Company NameFinancial Utilities Ltd
DirectorNicolas Peter Karonias
Company StatusActive
Company Number08481233
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Director

Director NameMr Nicolas Peter Karonias
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Palewell Park
London
SW14 8JH

Location

Registered Address66 Palewell Park
London
SW14 8JH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Nicolas Karonias
100.00%
Ordinary

Financials

Year2014
Net Worth£9,861
Cash£5,327
Current Liabilities£14,197

Accounts

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

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 2 days from now)

Filing History

16 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
18 June 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
12 June 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
2 May 2022Micro company accounts made up to 31 March 2022 (4 pages)
19 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 March 2021 (4 pages)
12 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
10 May 2020Micro company accounts made up to 31 March 2020 (8 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
22 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
31 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
4 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
4 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
16 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Registered office address changed from 3 Kingswood Court Marchmont Road Richmond Surrey TW10 6EU to 66 Palewell Park London SW14 8JH on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 3 Kingswood Court Marchmont Road Richmond Surrey TW10 6EU to 66 Palewell Park London SW14 8JH on 16 May 2016 (1 page)
16 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
16 February 2015Registered office address changed from 20 Prescott Place London SW4 6BT to 3 Kingswood Court Marchmont Road Richmond Surrey TW10 6EU on 16 February 2015 (1 page)
16 February 2015Registered office address changed from 20 Prescott Place London SW4 6BT to 3 Kingswood Court Marchmont Road Richmond Surrey TW10 6EU on 16 February 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
10 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
10 May 2013Director's details changed for Mr Nic Karonias on 10 May 2013 (2 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
10 May 2013Director's details changed for Mr Nic Karonias on 10 May 2013 (2 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
10 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)