FINBLADE LIMITED - EASTLEIGH
Company Profile | Company Filings |
Overview
FINBLADE LIMITED is a Private Limited Company from EASTLEIGH and has the status: Active.
FINBLADE LIMITED was incorporated 16 years ago on 29/06/2007 and has the registered number: 06297175. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
FINBLADE LIMITED was incorporated 16 years ago on 29/06/2007 and has the registered number: 06297175. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
FINBLADE LIMITED - EASTLEIGH
This company is listed in the following categories:
62011 - Ready-made interactive leisure and entertainment software development
62011 - Ready-made interactive leisure and entertainment software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
WESSEX HOUSE
EASTLEIGH
SO50 9FD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/12/2023 | 18/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES THOMAS STONE | Jul 1990 | British | Director | 2017-10-25 | CURRENT |
MR JAMES THOMAS STONE | Secretary | 2017-10-25 | CURRENT | ||
INCORPORATE SECRETARIAT LIMITED | Corporate Nominee Secretary | 2007-06-29 UNTIL 2007-06-29 | RESIGNED | ||
BARRY RUSSELL SIMPSON | Jan 1970 | British | Director | 2007-08-17 UNTIL 2017-10-25 | RESIGNED |
MR WILLIAM DONALD FERGUS MCNEILL | Feb 1969 | United Kingdom | Director | 2007-06-29 UNTIL 2017-10-25 | RESIGNED |
MR STEPHEN LONGHURST | Aug 1974 | British | Director | 2007-08-17 UNTIL 2017-10-25 | RESIGNED |
MR JOHN CROMBIE CHASEY | Mar 1971 | British | Director | 2007-06-29 UNTIL 2017-10-25 | RESIGNED |
MR JOHN CROMBIE CHASEY | Mar 1971 | British | Secretary | 2007-06-29 UNTIL 2017-10-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Thomas Stone | 2017-10-25 | 7/1990 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr William Donald Fergus Mcneill | 2016-04-06 - 2017-10-25 | 2/1969 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Finblade Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-03-21 | 30-06-2023 | £32,119 Cash £41,213 equity |
Finblade Limited - Accounts to registrar (filleted) - small 22.3 | 2023-03-28 | 30-06-2022 | £26,527 Cash £24,605 equity |
Finblade Limited - Accounts to registrar (filleted) - small 18.2 | 2022-03-23 | 30-06-2021 | £33,808 Cash £25,953 equity |
Finblade Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-23 | 30-06-2020 | £24,749 Cash £16,001 equity |
Finblade Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-17 | 30-06-2019 | £12,944 Cash £9,407 equity |
Finblade Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-22 | 30-06-2018 | £7,389 Cash £3,272 equity |
Finblade Limited - Accounts to registrar - small 17.2 | 2017-07-19 | 30-06-2017 | £16,116 Cash £8,816 equity |