You are here: bizstats.co.uk > a-z index > F list > FI list

Fiinu 2 Limited CAMBERLEY


Fiinu 2 Limited is a private limited company registered at Meadows Business Park,, Station Approach, Camberley GU17 9AB. Incorporated on 2020-10-26, this 3-year-old company is run by 3 directors.
Director Simon L., appointed on 31 December 2023. Director Marko S., appointed on 31 December 2023. Director David H., appointed on 30 November 2020.
The company is officially classified as "other information technology service activities" (Standard Industrial Classification code: 62090). According to Companies House records there was a name change on 2023-06-22 and their previous name was Fiinu Bank Limited.
The last confirmation statement was sent on 2022-10-25 and the deadline for the following filing is 2023-11-08. Furthermore, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Fiinu 2 Limited Address / Contact

Office Address Meadows Business Park,
Office Address2 Station Approach
Town Camberley
Post code GU17 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 12973786
Date of Incorporation Mon, 26th Oct 2020
Industry Other information technology service activities
End of financial Year 31st December
Company age 4 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Simon L.

Position: Director

Appointed: 31 December 2023

Marko S.

Position: Director

Appointed: 31 December 2023

Amba Secretaries Limited

Position: Corporate Secretary

Appointed: 08 August 2022

David H.

Position: Director

Appointed: 30 November 2020

Charles R.

Position: Director

Appointed: 08 December 2022

Resigned: 31 December 2023

Huw E.

Position: Director

Appointed: 08 August 2022

Resigned: 31 December 2023

Christopher S.

Position: Director

Appointed: 01 May 2022

Resigned: 31 December 2023

William E.

Position: Director

Appointed: 30 November 2020

Resigned: 19 July 2022

Marko S.

Position: Director

Appointed: 30 November 2020

Resigned: 31 March 2022

Katrina A.

Position: Director

Appointed: 30 November 2020

Resigned: 31 December 2023

Jerry L.

Position: Director

Appointed: 30 November 2020

Resigned: 31 December 2023

Brennan E.

Position: Director

Appointed: 26 October 2020

Resigned: 15 March 2021

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Fiinu Holdings Ltd from Weybridge, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Marko S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fiinu Holdings Ltd

Abbey House Wellington Way, Brooklands Business Park, Weybridge, KT13 0TT, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10544700
Notified on 30 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marko S.

Notified on 26 October 2020
Ceased on 30 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fiinu Bank June 22, 2023
Fiinu 2 August 11, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Debtors17 99417 807
Other Debtors17 99417 807
Other
Audit Fees Expenses  
Accrued Liabilities  
Administrative Expenses116 824315 986
Amounts Owed To Group Undertakings88 326430 323
Average Number Employees During Period58
Balances Amounts Owed To Related Parties  
Capital Reduction Decrease In Equity  
Cash Cash Equivalents  
Cash Cash Equivalents Cash Flow Value  
Creditors134 817450 616
Dividends Paid Classified As Financing Activities  
Dividends Paid On Shares Interim  
Income Taxes Paid Refund Classified As Operating Activities  
Interest Paid Classified As Operating Activities  
Interest Payable Similar Charges Finance Costs  
Interest Received Classified As Operating Activities  
Issue Equity Instruments  
Key Management Personnel Compensation Post-employment Benefits  
Key Management Personnel Compensation Short-term Employee Benefits  
Key Management Personnel Compensation Total  
Net Current Assets Liabilities-116 823-432 809
Other Creditors7 4627 258
Other Interest Expense  
Other Interest Receivable Similar Income Finance Income  
Other Payables  
Other Taxation Social Security Payable39 02913 035
Pension Other Post-employment Benefit Costs Other Pension Costs  
Prepayments  
Profit Loss-116 824-315 986
Profit Loss On Ordinary Activities Before Tax-116 824-315 986
Staff Costs Employee Benefits Expense  
Tax Expense Credit Applicable Tax Rate  
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit  
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  
Trade Creditors Trade Payables  
Wages Salaries  
Director Remuneration  
Director Remuneration Benefits Including Payments To Third Parties  

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2023
filed on: 25th, April 2024
Free Download (29 pages)

Company search