Sub4fin Ltd LONDON


Founded in 2016, Sub4fin, classified under reg no. 10479893 is an active company. Currently registered at 128 Cannon Workshops E14 4AS, London the company has been in the business for eight years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30.

The company has one director. Oladele O., appointed on 18 May 2021. There are currently no secretaries appointed. As of 19 April 2024, there were 2 ex directors - Nwachukwu A., James S. and others listed below. There were no ex secretaries.

Sub4fin Ltd Address / Contact

Office Address 128 Cannon Workshops
Office Address2 Cannon Drive
Town London
Post code E14 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10479893
Date of Incorporation Tue, 15th Nov 2016
Industry Management consultancy activities other than financial management
Industry Information technology consultancy activities
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Oladele O.

Position: Director

Appointed: 18 May 2021

Nwachukwu A.

Position: Director

Appointed: 06 April 2020

Resigned: 01 November 2021

James S.

Position: Director

Appointed: 15 November 2016

Resigned: 06 April 2020

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats discovered, there is Oladele O. This PSC and has 75,01-100% shares. The second one in the PSC register is Nwachukwu A. This PSC owns 75,01-100% shares. Moving on, there is James S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

Oladele O.

Notified on 18 May 2021
Nature of control: 75,01-100% shares
right to appoint and remove directors

Nwachukwu A.

Notified on 6 April 2020
Ceased on 18 May 2021
Nature of control: 75,01-100% shares

James S.

Notified on 15 November 2016
Ceased on 6 April 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand   8 2447 918135
Current Assets   8 24421 47887 565
Debtors    13 56087 430
Net Assets Liabilities100100100-23 551-7 646-12 505
Other Debtors    13 56085 000
Property Plant Equipment    1 5002 156
Other
Accumulated Depreciation Impairment Property Plant Equipment     718
Additions Other Than Through Business Combinations Property Plant Equipment    1 5001 374
Average Number Employees During Period  1111
Bank Borrowings    50 00042 800
Bank Overdrafts     7 200
Creditors-100-100-10031 795-19 37659 426
Increase From Depreciation Charge For Year Property Plant Equipment     718
Net Current Assets Liabilities100100100-23 55140 85428 139
Other Creditors-100-100-10032 070-26 669-51 490
Other Taxation Social Security Payable   -2754 98915 414
Property Plant Equipment Gross Cost    1 5002 874
Total Assets Less Current Liabilities   -23 55142 35430 295
Trade Creditors Trade Payables    2 30488 302
Trade Debtors Trade Receivables     2 430

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2024
Free Download (1 page)

Company search

Advertisements