Company NameFinsol Systems Limited
Company StatusIn Administration
Company Number06981252
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 8 months ago)
Previous NameThe Forum Event Company Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Paul Nicholas Mattimoe
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Station Road
Ashington
Northumberland
NE63 8RS
Director NameMrs Sharon Elizabeth Mattimoe
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Station Road
Ashington
Northumberland
NE63 8RS
Director NameMr Pete Jones
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcrefield Frithsden Copse
Berkhamsted
Hertfordshire
HP4 2RG
Director NameMr Steven Thomas Pentland
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside House
Litchborough Road
Duncote
Northamptonshire
NN12 8AL
Secretary NameMr Gary William Holmes
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address28 Elmcroft Road
North Kilworth
Lutterworth
Leicestershire
LE17 6HX
Director NameMr Timothy Patrick Mutton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(5 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 House Martin Close
Desborough
Kettering
Northamptonshire
NN14 2GE
Director NameMr Timothy David Morgan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(5 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Admiral's Cellar Broke Hall
Nacton
Ipswich
Suffolk
IP10 0ET
Director NameMr Jason Francis Butler
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 June 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Admiral's Cellar Broke Hall
Nacton
Ipswich
IP10 0ET
Director NameMr Suleman Mogra
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(9 years, 11 months after company formation)
Appointment Duration8 months (resigned 24 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Stoughton Road
Oadby
Leicester
LE2 4DS
Director NameMr Timothy Patrick Mutton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Groome Street
Burton Latimer
Kettering
NN15 5ZA

Location

Registered AddressResolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Peter Jones
25.00%
Ordinary A
1 at £1Steven Thomas Pentland
25.00%
Ordinary A
1 at £1Tim Morgan
25.00%
Ordinary B
1 at £1Tim Mutton
25.00%
Ordinary B

Financials

Year2014
Net Worth-£7,220
Cash£11,875
Current Liabilities£2,396

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return5 August 2020 (3 years, 8 months ago)
Next Return Due19 August 2021 (overdue)

Charges

23 June 2020Delivered on: 6 July 2020
Persons entitled: Real Estate Associates Limited

Classification: A registered charge
Particulars: Land and intellectual property (both as defined in the debenture).
Outstanding
22 July 2019Delivered on: 2 August 2019
Persons entitled: Float Capital Limited

Classification: A registered charge
Particulars: All estates or interests in any freehold, leasehold or commonhold property now owned by it, including the real property (if any) specified in schedule 1 of the charge.
Outstanding

