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

Fiinu Holdings Limited CAMBERLEY


Founded in 2017, Fiinu Holdings, classified under reg no. 10544700 is an active company. Currently registered at Meadows Business Park, GU17 9AB, Camberley the company has been in the business for seven years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 12th Feb 2021 Fiinu Holdings Limited is no longer carrying the name Fiinu.

The firm has 3 directors, namely Simon L., Marko S. and David H.. Of them, David H. has been with the company the longest, being appointed on 13 February 2020 and Simon L. and Marko S. have been with the company for the least time - from 31 December 2023. As of 27 April 2024, there were 8 ex directors - Christopher S., Huw E. and others listed below. There were no ex secretaries.

Fiinu Holdings 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 10544700
Date of Incorporation Tue, 3rd Jan 2017
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

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 September 2022

David H.

Position: Director

Appointed: 13 February 2020

Christopher S.

Position: Director

Appointed: 03 November 2022

Resigned: 31 December 2023

Huw E.

Position: Director

Appointed: 01 May 2022

Resigned: 31 December 2023

Joseph L.

Position: Director

Appointed: 09 June 2021

Resigned: 19 October 2022

Jerry L.

Position: Director

Appointed: 13 February 2020

Resigned: 30 November 2020

Brennan E.

Position: Director

Appointed: 13 February 2020

Resigned: 30 November 2020

Katrina A.

Position: Director

Appointed: 13 February 2020

Resigned: 30 November 2020

Mark E.

Position: Director

Appointed: 24 January 2020

Resigned: 30 November 2020

Marko S.

Position: Director

Appointed: 03 January 2017

Resigned: 26 June 2023

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Fiinu Plc from Weybridge, England. This PSC is categorised as "a plc", 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 persons with significant control register is Marko S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Fiinu Plc

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

Legal authority England
Legal form Plc
Country registered England
Place registered Register Of Companies
Registration number 04947859
Notified on 7 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marko S.

Notified on 3 January 2017
Ceased on 7 July 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Fiinu February 12, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand18 31986 0071 156 128594 914275 370
Current Assets18 31986 0731 156 872985 982830 010
Debtors 66744391 068554 640
Other Debtors 66744  
Property Plant Equipment11 82911 4709 0167 8975 411
Other
Audit Fees Expenses    4 000
Accrued Liabilities    619 025
Accumulated Amortisation Impairment Intangible Assets     
Accumulated Depreciation Impairment Property Plant Equipment3 4848 46913 91318 73821 224
Acquired Through Business Combinations Intangible Assets     
Additions Other Than Through Business Combinations Property Plant Equipment     
Administrative Expenses   1 543 754656 970
Amounts Owed By Other Related Parties Other Than Directors    431 332
Amounts Owed By Related Parties   88 326431 332
Amounts Owed To Parent Entities     
Amounts Owed To Subsidiaries     
Average Number Employees During Period 3572
Balances Amounts Owed By Related Parties     
Balances Amounts Owed To Related Parties     
Capital Reduction Decrease In Equity     
Cash Cash Equivalents   594 914275 370
Cash Cash Equivalents Cash Flow Value    275 370
Cash Flows Used In Acquiring Or Obtaining Control Subsidiaries Or Other Businesses Classified As Investing Activities     
Creditors629 974485 528391 935583 031708 846
Current Tax Assets    95 150
Current Tax For Period     
Dividends Paid Classified As Financing Activities     
Dividends Paid On Shares Interim     
Dividends Received Classified As Operating Activities     
Financial Assets    2
Fixed Assets   7 8995 413
Further Item Non-operating Gain Loss Before Tax Income Statement Item Component Profit Or Loss Before Tax     
Further Item Tax Increase Decrease Component Adjusting Items    -14 250
Gain Loss On Financial Assets Initially Designated Fair Value Recognised In Profit Or Loss     
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss    64
Impairment Loss Intangible Assets     
Impairment Loss Property Plant Equipment     
Income Taxes Paid Refund Classified As Operating Activities    -95 150
Increase Decrease In Cash Cash Equivalents After Foreign Exchange Differences Changes In Consolidation     
Increase Decrease In Current Tax From Adjustment For Prior Periods     
Increase From Depreciation Charge For Year Property Plant Equipment3 4844 9855 444 2 486
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets     
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment     
Intangible Assets Gross Cost   3 50029 563
Intangible Assets Including Right-of-use Assets    29 563
Interest Paid Classified As Operating Activities    -1 222
Interest Payable Similar Charges Finance Costs    1 222
Interest Received Classified As Operating Activities     
Investments Fixed Assets   22
Investments In Subsidiaries   22
Issue Equity Instruments10 000547 6992 099 227800 000399 982
Net Current Assets Liabilities-611 655-399 455764 937402 951121 164
Number Shares Issued Fully Paid100 000 000    
Other Creditors629 974480 138294 466550 487626 436
Other Interest Receivable Similar Income Finance Income     
Other Payables    152
Other Taxation Social Security Payable 30892 38624 438 
Percentage Class Share Held In Subsidiary    100
Prepayments     
Proceeds From Issuing Shares    -399 982
Profit Loss-609 826-335 858-937 289-1 333 247-684 255
Property Plant Equipment Excluding Right-of-use Assets    5 411
Property Plant Equipment Gross Cost15 31319 93922 92926 6351 235
Property Plant Equipment Including Right-of-use Assets    5 411
Purchase Intangible Assets    -26 063
Purchase Property Plant Equipment     
Recoverable Value-added Tax    28 157
Tax Expense Credit Applicable Tax Rate    -125 056
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit     
Tax Increase Decrease From Effect Capital Allowances Depreciation    473
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    1 263
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward    137 570
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -95 000 
Total Additions Including From Business Combinations Property Plant Equipment15 3134 6262 990  
Total Assets Less Current Liabilities-599 826-387 985773 953410 850126 577
Total Current Tax Expense Credit     
Trade Creditors Trade Payables 5 0825 08315 56889 668
Trade Other Payables     

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
On Sun, 31st Dec 2023 new director was appointed.
filed on: 2nd, January 2024
Free Download (2 pages)

Company search