a director on 2023-05-18
dot icon23/03/2023
Accounts for a small company made up to 2022-12-31
dot icon29/01/2023
Termination of appointment of Sisieta Oghenero Ololo Owen as a director on 2023-01-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Corporate Secretary
17/08/2021 - 30/06/2023
214
Neal, Michelle Marie
Director
08/09/2025 - Present
2
Elderfield, Matthew
Director
18/05/2023 - 10/04/2026
4
Mr Myles Scott Wright
Director
26/07/2022 - 17/05/2023
8
Young, Sendi
Director
02/12/2024 - Present
3

Persons with Significant Control

1
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 FNALITY UK LIMITED

FNALITY UK LIMITED is an(a) Active company incorporated on 17/08/2021 with the registered office located at C/O Rsm 6th Floor, 25 Farringdon Street, London EC4A 4AB. There are currently 3 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 FNALITY UK LIMITED?

toggle

FNALITY UK LIMITED is currently Active. It was registered on 17/08/2021 .

Where is FNALITY UK LIMITED located?

toggle

FNALITY UK LIMITED is registered at C/O Rsm 6th Floor, 25 Farringdon Street, London EC4A 4AB.

What does FNALITY UK LIMITED do?

toggle

FNALITY UK LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for FNALITY UK LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Matthew Elderfield as a director on 2026-04-10.