Background WavePink WaveYellow Wave

FINALYTIQ LIMITED (08600432)

FINALYTIQ LIMITED (08600432) is an active UK company. incorporated on 8 July 2013. with registered office in Hoddesdon. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. FINALYTIQ LIMITED has been registered for 12 years. Current directors include OKUSANYA, Abraham Olajide, OKUSANYA, Funmilayo.

Company Number
08600432
Status
active
Type
ltd
Incorporated
8 July 2013
Age
12 years
Address
1 Tower House, Hoddesdon, EN11 8UR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
OKUSANYA, Abraham Olajide, OKUSANYA, Funmilayo
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINALYTIQ LIMITED

FINALYTIQ LIMITED is an active company incorporated on 8 July 2013 with the registered office located in Hoddesdon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. FINALYTIQ LIMITED was registered 12 years ago.(SIC: 66190)

Status

active

Active since 12 years ago

Company No

08600432

LTD Company

Age

12 Years

Incorporated 8 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

1 Tower House Tower Centre Hoddesdon, EN11 8UR,

Previous Addresses

Suite 5, First Floor, Pheonix House Christopher Martin Road Basildon SS14 3EZ England
From: 9 May 2019To: 30 March 2022
Sute 1Sc Southgate House 88 Town Square Basildon SS14 1BN England
From: 13 June 2017To: 9 May 2019
Interlink Express Building, 3 Wollaston Way Burnt Mills Industrial Estate Basildon Essex SS13 1DJ
From: 12 August 2015To: 13 June 2017
39a Dewsgreen Basildon Essex SS16 4NS
From: 8 July 2013To: 12 August 2015
Timeline

4 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Sept 20
New Owner
Dec 20
Owner Exit
Jul 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

OKUSANYA, Abraham Olajide

Active
Phoenix House, BasildonSS14 3EZ
Born February 1982
Director
Appointed 08 Jul 2013

OKUSANYA, Funmilayo

Active
Phoenix House, BasildonSS14 3EZ
Born January 1983
Director
Appointed 01 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Funmilayo Okusanya

Active
Phoenix House, BasildonSS14 3E
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2020

Mr Abraham Okusanya

Ceased
Phoenix House, BasildonSS14 3EZ
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2016
Ceased 06 Apr 2022
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 October 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 July 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 December 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
25 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Incorporation Company
8 July 2013
NEWINCIncorporation