Finch & Partners Corporate Creative Limited LONDON


Finch & Partners Corporate Creative started in year 2015 as Private Limited Company with registration number 09493895. The Finch & Partners Corporate Creative company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 47-48 Piccadilly. Postal code: W1J 0DT.

The firm has 3 directors, namely Claire I., Julie F. and Charles I.. Of them, Charles I. has been with the company the longest, being appointed on 17 March 2015 and Claire I. has been with the company for the least time - from 7 July 2022. As of 1 June 2024, there were 2 ex directors - Jonathan R., Jonathan R. and others listed below. There were no ex secretaries.

Finch & Partners Corporate Creative Limited Address / Contact

Office Address 47-48 Piccadilly
Town London
Post code W1J 0DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09493895
Date of Incorporation Tue, 17th Mar 2015
Industry Public relations and communications activities
End of financial Year 29th December
Company age 9 years old
Account next due date Sun, 29th Sep 2024 (120 days left)
Account last made up date Thu, 29th Dec 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Claire I.

Position: Director

Appointed: 07 July 2022

Julie F.

Position: Director

Appointed: 14 July 2020

Charles I.

Position: Director

Appointed: 17 March 2015

Jonathan R.

Position: Director

Appointed: 01 June 2015

Resigned: 14 July 2020

Jonathan R.

Position: Director

Appointed: 17 March 2015

Resigned: 13 April 2015

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats identified, there is Charles Finch Holdings Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Claire I. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Charles I., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Charles Finch Holdings Limited

47-48 Piccadilly, London, W1J 0DT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 13653938
Notified on 1 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Claire I.

Notified on 23 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Charles I.

Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-31
Net Worth565   
Balance Sheet
Cash Bank On Hand43 174533 79068 99451 650
Current Assets786 4461 544 2101 271 596754 094
Debtors743 2721 010 4201 202 602702 444
Other Debtors235 277552 910766 323383 140
Property Plant Equipment 4 30311 5924 720
Cash Bank In Hand43 174   
Intangible Fixed Assets278 784   
Net Assets Liabilities Including Pension Asset Liability565   
Reserves/Capital
Called Up Share Capital1   
Profit Loss Account Reserve564   
Shareholder Funds565   
Other
Accumulated Amortisation Impairment Intangible Assets69 696175 611281 525323 830
Accumulated Depreciation Impairment Property Plant Equipment 2 1529 02415 896
Average Number Employees During Period  1010
Bank Borrowings Overdrafts 23103 
Corporation Tax Payable 18 32321 00021 549
Corporation Tax Recoverable  609 
Creditors1 064 6651 660 6221 200 3011 061 279
Dividends Paid On Shares  66 955 
Fixed Assets278 784 78 54729 370
Increase From Amortisation Charge For Year Intangible Assets 105 915105 91442 305
Increase From Depreciation Charge For Year Property Plant Equipment 2 1526 8726 872
Intangible Assets278 784172 86966 95524 650
Intangible Assets Gross Cost348 480348 480348 480 
Net Current Assets Liabilities-278 219-116 41271 295-307 185
Other Creditors839 6251 477 564880 551612 249
Other Taxation Social Security Payable3 21021 56212 82675 324
Property Plant Equipment Gross Cost 6 45520 616 
Total Additions Including From Business Combinations Property Plant Equipment 6 45514 161 
Total Assets Less Current Liabilities56560 760149 842-277 815
Trade Creditors Trade Payables221 830143 150285 821352 157
Trade Debtors Trade Receivables507 995457 510435 670319 304
Creditors Due Within One Year1 064 665   
Intangible Fixed Assets Additions348 480   
Intangible Fixed Assets Aggregate Amortisation Impairment69 696   
Intangible Fixed Assets Amortisation Charged In Period69 696   
Intangible Fixed Assets Cost Or Valuation348 480   
Number Shares Allotted100   
Par Value Share0   
Share Capital Allotted Called Up Paid1   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Change to a person with significant control 16th April 2024
filed on: 16th, April 2024
Free Download (2 pages)

Company search

Advertisements