Findeven Limited ACTON


Founded in 1998, Findeven, classified under reg no. 03680395 is an active company. Currently registered at 5 Park Parade W3 9BD, Acton the company has been in the business for 26 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31.

The company has 2 directors, namely Renaldas S., Christopher D.. Of them, Christopher D. has been with the company the longest, being appointed on 1 October 2000 and Renaldas S. has been with the company for the least time - from 9 April 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Findeven Limited Address / Contact

Office Address 5 Park Parade
Office Address2 Gunnersbury Avenue
Town Acton
Post code W3 9BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03680395
Date of Incorporation Tue, 8th Dec 1998
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (54 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Renaldas S.

Position: Director

Appointed: 09 April 2018

Christopher D.

Position: Director

Appointed: 01 October 2000

Maryfior D.

Position: Director

Appointed: 05 December 2014

Resigned: 09 April 2018

Scot D.

Position: Director

Appointed: 01 January 2007

Resigned: 12 August 2008

Julia D.

Position: Secretary

Appointed: 30 October 2000

Resigned: 09 April 2018

Scott D.

Position: Director

Appointed: 01 February 1999

Resigned: 01 October 2000

Raquel V.

Position: Secretary

Appointed: 18 January 1999

Resigned: 30 October 2000

Christopher D.

Position: Director

Appointed: 18 January 1999

Resigned: 01 February 1999

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 1998

Resigned: 18 January 1999

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 08 December 1998

Resigned: 18 January 1999

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 we found, there is Christopher D. This PSC and has 75,01-100% shares. The second entity in the PSC register is Renaldas S. This PSC has significiant influence or control over the company,. The third one is Julia D., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Christopher D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Renaldas S.

Notified on 9 April 2018
Nature of control: significiant influence or control

Julia D.

Notified on 6 April 2016
Ceased on 9 April 2018
Nature of control: significiant influence or control

Maryfior D.

Notified on 6 April 2016
Ceased on 9 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-302015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth130 61677 609 160 513        
Balance Sheet
Cash Bank On Hand    90 185141 25465 45586 523249 947320 826424 030575 536
Current Assets273 552296 071387 536387 536353 739321 876201 600308 221450 857599 527714 882971 721
Debtors  249 819 233 554170 622126 145211 698190 910268 701280 852386 185
Net Assets Liabilities    125 32585 20127 60362 972252 264488 052741 0731 127 418
Property Plant Equipment    16 3018 7528 242103 955285 216357 846427 368640 295
Total Inventories    30 00010 00010 00010 00010 00010 00010 00010 000
Cash Bank In Hand  67 717 90 185       
Net Assets Liabilities Including Pension Asset Liability130 61677 609160 513160 513125 325       
Stocks Inventory  70 000 30 000       
Tangible Fixed Assets  28 61728 61716 301       
Reserves/Capital
Called Up Share Capital  20 20       
Profit Loss Account Reserve  160 493 125 305       
Shareholder Funds130 61677 609 160 513        
Other
Accumulated Depreciation Impairment Property Plant Equipment    187 138196 277204 200209 947210 481313 283477 605705 470
Additions Other Than Through Business Combinations Property Plant Equipment     1 5907 413131 100248 009175 432233 844440 792
Average Number Employees During Period       8991011
Creditors    237 837244 86564 391179 508222 801266 055234 057286 529
Increase From Depreciation Charge For Year Property Plant Equipment     9 1397 92318 06466 748102 802164 322227 865
Net Current Assets Liabilities111 74398 899152 496152 496115 90277 011137 209128 713228 056333 472480 825685 192
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       12 31766 214   
Other Disposals Property Plant Equipment       29 64066 214   
Property Plant Equipment Gross Cost    203 439205 029212 442313 902495 697671 129904 9731 345 765
Provisions For Liabilities Balance Sheet Subtotal    1 77656264119 75254 19182 305106 842160 073
Total Assets Less Current Liabilities137 168121 742181 113181 113132 20385 763145 451232 668513 272691 318908 1931 325 487
Capital Employed  160 513 125 325       
Creditors Due After One Year6 5526 84816 64316 6435 102       
Creditors Due Within One Year161 809197 172235 040235 040237 837       
Number Shares Allotted    2 000       
Par Value Share    0       
Provisions For Liabilities Charges  3 9573 9571 776       
Fixed Assets25 42522 843 28 617        
Share Capital Allotted Called Up Paid  20 20       
Tangible Fixed Assets Cost Or Valuation   203 439203 439       
Tangible Fixed Assets Depreciation   174 822187 138       
Tangible Fixed Assets Depreciation Charged In Period    12 316       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
Free Download (6 pages)

Company search

Advertisements