Filing History

17 January 2024Administrator's progress report (23 pages)
24 July 2023Administrator's progress report (23 pages)
18 July 2023Notice of extension of period of Administration (3 pages)
13 January 2023Administrator's progress report (22 pages)
22 July 2022Administrator's progress report (22 pages)
20 June 2022Notice of extension of period of Administration (3 pages)
9 May 2022Termination of appointment of Timothy Patrick Mutton as a director on 15 March 2022 (1 page)
14 January 2022Administrator's progress report (26 pages)
8 September 2021Result of meeting of creditors (41 pages)
28 August 2021Statement of affairs with form AM02SOA (10 pages)
19 August 2021Statement of administrator's proposal (39 pages)
28 June 2021Registered office address changed from 3 Weekley Wood Close Kettering NN14 1UQ England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 28 June 2021 (2 pages)
24 June 2021Appointment of an administrator (3 pages)
13 April 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
16 September 2020Confirmation statement made on 5 August 2020 with updates (5 pages)
6 July 2020Registration of charge 069812520002, created on 23 June 2020 (27 pages)
3 April 2020Termination of appointment of Suleman Mogra as a director on 24 March 2020 (1 page)
3 April 2020Registered office address changed from Unit 6, Eckland Lodge Business Park Desborough Road Market Harborough LE16 8HB England to 3 Weekley Wood Close Kettering NN14 1UQ on 3 April 2020 (1 page)
1 April 2020Termination of appointment of Timothy David Morgan as a director on 31 March 2020 (1 page)
10 September 2019Registered office address changed from The Admiral's Cellar Broke Hall Nacton Ipswich IP10 0ET England to Unit 6, Eckland Lodge Business Park Desborough Road Market Harborough LE16 8HB on 10 September 2019 (1 page)
20 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 August 2019Total exemption full accounts made up to 30 June 2019 (4 pages)
5 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
2 August 2019Appointment of Mr Timothy Patrick Mutton as a director on 22 July 2019 (2 pages)
2 August 2019Appointment of Mr Suleman Mogra as a director on 22 July 2019 (2 pages)
2 August 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 1,000
(3 pages)
2 August 2019Registration of charge 069812520001, created on 22 July 2019 (49 pages)
30 July 2019Previous accounting period shortened from 31 August 2019 to 30 June 2019 (1 page)
11 June 2019Termination of appointment of Jason Francis Butler as a director on 11 June 2019 (1 page)
30 October 2018Total exemption full accounts made up to 31 August 2018 (4 pages)
13 September 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 August 2017 (4 pages)
14 November 2017Total exemption full accounts made up to 31 August 2017 (4 pages)
8 September 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
8 September 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 December 2016Appointment of Mr Jason Francis Butler as a director on 15 December 2016 (2 pages)
20 December 2016Appointment of Mr Jason Francis Butler as a director on 15 December 2016 (2 pages)
6 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 4
(3 pages)
6 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 4
(3 pages)
4 October 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
25 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 November 2015Termination of appointment of Gary William Holmes as a secretary on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Gary William Holmes as a secretary on 5 November 2015 (1 page)
2 October 2015Termination of appointment of Pete Jones as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Timothy Patrick Mutton as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Steven Thomas Pentland as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Pete Jones as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Timothy Patrick Mutton as a director on 1 October 2015 (1 page)
2 October 2015Registered office address changed from The Old Granary Cotton End Northampton NN4 8HP to The Admiral's Cellar Broke Hall Nacton Ipswich IP10 0ET on 2 October 2015 (1 page)
2 October 2015Registered office address changed from The Old Granary Cotton End Northampton NN4 8HP to The Admiral's Cellar Broke Hall Nacton Ipswich IP10 0ET on 2 October 2015 (1 page)
2 October 2015Secretary's details changed for Mr Gary William Holmes on 21 September 2015 (1 page)
2 October 2015Termination of appointment of Steven Thomas Pentland as a director on 1 October 2015 (1 page)
2 October 2015Secretary's details changed for Mr Gary William Holmes on 21 September 2015 (1 page)
11 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4
(8 pages)
11 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4
(8 pages)
11 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4
(8 pages)
12 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
12 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
3 February 2015Micro company accounts made up to 31 August 2014 (2 pages)
3 February 2015Micro company accounts made up to 31 August 2014 (2 pages)
30 January 2015Particulars of variation of rights attached to shares (2 pages)
30 January 2015Change of share class name or designation (2 pages)
30 January 2015Particulars of variation of rights attached to shares (2 pages)
30 January 2015Change of share class name or designation (2 pages)
23 October 2014Appointment of Mr Timothy David Morgan as a director on 23 October 2014 (2 pages)
23 October 2014Appointment of Mr Timothy David Morgan as a director (2 pages)
23 October 2014Appointment of Mr Timothy Patrick Mutton as a director on 23 October 2014 (2 pages)
23 October 2014Appointment of Mr Timothy David Morgan as a director on 23 October 2014 (2 pages)
23 October 2014Appointment of Mr Timothy Patrick Mutton as a director on 23 October 2014 (2 pages)
23 October 2014Appointment of Mr Timothy David Morgan as a director (2 pages)
16 October 2014Termination of appointment of Sharon Elizabeth Mattimoe as a director on 16 October 2014 (1 page)
16 October 2014Company name changed the forum event company LIMITED\certificate issued on 16/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-16
(3 pages)
16 October 2014Termination of appointment of Paul Nicholas Mattimoe as a director on 16 October 2014 (1 page)
16 October 2014Termination of appointment of Sharon Elizabeth Mattimoe as a director on 16 October 2014 (1 page)
16 October 2014Company name changed the forum event company LIMITED\certificate issued on 16/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-16
(3 pages)
16 October 2014Termination of appointment of Paul Nicholas Mattimoe as a director on 16 October 2014 (1 page)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4
(7 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4
(7 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4
(7 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 August 2010Secretary's details changed for Gary Holmes on 5 August 2010 (1 page)
23 August 2010Secretary's details changed for Gary Holmes on 5 August 2010 (1 page)
23 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
23 August 2010Secretary's details changed for Gary Holmes on 5 August 2010 (1 page)
23 August 2010Director's details changed for Mrs Sharon Elizabeth Mattimoe on 5 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Paul Nicholas Mattimoe on 5 August 2010 (2 pages)
23 August 2010Director's details changed for Mrs Sharon Elizabeth Mattimoe on 5 August 2010 (2 pages)
23 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
23 August 2010Director's details changed for Mrs Sharon Elizabeth Mattimoe on 5 August 2010 (2 pages)
23 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
23 August 2010Director's details changed for Mr Paul Nicholas Mattimoe on 5 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Paul Nicholas Mattimoe on 5 August 2010 (2 pages)
5 August 2009Incorporation (14 pages)
5 August 2009Incorporation (14 pages)