Company NameFinansys Limited
DirectorsErol Kagan and Emma Kagan
Company StatusActive
Company Number05067461
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Erol Kagan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCentralpoint 45 Beech Street
London
EC2Y 8AD
Secretary NameNadia Kagan
NationalityBritish
StatusCurrent
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentralpoint 45 Beech Street
London
EC2Y 8AD
Director NameMiss Emma Kagan
Date of BirthJuly 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentralpoint 45 Beech Street
London
EC2Y 8AD

Contact

Websitewww.finansys.net
Email address[email protected]

Location

Registered AddressCentralpoint
45 Beech Street
London
EC2Y 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Erol Kagan
50.00%
Ordinary
1 at £1Naciye Kagan
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Filing History

16 February 2024Registered office address changed from 107 Cheapside London EC2V 6DN England to Centralpoint Centralpoint 45 Beech Street London EC2Y 8AD on 16 February 2024 (1 page)
16 February 2024Registered office address changed from Centralpoint Centralpoint 45 Beech Street London EC2Y 8AD United Kingdom to Centralpoint 45 Beech Street London EC2Y 8AD on 16 February 2024 (1 page)
14 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
17 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
18 November 2022Change of details for Mr Erol Kagan as a person with significant control on 17 November 2022 (2 pages)
17 November 2022Appointment of Miss Emma Kagan as a director on 17 November 2022 (2 pages)
17 November 2022Statement of capital following an allotment of shares on 17 November 2022
  • GBP 200
(3 pages)
17 November 2022Confirmation statement made on 17 November 2022 with updates (4 pages)
26 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
2 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
2 March 2021Director's details changed for Mr Erol Kagan on 1 January 2021 (2 pages)
2 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
2 March 2021Secretary's details changed for Nadia Kagan on 1 January 2021 (1 page)
23 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
11 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 November 2016Registered office address changed from 36-38 Botolph Lane London EC3R 8DE to 107 Cheapside London EC2V 6DN on 11 November 2016 (1 page)
11 November 2016Registered office address changed from 36-38 Botolph Lane London EC3R 8DE to 107 Cheapside London EC2V 6DN on 11 November 2016 (1 page)
14 October 2016Secretary's details changed for Naciye Kagan on 10 October 2016 (1 page)
14 October 2016Secretary's details changed for Naciye Kagan on 10 October 2016 (1 page)
29 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
2 December 2014Registered office address changed from 154 Bishopsgate London EC2M 4LN to 36-38 Botolph Lane London EC3R 8DE on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 154 Bishopsgate London EC2M 4LN to 36-38 Botolph Lane London EC3R 8DE on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 154 Bishopsgate London EC2M 4LN to 36-38 Botolph Lane London EC3R 8DE on 2 December 2014 (1 page)
6 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
17 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
24 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
17 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 March 2010Director's details changed for Erol Kagan on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Erol Kagan on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
7 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 March 2009Return made up to 09/03/09; full list of members (3 pages)
9 March 2009Return made up to 09/03/09; full list of members (3 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 March 2008Return made up to 09/03/08; full list of members (3 pages)
28 March 2008Return made up to 09/03/08; full list of members (3 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 August 2007Registered office changed on 08/08/07 from: 4TH floor mitre house 12-14 mitre street london EC3A 5BU (1 page)
8 August 2007Registered office changed on 08/08/07 from: 4TH floor mitre house 12-14 mitre street london EC3A 5BU (1 page)
3 April 2007Return made up to 09/03/07; full list of members (2 pages)
3 April 2007Return made up to 09/03/07; full list of members (2 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 March 2006Return made up to 09/03/06; full list of members (2 pages)
13 March 2006Return made up to 09/03/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
29 March 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
29 March 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
30 December 2004Registered office changed on 30/12/04 from: 35 clarissa street london E8 4HJ (1 page)
30 December 2004Registered office changed on 30/12/04 from: 35 clarissa street london E8 4HJ (1 page)
9 March 2004Incorporation (22 pages)
9 March 2004Incorporation (22 pages)