Background WavePink WaveYellow Wave

FINBLADE LIMITED (06297175)

FINBLADE LIMITED (06297175) is an active UK company. incorporated on 29 June 2007. with registered office in Eastleigh. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. FINBLADE LIMITED has been registered for 18 years. Current directors include STONE, James Thomas.

Company Number
06297175
Status
active
Type
ltd
Incorporated
29 June 2007
Age
18 years
Address
Eastleigh House, Eastleigh, SO50 9YN
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
STONE, James Thomas
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINBLADE LIMITED

FINBLADE LIMITED is an active company incorporated on 29 June 2007 with the registered office located in Eastleigh. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. FINBLADE LIMITED was registered 18 years ago.(SIC: 62011)

Status

active

Active since 18 years ago

Company No

06297175

LTD Company

Age

18 Years

Incorporated 29 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Eastleigh House Upper Market Street Eastleigh, SO50 9YN,

Previous Addresses

Wessex House Upper Market Street Eastleigh SO50 9FD
From: 29 June 2007To: 20 November 2025
Timeline

9 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Jun 07
New Owner
Jul 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
New Owner
Nov 17
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

STONE, James Thomas

Active
Upper Market Street, EastleighSO50 9YN
Secretary
Appointed 25 Oct 2017

STONE, James Thomas

Active
Upper Market Street, EastleighSO50 9YN
Born July 1990
Director
Appointed 25 Oct 2017

CHASEY, John Crombie

Resigned
Wessex House, EastleighSO50 9FD
Secretary
Appointed 29 Jun 2007
Resigned 25 Oct 2017

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 29 Jun 2007
Resigned 29 Jun 2007

CHASEY, John Crombie

Resigned
Wessex House, EastleighSO50 9FD
Born March 1971
Director
Appointed 29 Jun 2007
Resigned 25 Oct 2017

LONGHURST, Stephen

Resigned
Wessex House, EastleighSO50 9FD
Born August 1974
Director
Appointed 17 Aug 2007
Resigned 25 Oct 2017

MCNEILL, William Donald Fergus

Resigned
Wessex House, EastleighSO50 9FD
Born February 1969
Director
Appointed 29 Jun 2007
Resigned 25 Oct 2017

SIMPSON, Barry Russell

Resigned
Wessex House, EastleighSO50 9FD
Born January 1970
Director
Appointed 17 Aug 2007
Resigned 25 Oct 2017

Persons with significant control

2

1 Active
1 Ceased

Mr James Thomas Stone

Active
Upper Market Street, EastleighSO50 9YN
Born July 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2017

Mr William Donald Fergus Mcneill

Ceased
Wessex House, EastleighSO50 9FD
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Oct 2017
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 October 2017
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
25 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
25 October 2007
88(2)R88(2)R
Legacy
25 October 2007
123Notice of Increase in Nominal Capital
Resolution
25 October 2007
RESOLUTIONSResolutions
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
88(2)R88(2)R
Resolution
23 August 2007
RESOLUTIONSResolutions
Legacy
23 August 2007
123Notice of Increase in Nominal Capital
Legacy
29 June 2007
288bResignation of Director or Secretary
Incorporation Company
29 June 2007
NEWINCIncorporation