Finboot Ltd CARDIFF


Founded in 2016, Finboot, classified under reg no. 10523260 is an active company. Currently registered at Suite 5 Of 30-31 CF10 3BZ, Cardiff the company has been in the business for eight years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-12-31.

The company has 6 directors, namely Bettina U., Natalia R. and Padmanabhan R. and others. Of them, Juan P., Angel P. have been with the company the longest, being appointed on 13 December 2016 and Bettina U. has been with the company for the least time - from 1 February 2023. As of 28 April 2024, there were 5 ex directors - Marta M., Jose S. and others listed below. There were no ex secretaries.

Finboot Ltd Address / Contact

Office Address Suite 5 Of 30-31
Office Address2 Windsor Place
Town Cardiff
Post code CF10 3BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10523260
Date of Incorporation Tue, 13th Dec 2016
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Bettina U.

Position: Director

Appointed: 01 February 2023

Natalia R.

Position: Director

Appointed: 01 September 2022

Padmanabhan R.

Position: Director

Appointed: 06 November 2021

Nishit K.

Position: Director

Appointed: 17 February 2017

Juan P.

Position: Director

Appointed: 13 December 2016

Angel P.

Position: Director

Appointed: 13 December 2016

Marta M.

Position: Director

Appointed: 03 June 2021

Resigned: 01 September 2022

Jose S.

Position: Director

Appointed: 01 July 2020

Resigned: 03 June 2021

Gema G.

Position: Director

Appointed: 27 April 2020

Resigned: 01 July 2020

Natalia R.

Position: Director

Appointed: 01 July 2019

Resigned: 27 April 2020

Carlos A.

Position: Director

Appointed: 13 December 2016

Resigned: 01 June 2022

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats found, there is Juan P. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Nishit K. This PSC has significiant influence or control over the company,. The third one is Angel P., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Juan P.

Notified on 13 December 2016
Nature of control: significiant influence or control

Nishit K.

Notified on 12 December 2018
Nature of control: significiant influence or control

Angel P.

Notified on 13 December 2016
Nature of control: significiant influence or control

Carlos A.

Notified on 13 December 2016
Ceased on 17 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-09-30
Balance Sheet
Cash Bank On Hand20341 852529 85349 3701 747 169728 171163 812
Current Assets18 125104 098726 662228 5631 920 645998 494389 639
Debtors17 92262 246196 809167 233168 439266 423181 569
Net Assets Liabilities20 288  168 5641 685 925  
Other Debtors 44 76086 258115 973136 355219 518141 992
Property Plant Equipment  1 4439624 7703 498 
Other
Creditors39545 55922 35663 519200 000149 331175 233
Fixed Assets2 5582 5584 0013 5207 3286 0565 181
Investments Fixed Assets2 5582 5582 5582 5582 5582 5582 558
Net Current Assets Liabilities17 73058 539704 306165 0441 878 597849 163214 406
Total Assets Less Current Liabilities20 28861 097708 307168 5641 885 925855 219219 587
Amount Specific Advance Or Credit Directors43673737373  
Amount Specific Advance Or Credit Made In Period Directors 73     
Amount Specific Advance Or Credit Repaid In Period Directors 436     
Accumulated Depreciation Impairment Property Plant Equipment  4819622 1983 9944 869
Amounts Owed By Group Undertakings 17 48617 48617 48617 48617 486 
Average Number Employees During Period 111466
Increase From Depreciation Charge For Year Property Plant Equipment  4814811 2361 796875
Nominal Value Shares Issued Specific Share Issue    0 0
Number Shares Issued Fully Paid  5 487 7455 487 7451 206 7291 206 7291 206 729
Other Creditors 28 88115 49161 561200 00060 924111 991
Other Investments Other Than Loans 2 5582 5582 5582 5582 5582 558
Other Taxation Social Security Payable  1 6188701 55886 615
Par Value Share  00000
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   11 9605 0373 90044 258
Property Plant Equipment Gross Cost  1 9241 9246 9687 492 
Trade Creditors Trade Payables 16 6782 1811 08857688 39956 627
Trade Debtors Trade Receivables  100 84633 77414 59829 41939 577
Profit Loss  -362 013-539 117-997 729  
Total Additions Including From Business Combinations Property Plant Equipment  1 924 5 044524 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 14th, February 2024
Free Download (44 pages)

Company search