Background WavePink WaveYellow Wave

FINNIES LTD (05668843)

FINNIES LTD (05668843) is an active UK company. incorporated on 9 January 2006. with registered office in Beverley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FINNIES LTD has been registered for 20 years. Current directors include AUTON, Nicholas Michael, TOMLIN, Neil Patrick.

Company Number
05668843
Status
active
Type
ltd
Incorporated
9 January 2006
Age
20 years
Address
4-6 Swaby's Yard, Beverley, HU17 9BZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AUTON, Nicholas Michael, TOMLIN, Neil Patrick
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINNIES LTD

FINNIES LTD is an active company incorporated on 9 January 2006 with the registered office located in Beverley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FINNIES LTD was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05668843

LTD Company

Age

20 Years

Incorporated 9 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

MCA CONSULTANCY LIMITED
From: 9 January 2006To: 29 March 2006
Contact
Address

4-6 Swaby's Yard Walkergate Beverley, HU17 9BZ,

Previous Addresses

4 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ
From: 9 January 2006To: 2 September 2014
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Jan 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

AUTON, Lynne

Active
4 Laurel Court,, BeverleyHU17 8GF
Secretary
Appointed 31 Mar 2006

AUTON, Nicholas Michael

Active
Walkergate, BeverleyHU17 9BZ
Born November 1971
Director
Appointed 31 Mar 2006

TOMLIN, Neil Patrick

Active
Walkergate, BeverleyHU17 9BZ
Born May 1975
Director
Appointed 19 May 2009

AUTON, Gail

Resigned
The Coach House Main Street, YorkYO43 4UF
Secretary
Appointed 09 Jan 2006
Resigned 01 Apr 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 09 Jan 2006
Resigned 09 Jan 2006

AUTON, Michael Colin

Resigned
The Coach House Main Street, YorkYO43 4UF
Born May 1943
Director
Appointed 09 Jan 2006
Resigned 01 Apr 2006

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 09 Jan 2006
Resigned 09 Jan 2006

Persons with significant control

2

Mr Neil Patrick Tomlin

Active
Elloughton, BroughHU15 1LH
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Nicholas Michael Auton

Active
Pasture Terrace, BeverleyHU17 8GF
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
3 February 2016
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
10 January 2013
AR01AR01
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
16 January 2012
AR01AR01
Accounts With Accounts Type Dormant
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 November 2009
AAAnnual Accounts
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2007
AAAnnual Accounts
Legacy
4 October 2007
225Change of Accounting Reference Date
Legacy
11 January 2007
363aAnnual Return
Legacy
26 May 2006
288cChange of Particulars
Legacy
26 May 2006
288cChange of Particulars
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2006
287Change of Registered Office
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Incorporation Company
9 January 2006
NEWINCIncorporation