Finyx Consulting Limited YORK


Finyx Consulting started in year 2012 as Private Limited Company with registration number 07978039. The Finyx Consulting company has been functioning successfully for 12 years now and its status is active. The firm's office is based in York at The Catalyst Baird Lane. Postal code: YO10 5GA.

At the moment there are 5 directors in the the company, namely Dimitrios L., John R. and Christopher N. and others. In addition one secretary - Neil B. - is with the firm. As of 28 April 2024, there was 1 ex director - David B.. There were no ex secretaries.

Finyx Consulting Limited Address / Contact

Office Address The Catalyst Baird Lane
Office Address2 Heslington
Town York
Post code YO10 5GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07978039
Date of Incorporation Tue, 6th Mar 2012
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Dimitrios L.

Position: Director

Appointed: 01 November 2023

John R.

Position: Director

Appointed: 01 November 2023

Christopher N.

Position: Director

Appointed: 05 May 2023

Philip S.

Position: Director

Appointed: 01 January 2016

Neil B.

Position: Secretary

Appointed: 06 March 2012

Neil B.

Position: Director

Appointed: 06 March 2012

David B.

Position: Director

Appointed: 06 March 2012

Resigned: 22 March 2023

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we discovered, there is Philip S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is David B. This PSC and has 25-50% voting rights. Then there is Neil B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Philip S.

Notified on 17 September 2021
Nature of control: 25-50% voting rights
25-50% shares

David B.

Notified on 6 April 2016
Ceased on 17 September 2021
Nature of control: 25-50% voting rights

Neil B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth139173-86887 411       
Balance Sheet
Cash Bank On Hand    271 309356 158689 014908 7961 859 1001 108 107802 781
Current Assets747 5311 561 3211 486 0211 255 1621 050 5141 403 4762 434 2743 394 2164 981 6025 485 4094 323 502
Debtors585 7741 030 748759 184835 852779 2051 047 3181 745 2602 485 4202 998 3003 832 4263 520 721
Net Assets Liabilities     403 125713 2901 521 3381 950 1563 810 1411 167 973
Other Debtors        1 7101 710672 776
Property Plant Equipment       121 71171 89941 82561 484
Total Inventories        124 202544 876 
Cash Bank In Hand161 757530 573726 837419 310       
Net Assets Liabilities Including Pension Asset Liability139173-86787 411       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve3973-96887 311       
Shareholder Funds139173-86887 411       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   5 013       
Accumulated Depreciation Impairment Property Plant Equipment       29 23579 04774 88623 709
Additions Other Than Through Business Combinations Property Plant Equipment       150 946 38 95550 659
Average Number Employees During Period    55512223949
Corporation Tax Payable        501 187476 822583 186
Creditors   1 162 738887 9991 000 3511 720 9841 994 5893 103 3452 500 9433 217 013
Depreciation Rate Used For Property Plant Equipment       33333333
Disposals Decrease In Depreciation Impairment Property Plant Equipment         34 46079 299
Disposals Property Plant Equipment         73 19082 177
Fixed Assets        71 899825 67561 484
Increase From Depreciation Charge For Year Property Plant Equipment       29 23549 81230 29928 122
Investments         783 850-783 849
Investments Fixed Assets         783 850 
Investments In Group Undertakings         783 850-783 849
Net Current Assets Liabilities139173-86787 411162 515403 125713 2901 399 6271 878 2572 984 4661 106 489
Other Creditors        405 127822 662950 647
Other Taxation Social Security Payable        406 024624 525452 902
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    6 229      
Property Plant Equipment Gross Cost       150 946150 946116 71185 193
Total Assets Less Current Liabilities139173-86787 411162 515403 125713 2901 521 3381 950 1563 810 1411 167 973
Trade Creditors Trade Payables        1 791 007576 9341 230 278
Trade Debtors Trade Receivables        2 996 5903 830 7162 847 945
Advances Credits Directors  18 68095 99236 850      
Advances Credits Made In Period Directors   134 812921 1641 581 113     
Advances Credits Repaid In Period Directors   57 5001 054 0061 544 263     
Creditors Due Within One Year747 3921 561 1481 486 8891 167 751       
Number Shares Allotted   100       
Par Value Share   1       
Share Capital Allotted Called Up Paid  100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 22nd, January 2024
Free Download (27 pages)

Company search