Company NameFinglow Limited
DirectorsGabor Czegledy and Carrie Marks
Company StatusActive
Company Number01623997
CategoryPrivate Limited Company
Incorporation Date23 March 1982(42 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Gabor Czegledy
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed03 April 2019(37 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceCanada
Correspondence Address5th Floor 10 Finsbury Square
London
EC2A 1AF
Director NameMiss Carrie Marks
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(37 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Finsbury Square
London
EC2A 1AF
Director NameMr Michael Leslie Bradbrook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 1994)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Runsell Close
Danbury
Chelmsford
Essex
CM3 4PQ
Director NameMr Simon Wakefield Earland
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 January 1994)
RoleEngineer
Correspondence Address13 Stablecroft
Chelmsford
Essex
CM1 5YX
Director NameMr Derek Keith Upperton
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 1993)
RoleConsultant
Correspondence Address4 Ivy Close
Holyport
Maidenhead
Berkshire
SL6 2NJ
Director NameMr Brian Leslie Cashman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 10 months after company formation)
Appointment Duration27 years, 2 months (resigned 03 April 2019)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address34 Chambers Street
Hertford
Hertfordshire
SG14 1PL
Secretary NameMr Derek Keith Upperton
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 1993)
RoleCompany Director
Correspondence Address4 Ivy Close
Holyport
Maidenhead
Berkshire
SL6 2NJ
Director NamePeter William Tod Young
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 September 1995)
RoleCompany Director
Correspondence Address5 Ivy Close
Money Row Green Holyport
Maidenhead
Berkshire
SL6 2NJ
Director NameMr Paul Leonard Beard
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(11 years, 9 months after company formation)
Appointment Duration20 years, 8 months (resigned 29 August 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address34 Chambers Street
Hertford
Hertfordshire
SG14 1PL
Director NameMiss Lynn Therese Billings
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(11 years, 9 months after company formation)
Appointment Duration25 years, 3 months (resigned 03 April 2019)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address34 Chambers Street
Hertford
Hertfordshire
SG14 1PL
Secretary NameMr Michael Leslie Bradbrook
NationalityBritish
StatusResigned
Appointed05 January 1994(11 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 May 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Runsell Close
Danbury
Chelmsford
Essex
CM3 4PQ
Secretary NameDianne Churchill Robinson
NationalityBritish
StatusResigned
Appointed18 May 1994(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 13 September 1995)
RoleCompany Director
Correspondence Address3 Byfield
Welwyn Garden City
Hertfordshire
AL8 7AL
Secretary NameMiss Lynn Therese Billings
NationalityBritish
StatusResigned
Appointed20 September 1995(13 years, 6 months after company formation)
Appointment Duration23 years, 6 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address34 Chambers Street
Hertford
Hertfordshire
SG14 1PL
Director NameMr Jordan Taub
Date of BirthMay 1985 (Born 39 years ago)
NationalityCanadian
StatusResigned
Appointed03 April 2019(37 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address5th Floor 10 Finsbury Square
London
EC2A 1AF
Secretary NameMr Jordan Taub
StatusResigned
Appointed03 April 2019(37 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2021)
RoleCompany Director
Correspondence Address5th Floor 10 Finsbury Square
London
EC2A 1AF

Contact

Websitewww.finglow.com
Email address[email protected]
Telephone01992 550700
Telephone regionLea Valley

Location

Registered Address5th Floor 10 Finsbury Square
London
EC2A 1AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Finglow Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£859,328
Cash£392,877
Current Liabilities£113,587

