Background WavePink WaveYellow Wave

FINN COMMUNICATIONS LIMITED (05573198)

FINN COMMUNICATIONS LIMITED (05573198) is an active UK company. incorporated on 23 September 2005. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. FINN COMMUNICATIONS LIMITED has been registered for 20 years. Current directors include CONWAY, Kerrie Marie, RAWLINS, Richard James, WESTON, Christopher.

Company Number
05573198
Status
active
Type
ltd
Incorporated
23 September 2005
Age
20 years
Address
Leigh House, Leeds, LS1 2JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
CONWAY, Kerrie Marie, RAWLINS, Richard James, WESTON, Christopher
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINN COMMUNICATIONS LIMITED

FINN COMMUNICATIONS LIMITED is an active company incorporated on 23 September 2005 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. FINN COMMUNICATIONS LIMITED was registered 20 years ago.(SIC: 70210)

Status

active

Active since 20 years ago

Company No

05573198

LTD Company

Age

20 Years

Incorporated 23 September 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

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

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Leigh House 28-32 St. Pauls Street Leeds, LS1 2JT,

Previous Addresses

14 Foundry Street Leeds West Yorkshire LS11 5QP
From: 15 May 2013To: 14 September 2023
Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP
From: 23 September 2005To: 15 May 2013
Timeline

28 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Sept 11
Loan Secured
Sept 13
Loan Cleared
Jan 14
Director Joined
Apr 15
Director Joined
Apr 15
Loan Secured
Jun 15
Loan Cleared
Feb 16
Director Joined
Feb 16
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jul 19
Director Left
Oct 19
Director Left
Feb 20
Director Joined
May 20
Director Left
Oct 20
Director Left
Nov 20
Director Left
Feb 21
Owner Exit
Sept 21
Director Joined
Nov 21
Director Left
Mar 22
Director Left
Jan 23
Director Left
Dec 24
Director Joined
Oct 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CONWAY, Kerrie Marie

Active
28-32 St. Pauls Street, LeedsLS1 2JT
Born July 1987
Director
Appointed 17 Dec 2024

RAWLINS, Richard James

Active
28-32 St. Pauls Street, LeedsLS1 2JT
Born November 1968
Director
Appointed 23 Sept 2005

WESTON, Christopher

Active
28-32 St. Pauls Street, LeedsLS1 2JT
Born July 1984
Director
Appointed 01 Jan 2019

RAWLINS, Katherine

Resigned
Foundry Street, LeedsLS11 5QP
Secretary
Appointed 23 Sept 2005
Resigned 30 Nov 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Sept 2005
Resigned 23 Sept 2005

ADAMSON, Eleanor

Resigned
Foundry Street, LeedsLS11 5QP
Born August 1976
Director
Appointed 17 Jul 2019
Resigned 29 Jan 2021

DEACON, John Edward

Resigned
Foundry Street, LeedsLS11 5QP
Born July 1986
Director
Appointed 01 Dec 2021
Resigned 16 Jan 2023

FELGATE, Gregory John

Resigned
Foundry Street, LeedsLS11 5QP
Born August 1982
Director
Appointed 01 Apr 2015
Resigned 17 Feb 2020

GORNALL, Alastair Charles

Resigned
Foundry Street, LeedsLS11 5QP
Born June 1956
Director
Appointed 01 Mar 2016
Resigned 10 Mar 2022

HARDMAN, Jessica Louise

Resigned
Foundry Street, LeedsLS11 5QP
Born July 1982
Director
Appointed 01 Jan 2019
Resigned 14 Oct 2020

HOVELLS, Andrew

Resigned
Foundry Street, LeedsLS11 5QP
Born January 1974
Director
Appointed 01 Jan 2019
Resigned 25 Oct 2019

JONES, Rebecca Kate

Resigned
Foundry Street, LeedsLS11 5QP
Born June 1979
Director
Appointed 01 Jan 2019
Resigned 30 Sept 2020

MCQUEEN, Bridget

Resigned
28-32 St. Pauls Street, LeedsLS1 2JT
Born March 1990
Director
Appointed 06 May 2020
Resigned 08 Nov 2024

PUENTE, Alison Margaret

Resigned
Foundry Street, LeedsLS11 5QP
Born April 1973
Director
Appointed 01 Apr 2015
Resigned 18 Sept 2018

RAWLINS, Katherine Helen

Resigned
Foundry Street, LeedsLS11 5QP
Born February 1971
Director
Appointed 15 Mar 2007
Resigned 30 Nov 2018

SHAW, Darren Malcolm

Resigned
Holly Bush Court, WetherbyLS23 6TB
Born June 1967
Director
Appointed 31 Mar 2009
Resigned 28 Jul 2011

Persons with significant control

2

1 Active
1 Ceased

Finn Communications Group Limited

Active
28-32 St. Paul's Street, LeedsLS1 2JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2020
Foundry Street, LeedsLS11 5QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Sept 2016
Ceased 01 May 2020
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Accounts Amended With Made Up Date
21 March 2014
AAMDAAMD
Mortgage Satisfy Charge Full
16 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
5 September 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 August 2010
AAAnnual Accounts
Legacy
5 August 2010
MG02MG02
Legacy
4 June 2010
MG01MG01
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 September 2009
AAAnnual Accounts
Legacy
6 April 2009
88(2)Return of Allotment of Shares
Resolution
6 April 2009
RESOLUTIONSResolutions
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
17 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Legacy
8 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 August 2007
AAAnnual Accounts
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
18 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 September 2006
AAAnnual Accounts
Legacy
20 June 2006
225Change of Accounting Reference Date
Legacy
26 November 2005
395Particulars of Mortgage or Charge
Legacy
12 October 2005
88(2)R88(2)R
Legacy
23 September 2005
288bResignation of Director or Secretary
Incorporation Company
23 September 2005
NEWINCIncorporation