Background WavePink WaveYellow Wave

FINALPURSUIT LIMITED (07728356)

FINALPURSUIT LIMITED (07728356) is an active UK company. incorporated on 3 August 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FINALPURSUIT LIMITED has been registered for 14 years. Current directors include TARRAN, Paul James.

Company Number
07728356
Status
active
Type
ltd
Incorporated
3 August 2011
Age
14 years
Address
Suite 2, First Floor Old Sorting Office, London, SW13 0LF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
TARRAN, Paul James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINALPURSUIT LIMITED

FINALPURSUIT LIMITED is an active company incorporated on 3 August 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FINALPURSUIT LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07728356

LTD Company

Age

14 Years

Incorporated 3 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 19 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Suite 2, First Floor Old Sorting Office 21 Station Road London, SW13 0LF,

Previous Addresses

Ground Floor 3 Temple Quay Bristol BS1 6DZ
From: 4 February 2015To: 17 September 2019
15Th Floor Colston Towers Colston Street Bristol BS1 4UX England
From: 6 November 2014To: 4 February 2015
Pointon York House Unit P, Welland Business Park Valley Way Market Harborough Leicestershire LE16 7PS
From: 29 September 2011To: 6 November 2014
White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
From: 3 August 2011To: 29 September 2011
Timeline

18 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
May 14
Director Joined
May 14
Director Left
Sept 14
Director Left
Sept 14
Loan Cleared
Sept 14
Director Joined
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Nov 18
Owner Exit
Oct 23
Owner Exit
Apr 24
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

TARRAN, Paul James

Active
Old Sorting Office, LondonSW13 0LF
Born June 1956
Director
Appointed 31 Oct 2014

CLEWS, Steven John

Resigned
Unit P, Welland Business Park, Valley Way, Market HarboroughLE16 7PS
Secretary
Appointed 29 Sept 2011
Resigned 21 Mar 2014

BELL, Ian James

Resigned
Unit P, Welland Business Park, Market HarboroughLE16 7PS
Born January 1965
Director
Appointed 21 Mar 2014
Resigned 14 Aug 2014

CLEWS, Steven John

Resigned
Unit P, Welland Business Park, Market HarboroughLE16 7PS
Born September 1962
Director
Appointed 29 Sept 2011
Resigned 21 Mar 2014

CURTIS, Rupert Morris

Resigned
3 Temple Quay, BristolBS1 6DZ
Born February 1953
Director
Appointed 31 Oct 2014
Resigned 24 Oct 2018

POINTON, Geoffrey Neil

Resigned
Valley Way, Market HarboroughLE16 7PS
Born April 1937
Director
Appointed 21 Oct 2014
Resigned 31 Oct 2014

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 03 Aug 2011
Resigned 29 Sept 2011

CRESCENT TRUSTEES LIMITED

Resigned
Temple Quay, BristolBS1 6DZ
Corporate director
Appointed 29 Sept 2011
Resigned 24 Oct 2018

Persons with significant control

4

1 Active
3 Ceased
P.O.Box 378, St Peter Port

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Oct 2023
Ceased 04 Oct 2023
First Floor Offices, LondonSW13 0LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2023
Old Soprting Office, LondonSW13 0LF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2023
Temple Back East, BristolBS1 6DZ

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
Ceased 24 Oct 2018
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Corporate Director Company With Change Date
28 October 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
19 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 November 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
30 September 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Secretary Company With Name
9 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Dormant
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
3 August 2012
AA01Change of Accounting Reference Date
Legacy
20 October 2011
MG01MG01
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Change Person Director Company
29 September 2011
CH01Change of Director Details
Appoint Corporate Director Company With Name
29 September 2011
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name
29 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Incorporation Company
3 August 2011
NEWINCIncorporation