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 4 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 1 February 2024 with updates (4 pages)
6 October 2023Accounts for a small company made up to 31 December 2022 (8 pages)
9 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
24 December 2022Accounts for a small company made up to 31 December 2021 (8 pages)
11 August 2022Termination of appointment of Jordan Taub as a director on 31 August 2021 (1 page)
11 August 2022Termination of appointment of Jordan Taub as a secretary on 31 August 2021 (1 page)
23 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
23 December 2021Full accounts made up to 31 December 2020 (23 pages)
11 March 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 February 2020Registered office address changed from 34 Chambers Street Hertford Hertfordshire SG14 1PL to 5th Floor 10 Finsbury Square London EC2A 1AF on 14 February 2020 (1 page)
13 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
16 January 2020Notification of Constellation Software Uk Holdco Limited as a person with significant control on 3 April 2019 (2 pages)
16 January 2020Withdrawal of a person with significant control statement on 16 January 2020 (2 pages)
17 June 2019Appointment of Ms Carrie Marks as a director on 17 June 2019 (2 pages)
17 June 2019Cessation of Brian Leslie Cashman as a person with significant control on 3 April 2019 (1 page)
17 June 2019Notification of a person with significant control statement (2 pages)
17 June 2019Termination of appointment of Lynn Therese Billings as a secretary on 3 April 2019 (1 page)
17 June 2019Appointment of Mr Jordan Taub as a secretary on 3 April 2019 (2 pages)
17 June 2019Appointment of Mr Jordan Taub as a director on 3 April 2019 (2 pages)
17 June 2019Appointment of Mr Gabor Czegledy as a director on 3 April 2019 (2 pages)
17 June 2019Termination of appointment of Brian Leslie Cashman as a director on 3 April 2019 (1 page)
17 June 2019Termination of appointment of Lynn Therese Billings as a director on 3 April 2019 (1 page)
14 June 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (3 pages)
5 March 2019Accounts for a small company made up to 31 August 2018 (8 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
15 May 2018Accounts for a small company made up to 31 August 2017 (8 pages)
7 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
22 February 2017Accounts for a small company made up to 31 August 2016 (8 pages)
22 February 2017Accounts for a small company made up to 31 August 2016 (8 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
18 February 2016Accounts for a small company made up to 31 August 2015 (8 pages)
18 February 2016Accounts for a small company made up to 31 August 2015 (8 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
22 February 2015Accounts for a small company made up to 31 August 2014 (8 pages)
22 February 2015Accounts for a small company made up to 31 August 2014 (8 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
29 August 2014Termination of appointment of Paul Leonard Beard as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Paul Leonard Beard as a director on 29 August 2014 (1 page)
7 February 2014Accounts for a small company made up to 31 August 2013 (8 pages)
7 February 2014Accounts for a small company made up to 31 August 2013 (8 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
25 February 2013Accounts for a small company made up to 31 August 2012 (8 pages)
25 February 2013Accounts for a small company made up to 31 August 2012 (8 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
30 March 2012Accounts for a small company made up to 31 August 2011 (8 pages)
30 March 2012Accounts for a small company made up to 31 August 2011 (8 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
5 May 2011Accounts for a small company made up to 31 August 2010 (8 pages)
5 May 2011Accounts for a small company made up to 31 August 2010 (8 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 February 2011Secretary's details changed for Miss Lynn Therese Billings on 1 February 2011 (1 page)
7 February 2011Secretary's details changed for Miss Lynn Therese Billings on 1 February 2011 (1 page)
7 February 2011Secretary's details changed for Miss Lynn Therese Billings on 1 February 2011 (1 page)
18 May 2010Accounts for a small company made up to 31 August 2009 (8 pages)
18 May 2010Accounts for a small company made up to 31 August 2009 (8 pages)
9 February 2010Director's details changed for Mr Brian Leslie Cashman on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Brian Leslie Cashman on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Miss Lynn Therese Billings on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Miss Lynn Therese Billings on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Paul Leonard Beard on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Paul Leonard Beard on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Paul Leonard Beard on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Miss Lynn Therese Billings on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Brian Leslie Cashman on 8 February 2010 (2 pages)
22 June 2009Accounts for a small company made up to 31 August 2008 (8 pages)
22 June 2009Accounts for a small company made up to 31 August 2008 (8 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
21 July 2008Director and secretary's change of particulars / lynn billings / 10/06/2008 (1 page)
21 July 2008Director and secretary's change of particulars / lynn billings / 10/06/2008 (1 page)
21 July 2008Director and secretary's change of particulars / lynn billings / 10/06/2008 (1 page)
21 July 2008Director and secretary's change of particulars / lynn billings / 10/06/2008 (1 page)
21 July 2008Director's change of particulars / brian cashman / 10/06/2008 (1 page)
21 July 2008Director's change of particulars / brian cashman / 10/06/2008 (1 page)
11 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
11 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
8 February 2008Return made up to 01/02/08; full list of members (2 pages)
8 February 2008Return made up to 01/02/08; full list of members (2 pages)
2 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
2 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
21 February 2007Return made up to 01/02/07; full list of members (2 pages)
21 February 2007Return made up to 01/02/07; full list of members (2 pages)
28 June 2006Accounts for a small company made up to 31 August 2005 (7 pages)
28 June 2006Accounts for a small company made up to 31 August 2005 (7 pages)
7 February 2006Return made up to 01/02/06; full list of members (2 pages)
7 February 2006Return made up to 01/02/06; full list of members (2 pages)
13 June 2005Accounts for a small company made up to 31 August 2004 (7 pages)
13 June 2005Accounts for a small company made up to 31 August 2004 (7 pages)
15 February 2005Return made up to 01/02/05; full list of members (2 pages)
15 February 2005Return made up to 01/02/05; full list of members (2 pages)
25 May 2004Accounts for a small company made up to 31 August 2003 (7 pages)
25 May 2004Accounts for a small company made up to 31 August 2003 (7 pages)
16 February 2004Return made up to 01/02/04; full list of members (7 pages)
16 February 2004Return made up to 01/02/04; full list of members (7 pages)
28 May 2003Accounts for a small company made up to 31 August 2002 (7 pages)
28 May 2003Accounts for a small company made up to 31 August 2002 (7 pages)
14 February 2003Return made up to 01/02/03; full list of members (7 pages)
14 February 2003Return made up to 01/02/03; full list of members (7 pages)
29 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
29 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
11 February 2002Return made up to 01/02/02; full list of members (7 pages)
11 February 2002Return made up to 01/02/02; full list of members (7 pages)
21 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
21 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
15 February 2001Return made up to 01/02/01; full list of members (7 pages)
15 February 2001Return made up to 01/02/01; full list of members (7 pages)
6 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
6 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
7 February 2000Return made up to 01/02/00; full list of members (7 pages)
7 February 2000Return made up to 01/02/00; full list of members (7 pages)
15 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
15 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
28 January 1999Return made up to 01/02/99; full list of members (6 pages)
28 January 1999Return made up to 01/02/99; full list of members (6 pages)
9 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
9 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
5 February 1998Return made up to 01/02/98; no change of members (4 pages)
5 February 1998Return made up to 01/02/98; no change of members (4 pages)
9 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
9 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
7 February 1997Return made up to 01/02/97; no change of members (4 pages)
7 February 1997Return made up to 01/02/97; no change of members (4 pages)
14 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
14 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
16 February 1996Return made up to 01/02/96; full list of members (6 pages)
16 February 1996Return made up to 01/02/96; full list of members (6 pages)
2 October 1995New secretary appointed (2 pages)
2 October 1995New secretary appointed (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Secretary resigned (2 pages)
25 September 1995Secretary resigned (2 pages)
25 September 1995Director resigned (2 pages)
4 August 1995Accounts for a small company made up to 31 August 1994 (7 pages)
4 August 1995Accounts for a small company made up to 31 August 1994 (7 pages)
23 March 1982Incorporation (17 pages)