Finis Consulting Ltd LONDON


Founded in 2011, Finis Consulting, classified under reg no. 07482594 is an active company. Currently registered at 35 Manbey Grove E15 1EX, London the company has been in the business for thirteen years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

The firm has one director. Edward P., appointed on 5 January 2011. There are currently no secretaries appointed. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Finis Consulting Ltd Address / Contact

Office Address 35 Manbey Grove
Town London
Post code E15 1EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07482594
Date of Incorporation Wed, 5th Jan 2011
Industry Management consultancy activities other than financial management
End of financial Year 31st January
Company age 13 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Edward P.

Position: Director

Appointed: 05 January 2011

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is E Phillips Holding Ltd from Salisbury, United Kingdom. The abovementioned PSC is categorised as "a limited company", 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 entity in the persons with significant control register is Edward P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

E Phillips Holding Ltd

45 High Street, Sixpenny Handley, Salisbury, Wiltshire, SP5 5ND, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 11196692
Notified on 4 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edward P.

Notified on 6 April 2016
Ceased on 4 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth 12 12512 7492       
Balance Sheet
Cash Bank On Hand    28 4337 4365 332 23 16623 629 
Current Assets 11 77520 70343 40728 43314 43619 33228 00923 16623 62914 628
Debtors 914 33810 000 7 00014 000    
Net Assets Liabilities    -36 881-38 246-37 768-27 300-14 324-9 084-9 402
Property Plant Equipment     864579 260132 
Cash Bank In Hand 11 68416 36533 407       
Net Assets Liabilities Including Pension Asset Liability 12 12512 7493       
Tangible Fixed Assets578433213        
Reserves/Capital
Called Up Share Capital 111       
Profit Loss Account Reserve 12 12412 7481       
Shareholder Funds 12 12512 7492       
Other
Description Principal Activities        70 229  
Version Production Software          2 023
Accrued Liabilities         445 
Accrued Liabilities Not Expressed Within Creditors Subtotal         445 
Accumulated Depreciation Impairment Property Plant Equipment     425710 -260-132 
Additions Other Than Through Business Combinations Property Plant Equipment     1 289     
Average Number Employees During Period    1112222
Creditors    65 31453 38257 56955 69737 75032 40024 034
Fixed Assets      5793892601324
Increase From Depreciation Charge For Year Property Plant Equipment     425285  128 
Loans From Directors         9 506 
Net Current Assets Liabilities 11 69212 5363-36 881-38 94619 33227 009-14 584-8 771-9 406
Other Creditors        37 75022 894 
Property Plant Equipment Gross Cost     1 2891 289    
Provisions For Liabilities Balance Sheet Subtotal     164110    
Taxation Social Security Payable    236      
Total Assets Less Current Liabilities 12 12512 7493-36 881-38 082-37 658-27 300-14 324-8 639-9 402
Trade Creditors Trade Payables    8 956      
Trade Debtors Trade Receivables      7 000    
Advances Credits Directors   27 56456 122      
Advances Credits Made In Period Directors    42 724      
Advances Credits Repaid In Period Directors    14 166      
Creditors Due Within One Year 838 16743 404       
Debtors Due After One Year   10 000       
Number Shares Allotted 111       
Share Capital Allotted Called Up Paid 111       
Tangible Fixed Assets Cost Or Valuation880880880880       
Tangible Fixed Assets Depreciation302447667880       
Tangible Fixed Assets Depreciation Charged In Period 145220        
Value Shares Allotted 111       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Persons with significant control
Accounts for a micro company for the period ending on 2023/01/31
filed on: 28th, October 2023
Free Download (5 pages)

Company search