Background WavePink WaveYellow Wave

FINESTDAY LIMITED (08063433)

FINESTDAY LIMITED (08063433) is an active UK company. incorporated on 10 May 2012. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. FINESTDAY LIMITED has been registered for 13 years. Current directors include GIGGS, Ryan Joseph, NEVILLE, Gary Alexander.

Company Number
08063433
Status
active
Type
ltd
Incorporated
10 May 2012
Age
13 years
Address
Stock Exchange Hotel, Manchester, M2 1DW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GIGGS, Ryan Joseph, NEVILLE, Gary Alexander
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINESTDAY LIMITED

FINESTDAY LIMITED is an active company incorporated on 10 May 2012 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. FINESTDAY LIMITED was registered 13 years ago.(SIC: 55100)

Status

active

Active since 13 years ago

Company No

08063433

LTD Company

Age

13 Years

Incorporated 10 May 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Stock Exchange Hotel 4 Norfolk Street Manchester, M2 1DW,

Previous Addresses

Lloyds House 18-22 Lloyd Street Manchester M2 5WA United Kingdom
From: 18 January 2023To: 14 June 2023
St Andrews Chambers 21 Albert Square Manchester M2 5PE England
From: 14 September 2018To: 18 January 2023
4 Jordan Street Manchester M15 4PY England
From: 16 September 2015To: 14 September 2018
41 Walsingham Road Enfield EN2 6EY
From: 10 May 2012To: 16 September 2015
Timeline

35 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 15
Director Left
Nov 15
Funding Round
Sept 16
Director Left
Oct 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Joined
Dec 16
Funding Round
Dec 16
Director Joined
Dec 16
Loan Secured
Sept 17
Loan Secured
Sept 17
Director Left
Dec 17
Director Joined
Dec 17
New Owner
Mar 18
New Owner
Oct 18
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Funding Round
Oct 19
Loan Secured
Jan 20
Loan Secured
Aug 20
Funding Round
Sept 21
Funding Round
Aug 23
Loan Secured
Aug 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Owner Exit
Jan 25
Owner Exit
Jan 25
5
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GIGGS, Ryan Joseph

Active
4 Norfolk Street, ManchesterM2 1DW
Born November 1973
Director
Appointed 25 Oct 2013

NEVILLE, Gary Alexander

Active
4 Norfolk Street, ManchesterM2 1DW
Born February 1975
Director
Appointed 20 Nov 2015

GALLOWAY, Andrew James

Resigned
1 Ermou Street, Agios Dometios
Born October 1965
Director
Appointed 25 Oct 2013
Resigned 30 Sept 2016

HO, Kiam Kheong

Resigned
Jordan Street, ManchesterM15 4PY
Born November 1961
Director
Appointed 14 Dec 2016
Resigned 16 Nov 2017

MALIK, Hasan

Resigned
21 Albert Square, ManchesterM2 5PE
Born October 1963
Director
Appointed 16 Nov 2017
Resigned 09 Nov 2018

TAN, Wee Tuck

Resigned
21 Albert Square, ManchesterM2 5PE
Born April 1969
Director
Appointed 14 Dec 2016
Resigned 09 Nov 2018

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 10 May 2012
Resigned 20 Nov 2015

Persons with significant control

4

1 Active
3 Ceased
The Parklands, BoltonBL6 4SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2024
21 Albert Square, ManchesterM2 5PE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2018
Ceased 20 Dec 2024

Mr Eng Hock Lim

Ceased
1 Kallang Jct, Singapore 339263
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2018
Ceased 09 Nov 2018

Mr Gary Alexander Neville

Ceased
4 Norfolk Street, ManchesterM2 1DW
Born February 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
Ceased 20 Dec 2024
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2022
AAAnnual Accounts
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
17 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
12 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 March 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 January 2017
AA01Change of Accounting Reference Date
Resolution
11 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Resolution
6 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 February 2014
AA01Change of Accounting Reference Date
Memorandum Articles
17 December 2013
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Resolution
13 November 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 November 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Memorandum Articles
1 March 2013
MEM/ARTSMEM/ARTS
Resolution
1 March 2013
RESOLUTIONSResolutions
Incorporation Company
10 May 2012
NEWINCIncorporation