Background WavePink WaveYellow Wave

FINCH PM LIMITED (05003903)

FINCH PM LIMITED (05003903) is an active UK company. incorporated on 29 December 2003. with registered office in Leatherhead. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. FINCH PM LIMITED has been registered for 22 years. Current directors include RANDALL, Jane Alison.

Company Number
05003903
Status
active
Type
ltd
Incorporated
29 December 2003
Age
22 years
Address
Station House Station Approach, Leatherhead, KT24 6QX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
RANDALL, Jane Alison
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINCH PM LIMITED

FINCH PM LIMITED is an active company incorporated on 29 December 2003 with the registered office located in Leatherhead. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. FINCH PM LIMITED was registered 22 years ago.(SIC: 62012, 62090)

Status

active

Active since 22 years ago

Company No

05003903

LTD Company

Age

22 Years

Incorporated 29 December 2003

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

EXECVIEW LIMITED
From: 31 August 2011To: 27 November 2025
OWEN RUSSELL GROUP LTD
From: 2 February 2005To: 31 August 2011
OWEN RUSSELL CONSULTING LIMITED
From: 10 May 2004To: 2 February 2005
YAK INTERACTIVE LIMITED
From: 29 December 2003To: 10 May 2004
Contact
Address

Station House Station Approach East Horsley Leatherhead, KT24 6QX,

Previous Addresses

31 Southampton Row Holborn London WC1B 5HJ England
From: 20 March 2019To: 26 March 2021
5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ
From: 13 December 2010To: 20 March 2019
, the Clock House, 140 London Road, Guildford, Surrey, GU1 1UW
From: 29 December 2003To: 13 December 2010
Timeline

20 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Funding Round
Jun 10
Director Left
Sept 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Oct 11
Director Left
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Director Joined
Mar 16
Director Joined
May 16
Director Left
Jan 18
Owner Exit
Nov 18
Director Left
Jan 19
Loan Secured
Aug 20
Director Joined
Oct 20
Director Left
Oct 22
Loan Cleared
Dec 25
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

RANDALL, Jane Alison

Active
Station Approach, LeatherheadKT24 6QX
Born August 1959
Director
Appointed 15 Mar 2005

ENSOR, Jonathan Arthur

Resigned
2 Wexfenne Gardens, PyrfordGU22 8TX
Secretary
Appointed 29 Dec 2003
Resigned 26 Feb 2005

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 29 Dec 2003
Resigned 29 Dec 2003

RANDALL, Jane Alison

Resigned
Grange Cottage, WokingGU21 4DY
Secretary
Appointed 26 Feb 2005
Resigned 21 Jan 2016

BARNETT, Ivan Keith

Resigned
Yeomans Court, HertfordSG13 7HJ
Born November 1962
Director
Appointed 01 Apr 2016
Resigned 04 Jan 2018

BLAIR, Martin Incledon

Resigned
89 Tattenham Crescent, EpsomKT18 5NY
Born May 1958
Director
Appointed 01 Jun 2009
Resigned 03 Jun 2011

CHASE, Peter John

Resigned
5 Elger Close, BedfordMK40 4AU
Born April 1963
Director
Appointed 01 Jun 2009
Resigned 31 Dec 2009

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 29 Dec 2003
Resigned 29 Dec 2003

KULLICH, Paul

Resigned
Orchard Cottage, HaslemereGU27 3BY
Born April 1969
Director
Appointed 29 Dec 2003
Resigned 11 Mar 2005

RANDALL, Penelope Jane

Resigned
Station Approach, LeatherheadKT24 6QX
Born November 2000
Director
Appointed 22 Sept 2020
Resigned 21 Oct 2022

RANDALL, Stephen Derek

Resigned
Elm Road, WokingGU21 4DY
Born February 1959
Director
Appointed 19 May 2016
Resigned 08 Jan 2019

RANDALL, Stephen Derek

Resigned
Grange Cottage, WokingGU21 4DY
Born February 1959
Director
Appointed 29 Dec 2003
Resigned 15 Jan 2016

SANDERSON, Steven Mark

Resigned
Yeomans Court, HertfordSG13 7HJ
Born May 1961
Director
Appointed 10 Oct 2011
Resigned 13 Dec 2015

WELLS, Mark Benjamin

Resigned
Yeomans Court, HertfordSG13 7HJ
Born October 1955
Director
Appointed 24 Jun 2011
Resigned 30 Nov 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Derek Randall

Ceased
Yeomans Court, HertfordSG13 7HJ
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Nov 2018

Mrs Jane Alison Randall

Active
Station Approach, LeatherheadKT24 6QX
Born August 1959

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

100

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
19 December 2025
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Certificate Change Of Name Company
27 November 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2019
TM01Termination of Director
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
9 March 2018
AAMDAAMD
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Certificate Change Of Name Company
31 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 August 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
22 February 2011
AR01AR01
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Resolution
4 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
4 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
122122
Resolution
22 January 2009
RESOLUTIONSResolutions
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
1 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Accounts With Accounts Type Small
14 July 2005
AAAnnual Accounts
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
2 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
17 May 2004
88(2)R88(2)R
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
287Change of Registered Office
Incorporation Company
29 December 2003
NEWINCIncorporation