Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINALYSIS UK LIMITED
Company Information for

FINALYSIS UK LIMITED

TEMPUS WHARF, 29A BERMONDSEY WALL WEST, LONDON, SE16 4SA,
Company Registration Number
03855806
Private Limited Company
Active

Company Overview

About Finalysis Uk Ltd
FINALYSIS UK LIMITED was founded on 1999-10-08 and has its registered office in London. The organisation's status is listed as "Active". Finalysis Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FINALYSIS UK LIMITED
 
Legal Registered Office
TEMPUS WHARF
29A BERMONDSEY WALL WEST
LONDON
SE16 4SA
Other companies in W1B
 
Filing Information
Company Number 03855806
Company ID Number 03855806
Date formed 1999-10-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB749324511  
Last Datalog update: 2024-02-07 01:51:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINALYSIS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FINALYSIS UK LIMITED

Current Directors
Officer Role Date Appointed
DAVID BRIAN LEIGHTON
Company Secretary 2002-07-22
DAVID BRIAN LEIGHTON
Director 2005-06-13
RICHARD JAMES WILLIAM LEIGHTON
Director 2018-07-09
TIMOTHY ANDREW WILDING
Director 2002-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY HOPE TERRY
Director 2007-03-01 2014-04-01
PATRICK ALPHONSUS SHALLOW
Director 1999-11-05 2013-01-03
GERARD VINCENT MCARDLE
Director 2002-07-22 2008-10-02
ALAN PETER HOWARD
Director 2001-12-30 2002-07-31
APRIL ROSEMARY WALKER
Company Secretary 1999-11-05 2002-07-22
ALEXANDER WILLIAM LAMOND
Director 1999-11-05 2001-12-30
EDEN SECRETARIES LIMITED
Nominated Secretary 1999-10-08 1999-11-05
GLASSMILL LIMITED
Nominated Director 1999-10-08 1999-11-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-05CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-18CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-04DIRECTOR APPOINTED DR FIONA MAY UNDERWOOD
2022-01-04APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT GRAHAM MAIRS
2022-01-04AP01DIRECTOR APPOINTED DR FIONA MAY UNDERWOOD
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT GRAHAM MAIRS
2021-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/20 FROM 59 Union Street Dunstable LU6 1EX England
2020-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038558060003
2020-02-03AP01DIRECTOR APPOINTED MISS CLAIRE ELIZABETH BANKS
2020-02-03AP03Appointment of Claire Banks as company secretary on 2020-01-31
2020-02-03PSC02Notification of Aquila Services Group Plc as a person with significant control on 2020-01-31
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIAN LEIGHTON
2020-02-03TM02Termination of appointment of David Brian Leighton on 2020-01-31
2020-02-03PSC07CESSATION OF DAVID BRIAN LEIGHTON AS A PERSON OF SIGNIFICANT CONTROL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-07-24CH01Director's details changed for Timothy Andrew Wilding on 2018-07-24
2018-07-24PSC04PSC'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW WILDING / 24/07/2018
2018-07-24PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID BRIAN LEIGHTON / 24/07/2018
2018-07-24AP01DIRECTOR APPOINTED MR. RICHARD JAMES WILLIAM LEIGHTON
2018-07-02CH01Director's details changed for Mr David Brian Leighton on 2018-07-02
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-05-02CH03SECRETARY'S DETAILS CHNAGED FOR DAVID BRIAN LEIGHTON on 2017-05-01
2017-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/17 FROM C/O Citycas Ltd 540 5th Floor Linen Hall 162-168 Regent St London W1B 5TF
2016-11-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 450
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-02-18CH01Director's details changed for David Brian Leighton on 2016-02-18
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 450
2015-12-02AR0108/10/15 ANNUAL RETURN FULL LIST
2015-12-02CH01Director's details changed for David Brian Leighton on 2015-11-25
2015-12-02CH03SECRETARY'S DETAILS CHNAGED FOR DAVID BRIAN LEIGHTON on 2015-11-25
2015-09-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 450
2014-12-22AR0108/10/14 ANNUAL RETURN FULL LIST
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 038558060003
2014-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-05-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 450
2014-04-15AR0101/02/14 ANNUAL RETURN FULL LIST
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOPE TERRY
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOPE TERRY
2013-10-22AR0108/10/13 FULL LIST
2013-07-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SHALLOW
2012-10-23AR0108/10/12 FULL LIST
2012-05-23AA31/03/12 TOTAL EXEMPTION SMALL
2011-10-19AR0108/10/11 FULL LIST
2011-09-21AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-21AR0108/10/10 FULL LIST
2010-09-23AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-18AR0108/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW WILDING / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALPHONSUS SHALLOW / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN LEIGHTON / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HOPE TERRY / 18/11/2009
2009-08-2688(2)AD 26/02/09 GBP SI 50@1=50 GBP IC 400/450
2008-10-16363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-10-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR GERARD MCARDLE
2007-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-30363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-03-12288aNEW DIRECTOR APPOINTED
2006-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-23363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-05287REGISTERED OFFICE CHANGED ON 05/05/06 FROM: C/O CITY CAS LTD 9 CORK STREET 2ND FLOOR LONDON W1S 3LL
2006-05-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-28363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS; AMEND
2006-01-1188(2)OAD 13/06/05--------- £ SI 294@1
2005-11-23363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-1888(2)RAD 13/06/05--------- £ SI 294@1=294 £ IC 106/400
2005-07-05122CONVE 21/06/05
2005-07-05122CONVE 21/06/05
2005-07-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-06-28288aNEW DIRECTOR APPOINTED
2005-03-14287REGISTERED OFFICE CHANGED ON 14/03/05 FROM: C/O CITY CHARTERED ACCOUNTANTS 4TH FLOOR VALIANT HOUSE 4-10 HENEAGE LANE LONDON EC3A 5DQ
2004-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-14363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-10-15363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-21288cDIRECTOR'S PARTICULARS CHANGED
2003-07-02395PARTICULARS OF MORTGAGE/CHARGE
2003-07-02395PARTICULARS OF MORTGAGE/CHARGE
2003-02-12287REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 8 NEW FIELDS 2 STINSFORD ROAD POOLE DORSET BH17 0NF
2002-12-04363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-11-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-21363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2002-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-29288aNEW DIRECTOR APPOINTED
2002-07-29288bDIRECTOR RESIGNED
2002-07-29288aNEW DIRECTOR APPOINTED
2002-07-29288bSECRETARY RESIGNED
2002-07-29288aNEW SECRETARY APPOINTED
2002-02-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to FINALYSIS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FINALYSIS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-03 Outstanding SANTANDER UK PLC
DEBENTURE 2003-06-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE ON DEPOSIT 2003-06-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Creditors
Creditors Due Within One Year 2014-03-31 £ 32,965
Creditors Due Within One Year 2013-03-31 £ 39,961
Creditors Due Within One Year 2013-03-31 £ 39,961
Creditors Due Within One Year 2012-03-31 £ 32,739

