Finbourne Technology Limited LONDON


Founded in 2016, Finbourne Technology, classified under reg no. 10539696 is an active company. Currently registered at 1 Carter Lane EC4V 5ER, London the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 6 directors, namely William P., Roger O. and Christopher F. and others. Of them, Dermot S., Thomas M. have been with the company the longest, being appointed on 23 December 2016 and William P. has been with the company for the least time - from 12 July 2022. As of 6 May 2024, there were 3 ex directors - James G., Roger A. and others listed below. There were no ex secretaries.

Finbourne Technology Limited Address / Contact

Office Address 1 Carter Lane
Town London
Post code EC4V 5ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 10539696
Date of Incorporation Fri, 23rd Dec 2016
Industry Business and domestic software development
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

William P.

Position: Director

Appointed: 12 July 2022

Roger O.

Position: Director

Appointed: 24 May 2022

Christopher F.

Position: Director

Appointed: 22 February 2022

Lawson E.

Position: Director

Appointed: 16 April 2021

Dermot S.

Position: Director

Appointed: 23 December 2016

Thomas M.

Position: Director

Appointed: 23 December 2016

James G.

Position: Director

Appointed: 22 November 2018

Resigned: 12 July 2022

Roger A.

Position: Director

Appointed: 02 June 2017

Resigned: 16 April 2021

Benedict N.

Position: Director

Appointed: 23 December 2016

Resigned: 16 April 2021

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we found, there is Benedict N. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Thomas M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Dermot S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Benedict N.

Notified on 23 December 2016
Ceased on 21 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Thomas M.

Notified on 23 December 2016
Ceased on 21 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Dermot S.

Notified on 23 December 2016
Ceased on 21 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand10 068 0105 385 955
Current Assets11 978 7646 896 885
Debtors1 790 7541 510 930
Net Assets Liabilities3 056 825796 593
Other Debtors64 58475 238
Property Plant Equipment40 09381 384
Total Inventories120 000 
Other
Accrued Liabilities Deferred Income3 812 6835 211 435
Accumulated Amortisation Impairment Intangible Assets357 9571 682 206
Accumulated Depreciation Impairment Property Plant Equipment16 18940 655
Additions Other Than Through Business Combinations Intangible Assets 2 143 850
Additions Other Than Through Business Combinations Property Plant Equipment 67 634
Amortisation Rate Used For Intangible Assets 33
Amounts Receivable In Respect Group Relief759 703 
Average Number Employees During Period4369
Creditors5 867 9856 111 225
Deferred Tax Liabilities254 697 
Depreciation Rate Used For Property Plant Equipment 33
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 160
Disposals Property Plant Equipment 1 877
Fixed Assets2 563 2433 424 135
Future Minimum Lease Payments Under Non-cancellable Operating Leases390 57758 604
Increase From Amortisation Charge For Year Intangible Assets 1 324 249
Increase From Depreciation Charge For Year Property Plant Equipment 25 626
Intangible Assets2 523 1503 342 751
Intangible Assets Gross Cost2 881 1075 024 957
Net Current Assets Liabilities6 110 779785 660
Net Deferred Tax Liability Asset-174 258 
Number Equity Instruments Exercised Share-based Payment Arrangement -6 808
Number Equity Instruments Forfeited Share-based Payment Arrangement -16 938
Number Equity Instruments Granted Share-based Payment Arrangement128 73174 300
Number Equity Instruments Outstanding Share-based Payment Arrangement162 481213 035
Number Shares Issued Fully Paid1 311 6776 808
Other Creditors122 359235 685
Other Taxation Social Security Payable1 815 682377 691
Par Value Share 0
Prepayments Accrued Income120 030289 272
Property Plant Equipment Gross Cost56 282122 039
Provisions254 697 
Provisions For Liabilities Balance Sheet Subtotal254 697 
Share-based Payment Expense Equity Settled591 059551 757
Total Assets Less Current Liabilities8 674 0224 209 795
Trade Creditors Trade Payables117 261286 414
Trade Debtors Trade Receivables846 4371 146 420
Unused Provision Reversed 254 697
Weighted Average Exercise Price Equity Instruments Exercised Share-based Payment Arrangement 0
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement 0
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement00
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement00
Work In Progress120 000 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on Mon, 11th Dec 2023: 17516.10 GBP
filed on: 2nd, January 2024
Free Download (4 pages)

Company search