Fingo Marketing Limited

General information

Name:

Fingo Marketing Ltd

Office Address:

17a West Street KT18 7RL Epsom

Number: 04759894

Incorporation date: 2003-05-12

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fingo Marketing started conducting its business in 2003 as a Private Limited Company under the ID 04759894. The business has operated for 21 years and it's currently active. This firm's registered office is situated in Epsom at 17a West Street. Anyone could also locate the company utilizing its post code : KT18 7RL. This company's declared SIC number is 70229 meaning Management consultancy activities other than financial management. 2022-11-30 is the last time when the accounts were filed.

We have a team of four directors supervising the business at the current moment, namely Richard M., Justin J., Simon M. and Peter W. who have been utilizing the directors assignments since Wed, 1st Dec 2010. In order to provide support to the directors, the business has been utilizing the expertise of Peter W. as a secretary since the appointment on Mon, 12th May 2003.

Financial data based on annual reports

Company staff

Richard M.

Role: Director

Appointed: 01 December 2010

Latest update: 15 March 2024

Justin J.

Role: Director

Appointed: 01 January 2009

Latest update: 15 March 2024

Simon M.

Role: Director

Appointed: 12 May 2003

Latest update: 15 March 2024

Peter W.

Role: Secretary

Appointed: 12 May 2003

Latest update: 15 March 2024

Peter W.

Role: Director

Appointed: 12 May 2003

Latest update: 15 March 2024

People with significant control

Executives who have control over this firm are as follows: Simon M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Justin J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Simon M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Justin J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 13 August 2024
Confirmation statement last made up date 30 July 2023
Annual Accounts 16 May 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 16 May 2014
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 27 August 2015
Annual Accounts 4 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 4 August 2016
Annual Accounts 4 April 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 4 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts 12 April 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 12 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/11/30 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Regency House 61a Walton Street

Post code:

KT20 7RZ

City / Town:

Walton On The Hill

HQ address,
2013

Address:

Regency House 61a Walton Street

Post code:

KT20 7RZ

City / Town:

Walton On The Hill

HQ address,
2014

Address:

Regency House 61a Walton Street

Post code:

KT20 7RZ

City / Town:

Walton On The Hill

HQ address,
2015

Address:

Regency House 61a Walton Street

Post code:

KT20 7RZ

City / Town:

Walton On The Hill

HQ address,
2016

Address:

Regency House 61a Walton Street

Post code:

KT20 7RZ

City / Town:

Walton On The Hill

Accountant/Auditor,
2016 - 2012

Name:

Dna Accountants Limited

Address:

Regency House 61a Walton Street

Post code:

KT20 7RZ

City / Town:

Walton-on-the-hill

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 73110 : Advertising agencies
  • 73200 : Market research and public opinion polling
21
Company Age

Closest Companies - by postcode