Finnovation Labs Limited CAMBRIDGE


Founded in 2016, Finnovation Labs, classified under reg no. 10429522 is an active company. Currently registered at Milton Hall CB24 6WZ, Cambridge the company has been in the business for 8 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

The firm has one director. Mark M., appointed on 14 October 2016. There are currently no secretaries appointed. As of 14 May 2024, there were 2 ex directors - Robert S., Julian H. and others listed below. There were no ex secretaries.

Finnovation Labs Limited Address / Contact

Office Address Milton Hall
Office Address2 Ely Road, Milton
Town Cambridge
Post code CB24 6WZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10429522
Date of Incorporation Fri, 14th Oct 2016
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Mark M.

Position: Director

Appointed: 14 October 2016

Robert S.

Position: Director

Appointed: 14 October 2016

Resigned: 29 January 2018

Julian H.

Position: Director

Appointed: 14 October 2016

Resigned: 29 January 2018

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we identified, there is Mark M. 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 Robert S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Julian H., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark M.

Notified on 14 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert S.

Notified on 14 October 2016
Ceased on 29 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Julian H.

Notified on 14 October 2016
Ceased on 23 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark M.

Notified on 23 June 2017
Ceased on 23 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Current Assets48 73312 2708 6772 7662 0471 315
Net Assets Liabilities -14 160-10 172-39 605-53 615-54 390
Other
Description Principal Activities  96 09096 09096 09096 090
Accrued Liabilities Not Expressed Within Creditors Subtotal1 0001 0001 000275300400
Average Number Employees During Period12    
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100
Creditors 27 97420 35342 85155 91555 649
Fixed Assets2 2702 4452 404655453244
Net Current Assets Liabilities48 733-15 704-11 576-39 985-53 768-54 234
Total Assets Less Current Liabilities51 103-13 160-9 172-39 330-53 315-53 990
Advances Credits Directors12 29226 435    
Advances Credits Made In Period Directors78 652     
Advances Credits Repaid In Period Directors135 449     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 13th October 2023
filed on: 18th, October 2023
Free Download (3 pages)

Company search