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FINALYSIS UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Called Up Share Capital 2013-03-31 £ 0
Cash Bank In Hand 2014-03-31 £ 3,250
Cash Bank In Hand 2013-03-31 £ 0
Cash Bank In Hand 2012-03-31 £ 7,096
Current Assets 2014-03-31 £ 62,547
Current Assets 2013-03-31 £ 50,163
Current Assets 2013-03-31 £ 50,163
Current Assets 2012-03-31 £ 54,943
Debtors 2014-03-31 £ 41,547
Debtors 2013-03-31 £ 17,399
Debtors 2013-03-31 £ 17,399
Debtors 2012-03-31 £ 30,097
Shareholder Funds 2014-03-31 £ 30,315
Shareholder Funds 2013-03-31 £ 10,916
Shareholder Funds 2013-03-31 £ 10,916
Shareholder Funds 2012-03-31 £ 23,260
Stocks Inventory 2014-03-31 £ 17,750
Stocks Inventory 2013-03-31 £ 32,750
Stocks Inventory 2013-03-31 £ 32,750
Stocks Inventory 2012-03-31 £ 17,750
Tangible Fixed Assets 2014-03-31 £ 0
Tangible Fixed Assets 2013-03-31 £ 0
Tangible Fixed Assets 2012-03-31 £ 1,056

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FINALYSIS UK LIMITED registering or being granted any patents
Domain Names

FINALYSIS UK LIMITED owns 1 domain names.

finalysisuk.co.uk  

Trademarks
We have not found any records of FINALYSIS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINALYSIS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as FINALYSIS UK LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where FINALYSIS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINALYSIS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FINALYSIS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4