Background WavePink WaveYellow Wave

FINIDHYN LIMITED (04477031)

FINIDHYN LIMITED (04477031) is an active UK company. incorporated on 4 July 2002. with registered office in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FINIDHYN LIMITED has been registered for 23 years. Current directors include WILSON, Andrew.

Company Number
04477031
Status
active
Type
ltd
Incorporated
4 July 2002
Age
23 years
Address
Grenville House, Barnstaple, EX31 1TZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WILSON, Andrew
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINIDHYN LIMITED

FINIDHYN LIMITED is an active company incorporated on 4 July 2002 with the registered office located in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FINIDHYN LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04477031

LTD Company

Age

23 Years

Incorporated 4 July 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

FUTURESTEP LIMITED
From: 4 July 2002To: 24 March 2009
Contact
Address

Grenville House 9 Boutport Street Barnstaple, EX31 1TZ,

Timeline

2 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Jul 02
New Owner
Jun 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WILSON, Andrew

Active
9 Boutport Street, BarnstapleEX31 1TZ
Born June 1969
Director
Appointed 08 Jul 2002

WILSON, Barbara Ann

Resigned
9 Boutport Street, BarnstapleEX31 1TZ
Secretary
Appointed 08 Jul 2002
Resigned 17 Sept 2025

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 04 Jul 2002
Resigned 09 Jul 2002

ELCOCK, Peter Charles

Resigned
Lyndhurst 76 Wycombe Road, Great MissendenHP16 0HW
Born August 1963
Director
Appointed 01 Sept 2006
Resigned 24 Jul 2007

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 04 Jul 2002
Resigned 09 Jul 2002

Persons with significant control

1

Mr Andrew George Wilson

Active
9 Boutport Street, BarnstapleEX31 1TZ
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
9 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
20 May 2024
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
287Change of Registered Office
Legacy
26 June 2009
288cChange of Particulars
Certificate Change Of Name Company
23 March 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
26 June 2008
287Change of Registered Office
Legacy
26 June 2008
288cChange of Particulars
Legacy
26 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 February 2008
AAAnnual Accounts
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
363aAnnual Return
Legacy
28 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
88(2)R88(2)R
Legacy
4 July 2006
363aAnnual Return
Legacy
4 July 2006
288cChange of Particulars
Legacy
4 July 2006
288cChange of Particulars
Legacy
4 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 November 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2004
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
88(2)R88(2)R
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Incorporation Company
4 July 2002
NEWINCIncorporation