Background WavePink WaveYellow Wave

FINGERPRINT MANAGED SERVICES LIMITED (04970264)

FINGERPRINT MANAGED SERVICES LIMITED (04970264) is an active UK company. incorporated on 19 November 2003. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings and 3 other business activities. FINGERPRINT MANAGED SERVICES LIMITED has been registered for 22 years. Current directors include LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan.

Company Number
04970264
Status
active
Type
ltd
Incorporated
19 November 2003
Age
22 years
Address
Parklands Court 24 Parklands Birmingham Great Park, Birmingham, B45 9PZ
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan
SIC Codes
81210, 81222, 81229, 81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINGERPRINT MANAGED SERVICES LIMITED

FINGERPRINT MANAGED SERVICES LIMITED is an active company incorporated on 19 November 2003 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings and 3 other business activities. FINGERPRINT MANAGED SERVICES LIMITED was registered 22 years ago.(SIC: 81210, 81222, 81229, 81299)

Status

active

Active since 22 years ago

Company No

04970264

LTD Company

Age

22 Years

Incorporated 19 November 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

ICM FINGERPRINT LIMITED
From: 19 November 2003To: 26 February 2010
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham, B45 9PZ,

Previous Addresses

62 Wilson Street London EC2M 2BU
From: 19 November 2003To: 14 November 2011
Timeline

19 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Dec 10
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
May 18
Director Left
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 21 Oct 2011

LEA, Jodi

Active
24 Parklands, RuberyB45 9PZ
Born April 1982
Director
Appointed 03 Sept 2018

MILLS, Robin Ronald

Active
Birmingham Great Park, BirminghamB45 9PZ
Born April 1967
Director
Appointed 31 Jul 2021

SHARPE, Gareth Jonathan

Active
24 Parklands, RuberyB45 9PZ
Born May 1980
Director
Appointed 02 Nov 2021

BRODIE, Coral Diane

Resigned
Churt Road, HindheadGU26 6PF
Secretary
Appointed 20 Nov 2003
Resigned 01 Dec 2009

HENLEY, Richard

Resigned
27a Osborne Road, FarnboroughGU14 6AA
Secretary
Appointed 11 Jul 2008
Resigned 30 Nov 2010

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 19 Nov 2003
Resigned 19 Nov 2003

BRODIE, Coral Diane

Resigned
Churt Road, HindheadGU26 6PF
Born February 1958
Director
Appointed 20 Nov 2003
Resigned 20 Oct 2011

CASTLE, Paul Henry

Resigned
27 Falconer Road, FleetGU51 1LE
Born September 1967
Director
Appointed 20 Nov 2003
Resigned 29 Feb 2008

DOWNING, Roger Arthur

Resigned
Parklands, BirminghamB45 9PX
Born May 1960
Director
Appointed 21 Oct 2011
Resigned 30 Apr 2018

DUNHAM, Kate

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1970
Director
Appointed 01 Feb 2019
Resigned 31 Jan 2020

GALVIN, Paul Anthony

Resigned
24 Parklands, RuberyB45 9PZ
Born September 1967
Director
Appointed 21 Oct 2011
Resigned 30 Dec 2017

HENRIKSEN, Alison Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born October 1967
Director
Appointed 30 Dec 2017
Resigned 01 Feb 2019

OWEN, Michael James

Resigned
Birmingham Great Park, BirminghamB45 9PZ
Born December 1964
Director
Appointed 30 Apr 2018
Resigned 03 Sept 2018

RAFFERTY, Paul Ronald

Resigned
11 Fitzroy Road, FleetGU51 4JH
Born November 1955
Director
Appointed 20 Nov 2003
Resigned 21 Oct 2011

SERGEANT, Sarah Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1973
Director
Appointed 01 Dec 2019
Resigned 31 Jul 2021

RWL DIRECTORS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 19 Nov 2003
Resigned 19 Nov 2003

Persons with significant control

1

24 Parklands, RuberyB45 9PZ

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

88

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Dormant
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Auditors Resignation Limited Company
1 December 2011
AA03AA03
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2011
AAAnnual Accounts
Resolution
14 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
14 November 2011
CC04CC04
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 November 2011
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
14 November 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Legacy
25 October 2011
MG02MG02
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Secretary Company With Name
21 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Certificate Change Of Name Company
26 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 February 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
5 January 2010
TM02Termination of Secretary
Legacy
21 September 2009
363aAnnual Return
Legacy
17 July 2009
288cChange of Particulars
Legacy
22 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Accounts Amended With Accounts Type Full
2 November 2007
AAMDAAMD
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
27 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
9 December 2004
395Particulars of Mortgage or Charge
Legacy
29 September 2004
225Change of Accounting Reference Date
Legacy
24 June 2004
88(2)R88(2)R
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Incorporation Company
19 November 2003
NEWINCIncorporation