Background WavePink WaveYellow Wave

THE FINAL STEP LIMITED (03385484)

THE FINAL STEP LIMITED (03385484) is an active UK company. incorporated on 12 June 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. THE FINAL STEP LIMITED has been registered for 28 years. Current directors include BURKE, Timothy, DAWSON, Will, HYMAN, Elliott and 2 others.

Company Number
03385484
Status
active
Type
ltd
Incorporated
12 June 1997
Age
28 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BURKE, Timothy, DAWSON, Will, HYMAN, Elliott, MAYER, Zachary Westover, STEIN, Tucker
SIC Codes
62020, 63110, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FINAL STEP LIMITED

THE FINAL STEP LIMITED is an active company incorporated on 12 June 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. THE FINAL STEP LIMITED was registered 28 years ago.(SIC: 62020, 63110, 70229)

Status

active

Active since 28 years ago

Company No

03385484

LTD Company

Age

28 Years

Incorporated 12 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

Tavistock House North Tavistock Square London WC1H 9HR
From: 12 June 1997To: 26 February 2020
Timeline

21 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Jan 13
Director Left
Jul 14
Director Left
Jul 14
New Owner
Sept 19
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Oct 24
Loan Secured
Nov 24
Director Joined
Jan 25
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BURKE, Timothy

Active
Briary Barn, TowcesterNN12 7LS
Born March 1989
Director
Appointed 10 Jul 2024

DAWSON, Will

Active
Ballards Lane, LondonN3 1XW
Born November 1993
Director
Appointed 16 Jan 2025

HYMAN, Elliott

Active
Sansome, San Francisco94111
Born March 1989
Director
Appointed 10 Jul 2024

MAYER, Zachary Westover

Active
Sansome, San Francisco94111
Born September 1985
Director
Appointed 10 Jul 2024

STEIN, Tucker

Active
Ballards Lane, LondonN3 1XW
Born June 1989
Director
Appointed 01 Sept 2023

PAGADALA, Sally Anne

Resigned
Ballards Lane, LondonN3 1XW
Secretary
Appointed 12 Jun 1997
Resigned 01 Sept 2023

DIACK, Malcolm Robertson

Resigned
Tavistock House North, LondonWC1H 9HR
Born October 1974
Director
Appointed 01 Jan 2013
Resigned 03 Jul 2014

HEATH, Simon Paul

Resigned
Ballards Lane, LondonN3 1XW
Born July 1965
Director
Appointed 29 Nov 2005
Resigned 31 Aug 2023

PAGADALA, Raja

Resigned
Ballards Lane, LondonN3 1XW
Born December 1964
Director
Appointed 12 Jun 1997
Resigned 01 Sept 2023

PAGADALA, Sally Anne

Resigned
Ballards Lane, LondonN3 1XW
Born July 1965
Director
Appointed 12 Apr 1999
Resigned 01 Sept 2023

TOTTEN, Jeffrey

Resigned
Ballards Lane, LondonN3 1XW
Born September 1990
Director
Appointed 01 Sept 2023
Resigned 10 Jul 2024

Persons with significant control

4

1 Active
3 Ceased
1 Maple Road, StockportSK7 2DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2024
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2021
Ceased 18 Oct 2024

Mr Raja Pagadala

Ceased
Ballards Lane, LondonN3 1XW
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2021

Mrs Sally Anne Pagadala

Ceased
Ballards Lane, LondonN3 1XW
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2021
Fundings
Financials
Latest Activities

Filing History

118

Replacement Filing Of Director Appointment With Name
11 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Resolution
29 November 2024
RESOLUTIONSResolutions
Memorandum Articles
29 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Statement Of Companys Objects
5 June 2024
CC04CC04
Statement Of Companys Objects
27 April 2024
CC04CC04
Resolution
7 September 2023
RESOLUTIONSResolutions
Memorandum Articles
7 September 2023
MAMA
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 September 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
17 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 September 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 September 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
7 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
8 July 2009
288cChange of Particulars
Legacy
8 July 2009
288cChange of Particulars
Legacy
8 July 2009
288cChange of Particulars
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2006
AAAnnual Accounts
Legacy
6 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
22 October 2001
287Change of Registered Office
Legacy
14 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 July 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
11 January 2001
288cChange of Particulars
Legacy
18 December 2000
288cChange of Particulars
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Legacy
30 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 April 1999
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
30 September 1997
225Change of Accounting Reference Date
Incorporation Company
12 June 1997
NEWINCIncorporation