Finblade Limited EASTLEIGH


Finblade started in year 2007 as Private Limited Company with registration number 06297175. The Finblade company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Eastleigh at Wessex House. Postal code: SO50 9FD.

There is a single director in the company at the moment - James S., appointed on 25 October 2017. In addition, a secretary was appointed - James S., appointed on 25 October 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John C. who worked with the the company until 25 October 2017.

Finblade Limited Address / Contact

Office Address Wessex House
Office Address2 Upper Market Street
Town Eastleigh
Post code SO50 9FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06297175
Date of Incorporation Fri, 29th Jun 2007
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

James S.

Position: Secretary

Appointed: 25 October 2017

James S.

Position: Director

Appointed: 25 October 2017

Stephen L.

Position: Director

Appointed: 17 August 2007

Resigned: 25 October 2017

Barry S.

Position: Director

Appointed: 17 August 2007

Resigned: 25 October 2017

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 2007

Resigned: 29 June 2007

John C.

Position: Director

Appointed: 29 June 2007

Resigned: 25 October 2017

John C.

Position: Secretary

Appointed: 29 June 2007

Resigned: 25 October 2017

William M.

Position: Director

Appointed: 29 June 2007

Resigned: 25 October 2017

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is James S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is William M. This PSC owns 25-50% shares and has 25-50% voting rights.

James S.

Notified on 25 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William M.

Notified on 6 April 2016
Ceased on 25 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand23 26716 1167 38912 94424 74933 80826 52732 119
Current Assets40 24429 6717 95913 51425 31934 37827 75350 890
Debtors16 97713 5555705705705701 22618 771
Net Assets Liabilities     25 95324 60541 213
Property Plant Equipment      1 083 
Other
Accrued Liabilities1 7509 1111 5001 100900800800900
Accumulated Amortisation Impairment Intangible Assets11 33111 33111 33111 33111 33111 33111 331 
Accumulated Depreciation Impairment Property Plant Equipment32 93732 93732 93732 93732 93726 80127 8843 600
Average Number Employees During Period55322222
Corporation Tax Payable    8182 335 3 428
Corporation Tax Recoverable13 49012 992    656 
Creditors11 46020 8554 6874 1079 3188 4254 0259 677
Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 136 25 367
Disposals Property Plant Equipment     6 136 25 367
Fixed Assets      1 083 
Increase From Depreciation Charge For Year Property Plant Equipment      1 0831 083
Intangible Assets Gross Cost11 33111 33111 33111 33111 33111 33111 331 
Net Current Assets Liabilities28 7848 8163 2729 40716 00125 95323 72841 213
Other Creditors    1 8561 8581 8421 888
Other Taxation Social Security Payable2 3442 788744690679676712643
Prepayments792563570570570570570603
Property Plant Equipment Gross Cost32 93732 93732 93732 93732 93726 80128 9673 600
Provisions For Liabilities Balance Sheet Subtotal      206 
Total Assets Less Current Liabilities28 7848 8163 2729 40716 00125 95324 81141 213
Trade Creditors Trade Payables1 2142 616  30 120120
Trade Debtors Trade Receivables2 695      18 168
Unpaid Contributions To Pension Schemes 19992291145145145145
Value-added Tax Payable6 1526 1412 3512 0264 8902 6114062 553
Total Additions Including From Business Combinations Property Plant Equipment      2 166 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 20th, March 2024
Free Download (9 pages)

Company search

Advertisements