Background WavePink WaveYellow Wave

FINISTERRE UK LIMITED (04444480)

FINISTERRE UK LIMITED (04444480) is an active UK company. incorporated on 22 May 2002. with registered office in St. Agnes. The company operates in the Manufacturing sector, engaged in unknown sic code (14131) and 1 other business activities. FINISTERRE UK LIMITED has been registered for 23 years. Current directors include KAY, Thomas Crichton, SHEANE, William Livingstone.

Company Number
04444480
Status
active
Type
ltd
Incorporated
22 May 2002
Age
23 years
Address
Unit 6 Wheal Kitty Workshops, St. Agnes, TR5 0RD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14131)
Directors
KAY, Thomas Crichton, SHEANE, William Livingstone
SIC Codes
14131, 14132

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINISTERRE UK LIMITED

FINISTERRE UK LIMITED is an active company incorporated on 22 May 2002 with the registered office located in St. Agnes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14131) and 1 other business activity. FINISTERRE UK LIMITED was registered 23 years ago.(SIC: 14131, 14132)

Status

active

Active since 23 years ago

Company No

04444480

LTD Company

Age

23 Years

Incorporated 22 May 2002

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 31 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

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

Unit 6 Wheal Kitty Workshops St. Agnes, TR5 0RD,

Previous Addresses

2Nd Floor 6 Burnsall Street, London SW3 3ST United Kingdom
From: 6 November 2012To: 15 October 2013
14 High Cross Truro Cornwall TR1 2AJ United Kingdom
From: 16 March 2012To: 6 November 2012
Unit 6 Wheal Kitty Workshops St Agnes Cornwall TR5 0RD
From: 22 May 2002To: 16 March 2012
Timeline

35 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Funding Round
Nov 10
Share Issue
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
May 11
Director Left
May 12
Funding Round
Oct 12
Funding Round
Nov 12
Loan Cleared
Aug 13
Funding Round
Dec 13
Funding Round
Apr 14
Funding Round
Dec 14
Funding Round
May 15
Director Left
Jun 15
Loan Cleared
May 16
Loan Secured
May 16
Funding Round
Dec 16
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Aug 17
Director Joined
May 18
Loan Secured
Jul 18
Director Joined
Sept 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Dec 21
Director Left
Oct 22
Loan Cleared
May 23
Loan Cleared
Jul 23
Loan Secured
Sept 23
Loan Secured
Sept 24
Loan Secured
Oct 24
Loan Cleared
Apr 25
13
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KAY, Thomas Crichton

Active
Wheal Kitty Workshops, St. AgnesTR5 0RD
Born February 1975
Director
Appointed 22 May 2002

SHEANE, William Livingstone

Active
Wheal Kitty Workshops, St. AgnesTR5 0RD
Born June 1980
Director
Appointed 01 Feb 2021

CURTIS, Emma

Resigned
Flat 14, LondonN1 2TH
Secretary
Appointed 22 May 2002
Resigned 27 Sept 2012

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 May 2002
Resigned 22 May 2002

BLACKMAN, Heather Frances

Resigned
Wheal Kitty Workshops, St. AgnesTR5 0RD
Born February 1963
Director
Appointed 29 May 2018
Resigned 05 Feb 2021

CAPBERT, Ernest Javier

Resigned
Wheal Kitty Workshops, St. AgnesTR5 0RD
Born September 1978
Director
Appointed 01 May 2007
Resigned 21 May 2015

HUGHES, Andrew

Resigned
Wheal Kitty Workshops, St. AgnesTR5 0RD
Born March 1972
Director
Appointed 01 Jun 2020
Resigned 30 Oct 2022

LUFFMAN, Deborah Michelle

Resigned
Wheal Kitty Workshops, St. AgnesTR5 0RD
Born February 1981
Director
Appointed 01 May 2010
Resigned 16 Dec 2021

PODKOLINSKI, Thomas James

Resigned
Trenoweth Estate, RedruthTR16 4AQ
Born May 1982
Director
Appointed 01 May 2007
Resigned 28 Mar 2012

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 May 2002
Resigned 22 May 2002

Persons with significant control

1

Wheal Kitty Workshops, St AgnesTR5 0RD

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

142

Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 July 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
22 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Memorandum Articles
5 January 2018
MAMA
Resolution
5 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Capital Allotment Shares
1 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Capital Allotment Shares
23 February 2017
SH01Allotment of Shares
Capital Allotment Shares
23 February 2017
SH01Allotment of Shares
Capital Allotment Shares
8 December 2016
SH01Allotment of Shares
Resolution
21 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Capital Allotment Shares
15 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Capital Allotment Shares
10 April 2014
SH01Allotment of Shares
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 August 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
28 March 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 November 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 November 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
16 November 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 November 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
26 October 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 October 2012
SH01Allotment of Shares
Resolution
25 October 2012
RESOLUTIONSResolutions
Legacy
1 September 2012
MG01MG01
Legacy
30 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Capital Allotment Shares
23 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
19 November 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Capital Allotment Shares
8 November 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 November 2010
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 November 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
8 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
14 October 2009
MG01MG01
Legacy
1 October 2009
287Change of Registered Office
Legacy
9 July 2009
363aAnnual Return
Legacy
22 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
28 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
3 June 2007
225Change of Accounting Reference Date
Legacy
18 May 2007
363aAnnual Return
Legacy
18 May 2007
288cChange of Particulars
Legacy
18 May 2007
288cChange of Particulars
Legacy
30 August 2006
88(2)R88(2)R
Legacy
20 June 2006
88(2)R88(2)R
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
23 August 2005
88(2)R88(2)R
Legacy
17 August 2005
88(2)R88(2)R
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2005
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2003
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
19 May 2003
287Change of Registered Office
Legacy
19 May 2003
225Change of Accounting Reference Date
Miscellaneous
8 August 2002
MISCMISC
Legacy
5 August 2002
88(2)R88(2)R
Resolution
5 August 2002
RESOLUTIONSResolutions
Resolution
5 August 2002
RESOLUTIONSResolutions
Resolution
5 August 2002
RESOLUTIONSResolutions
Legacy
5 August 2002
88(2)R88(2)R
Memorandum Articles
19 July 2002
MEM/ARTSMEM/ARTS
Memorandum Articles
12 June 2002
MEM/ARTSMEM/ARTS
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Incorporation Company
22 May 2002
NEWINCIncorporation