General information

Name:

Fiin Ltd

Office Address:

3 Rushtons Yard Market Street LE65 1AL Ashby-de-la-zouch

Number: 09814069

Incorporation date: 2015-10-07

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Started with Reg No. 09814069 nine years ago, Fiin Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The business active office address is 3 Rushtons Yard, Market Street Ashby-de-la-zouch. This firm's principal business activity number is 94990 and has the NACE code: Activities of other membership organizations n.e.c.. Fiin Ltd filed its account information for the period up to 2022-12-31. The business most recent confirmation statement was submitted on 2023-10-06.

The company has registered two trademarks, all are still protected by law. The first trademark was accepted in 2016. The one that will expire first, that is in February, 2026 is UK00003147207.

Current directors officially appointed by this firm are: Emmanuelle L. appointed in 2022, Dean H. appointed in 2020 in October and Helen S. appointed in 2015 in October.

Executives with significant control over the firm are: Emmanuelle L. has 1/2 or less of voting rights. Helen S. has 1/2 or less of voting rights.

Trade marks

Trademark UK00003147207
Trademark image:-
Status:Registered
Filing date:2016-02-01
Date of entry in register:2016-04-29
Renewal date:2026-02-01
Owner name:Fiin Limited
Owner address:Eversheds, Eversheds House, 70-76 Great Bridgewater Street, MANCHESTER, United Kingdom, M1 5ES
Trademark UK00003147203
Trademark image:-
Trademark name:FIIN
Status:Registered
Filing date:2016-02-01
Date of entry in register:2016-04-22
Renewal date:2026-02-01
Owner name:Fiin Limited
Owner address:Eversheds, Eversheds House, 70-76 Great Bridgewater Street, MANCHESTER, United Kingdom, M1 5ES

Financial data based on annual reports

Company staff

Emmanuelle L.

Role: Director

Appointed: 31 March 2022

Latest update: 7 December 2023

Dean H.

Role: Director

Appointed: 13 October 2020

Latest update: 7 December 2023

Helen S.

Role: Director

Appointed: 07 October 2015

Latest update: 7 December 2023

People with significant control

Emmanuelle L.
Notified on 31 March 2022
Nature of control:
1/2 or less of voting rights
Helen S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Paul W.
Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 October 2024
Confirmation statement last made up date 06 October 2023
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2017
Annual Accounts 27 July 2017
Start Date For Period Covered By Report 2015-10-07
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 27 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates October 6, 2023 (CS01)
filed on: 17th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 94990 : Activities of other membership organizations n.e.c.
8
Company Age

Closest Companies - by postcode