Fiducia Finance Limited COLCHESTER


Founded in 2010, Fiducia Finance, classified under reg no. 07139228 is an active company. Currently registered at Dedham Hall Business Centre Brook Street CO7 6AD, Colchester the company has been in the business for 14 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has one director. John M., appointed on 28 January 2010. There are currently no secretaries appointed. As of 2 May 2024, there was 1 ex secretary - Catherine M.. There were no ex directors.

Fiducia Finance Limited Address / Contact

Office Address Dedham Hall Business Centre Brook Street
Office Address2 Dedham
Town Colchester
Post code CO7 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07139228
Date of Incorporation Thu, 28th Jan 2010
Industry Dormant Company
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

John M.

Position: Director

Appointed: 28 January 2010

Catherine M.

Position: Secretary

Appointed: 28 January 2010

Resigned: 30 September 2020

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats discovered, there is Gordon K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Susie L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Gordon K.

Notified on 9 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Susie L.

Notified on 9 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John M.

Notified on 6 April 2016
Ceased on 9 March 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors111111
Other
Amounts Owed By Related Parties111111
Average Number Employees During Period  1111
Net Current Assets Liabilities111111
Number Shares Issued Fully Paid 1    
Par Value Share 1    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 27th, February 2024
Free Download (1 page)

Company search

Advertisements