Background WavePink WaveYellow Wave

DAVID FINCH DISTRIBUTION LIMITED (03959799)

DAVID FINCH DISTRIBUTION LIMITED (03959799) is an active UK company. incorporated on 30 March 2000. with registered office in Walton-On-Thames. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DAVID FINCH DISTRIBUTION LIMITED has been registered for 26 years. Current directors include FINCH, David Mark, FINCH, Jan Patricia, FINCH, Robert Mark.

Company Number
03959799
Status
active
Type
ltd
Incorporated
30 March 2000
Age
26 years
Address
6 Long Lodge Drive, Walton-On-Thames, KT12 3BY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FINCH, David Mark, FINCH, Jan Patricia, FINCH, Robert Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID FINCH DISTRIBUTION LIMITED

DAVID FINCH DISTRIBUTION LIMITED is an active company incorporated on 30 March 2000 with the registered office located in Walton-On-Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DAVID FINCH DISTRIBUTION LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03959799

LTD Company

Age

26 Years

Incorporated 30 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

EPSILON DISTRIBUTION LIMITED
From: 30 March 2000To: 21 June 2000
Contact
Address

6 Long Lodge Drive Walton-On-Thames, KT12 3BY,

Previous Addresses

Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ
From: 30 March 2000To: 5 October 2016
Timeline

7 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Feb 19
Director Joined
Dec 20
Director Joined
Dec 20
Loan Cleared
Jun 25
New Owner
Jan 26
Owner Exit
Mar 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FINCH, Jan Patricia

Active
6 Long Lodge Drive, Walton On ThamesKT12 3BY
Secretary
Appointed 30 Mar 2000

FINCH, David Mark

Active
6 Long Lodge Drive, Walton On ThamesKT12 3BY
Born January 1946
Director
Appointed 30 Mar 2000

FINCH, Jan Patricia

Active
Long Lodge Drive, Walton-On-ThamesKT12 3BY
Born January 1955
Director
Appointed 01 Dec 2020

FINCH, Robert Mark

Active
Long Lodge Drive, Walton-On-ThamesKT12 3BY
Born February 1979
Director
Appointed 01 Dec 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Mar 2000
Resigned 30 Mar 2000

JACKSON, Julia Clare

Resigned
Long Lodge Drive, Walton-On-ThamesKT12 3BY
Born February 1982
Director
Appointed 01 Apr 2008
Resigned 31 Jan 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Mar 2000
Resigned 30 Mar 2000

Persons with significant control

2

1 Active
1 Ceased

Mr David Mark Finch

Ceased
Long Lodge Drive, Walton-On-ThamesKT12 3BY
Born January 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Mar 2026

Mr David Mark Finch

Active
Long Lodge Drive, Walton-On-ThamesKT12 3BY
Born January 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Replacement Filing Of Confirmation Statement With Made Up Date
14 February 2026
RP01CS01RP01CS01
Notification Of A Person With Significant Control
29 January 2026
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
27 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Legacy
20 April 2009
288cChange of Particulars
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2009
AAAnnual Accounts
Legacy
2 May 2008
287Change of Registered Office
Legacy
24 April 2008
363aAnnual Return
Legacy
5 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 July 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2003
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
20 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
19 October 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
88(2)R88(2)R
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288bResignation of Director or Secretary
Incorporation Company
30 March 2000
NEWINCIncorporation