Background WavePink WaveYellow Wave

FINTEL SERVICES LIMITED (04518535)

FINTEL SERVICES LIMITED (04518535) is an active UK company. incorporated on 23 August 2002. with registered office in Huddersfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. FINTEL SERVICES LIMITED has been registered for 23 years.

Company Number
04518535
Status
active
Type
ltd
Incorporated
23 August 2002
Age
23 years
Address
Fintel House, Huddersfield, HD1 6NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINTEL SERVICES LIMITED

FINTEL SERVICES LIMITED is an active company incorporated on 23 August 2002 with the registered office located in Huddersfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. FINTEL SERVICES LIMITED was registered 23 years ago.(SIC: 64205)

Status

active

Active since 23 years ago

Company No

04518535

LTD Company

Age

23 Years

Incorporated 23 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

SIMPLY BIZ LIMITED
From: 20 August 2013To: 30 May 2025
SIMPLY BIZ PLC
From: 29 August 2002To: 20 August 2013
LUPFAW 102 PLC
From: 23 August 2002To: 29 August 2002
Contact
Address

Fintel House St. Andrews Road Huddersfield, HD1 6NA,

Previous Addresses

St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England
From: 31 July 2020To: 9 March 2021
The John Smith's Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG
From: 5 September 2013To: 31 July 2020
the John Smith`S Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG
From: 6 August 2012To: 5 September 2013
the Galpharm Stadium Leeds Road Huddersfield West Yorkshire HD1 6PG
From: 23 August 2002To: 6 August 2012
Timeline

66 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Funding Round
Apr 10
Director Left
May 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Jul 10
Funding Round
Sept 12
Capital Reduction
Oct 13
Share Buyback
Oct 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Jan 14
Director Joined
Feb 14
Loan Secured
Apr 14
Loan Secured
Dec 14
Funding Round
Feb 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
May 15
Funding Round
May 15
Funding Round
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Left
Jun 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Joined
Nov 15
Director Joined
Jan 17
Loan Cleared
Jan 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Loan Secured
Dec 17
Loan Secured
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Funding Round
Apr 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Left
Dec 18
Loan Secured
Mar 19
Director Left
May 19
Loan Cleared
Aug 19
Director Joined
Dec 19
Director Left
May 20
Director Left
Aug 21
Director Left
Jun 22
Director Left
Jun 22
Loan Secured
Dec 22
Loan Cleared
May 23
Owner Exit
Aug 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Jul 25
Director Joined
Jul 25
Loan Secured
Jul 25
Director Joined
Oct 25
16
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

205

Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
2 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Certificate Change Of Name Company
30 May 2025
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Confirmation Statement With Made Up Date
6 December 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 December 2024
RP04CS01RP04CS01
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
31 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 October 2022
TM02Termination of Secretary
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Change To A Person With Significant Control
13 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 December 2019
AP03Appointment of Secretary
Resolution
21 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 August 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
8 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2018
MR04Satisfaction of Charge
Resolution
2 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Capital Return Purchase Own Shares
18 October 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 October 2017
SH06Cancellation of Shares
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 January 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Auditors Resignation Company
13 January 2016
AUDAUD
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Mortgage Satisfy Charge Full
6 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2015
MR04Satisfaction of Charge
Capital Cancellation Shares
1 July 2015
SH06Cancellation of Shares
Resolution
1 July 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 July 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Capital Allotment Shares
11 June 2015
SH01Allotment of Shares
Capital Allotment Shares
29 May 2015
SH01Allotment of Shares
Capital Allotment Shares
29 May 2015
SH01Allotment of Shares
Capital Allotment Shares
26 March 2015
SH01Allotment of Shares
Capital Allotment Shares
2 March 2015
SH01Allotment of Shares
Capital Allotment Shares
11 February 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 April 2014
MR01Registration of a Charge
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 February 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 December 2013
MR01Registration of a Charge
Capital Return Purchase Own Shares
24 October 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 October 2013
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 September 2013
AD01Change of Registered Office Address
Reregistration Public To Private Company
20 August 2013
RR02RR02
Certificate Re Registration Public Limited Company To Private
20 August 2013
CERT10CERT10
Re Registration Memorandum Articles
20 August 2013
MARMAR
Resolution
20 August 2013
RESOLUTIONSResolutions
Resolution
16 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2013
TM02Termination of Secretary
Capital Allotment Shares
6 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Changes To Shareholders
6 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Legacy
1 August 2012
MG01MG01
Accounts With Accounts Type Group
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
7 September 2011
AR01AR01
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Accounts With Accounts Type Group
4 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Capital Allotment Shares
27 July 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Accounts With Accounts Type Group
29 June 2010
AAAnnual Accounts
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Capital Allotment Shares
12 April 2010
SH01Allotment of Shares
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Group
3 July 2009
AAAnnual Accounts
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
88(2)Return of Allotment of Shares
Legacy
22 April 2009
88(2)Return of Allotment of Shares
Legacy
13 January 2009
88(2)Return of Allotment of Shares
Legacy
13 January 2009
88(2)Return of Allotment of Shares
Auditors Resignation Company
10 October 2008
AUDAUD
Legacy
10 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 July 2008
AAAnnual Accounts
Legacy
11 April 2008
88(2)Return of Allotment of Shares
Legacy
10 January 2008
88(2)R88(2)R
Legacy
20 December 2007
88(2)R88(2)R
Legacy
22 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 July 2007
AAAnnual Accounts
Legacy
19 February 2007
88(2)R88(2)R
Legacy
8 January 2007
88(2)R88(2)R
Legacy
3 November 2006
288bResignation of Director or Secretary
Resolution
23 October 2006
RESOLUTIONSResolutions
Resolution
23 October 2006
RESOLUTIONSResolutions
Resolution
23 October 2006
RESOLUTIONSResolutions
Legacy
23 October 2006
88(2)R88(2)R
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
363sAnnual Return (shuttle)
Legacy
21 September 2006
88(2)R88(2)R
Resolution
19 September 2006
RESOLUTIONSResolutions
Accounts With Made Up Date
21 July 2006
AAAnnual Accounts
Legacy
12 January 2006
287Change of Registered Office
Legacy
15 November 2005
287Change of Registered Office
Legacy
26 September 2005
88(2)R88(2)R
Legacy
26 September 2005
88(2)R88(2)R
Legacy
26 September 2005
363sAnnual Return (shuttle)
Legacy
29 July 2005
88(2)R88(2)R
Accounts With Accounts Type Group
25 July 2005
AAAnnual Accounts
Legacy
29 October 2004
403aParticulars of Charge Subject to s859A
Legacy
2 October 2004
395Particulars of Mortgage or Charge
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
6 August 2004
88(2)R88(2)R
Legacy
5 August 2004
88(2)R88(2)R
Accounts With Accounts Type Group
29 March 2004
AAAnnual Accounts
Legacy
22 January 2004
395Particulars of Mortgage or Charge
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
88(2)R88(2)R
Legacy
6 March 2003
225Change of Accounting Reference Date
Legacy
10 January 2003
88(2)R88(2)R
Resolution
10 January 2003
RESOLUTIONSResolutions
Legacy
10 January 2003
122122
Legacy
10 January 2003
88(2)R88(2)R
Legacy
5 December 2002
287Change of Registered Office
Legacy
5 November 2002
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
28 October 2002
CERT8CERT8
Application To Commence Business
28 October 2002
117117
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
88(2)R88(2)R
Resolution
14 October 2002
RESOLUTIONSResolutions
Resolution
14 October 2002
RESOLUTIONSResolutions
Legacy
2 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 August 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 August 2002
NEWINCIncorporation