Background WavePink WaveYellow Wave

FINTRAIL LTD (09937817)

FINTRAIL LTD (09937817) is an active UK company. incorporated on 6 January 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FINTRAIL LTD has been registered for 10 years. Current directors include COOK, Benjamin John, HOLDEN, Adam Christopher.

Company Number
09937817
Status
active
Type
ltd
Incorporated
6 January 2016
Age
10 years
Address
70 Gracechurch Street, London, EC3V 0HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COOK, Benjamin John, HOLDEN, Adam Christopher
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINTRAIL LTD

FINTRAIL LTD is an active company incorporated on 6 January 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FINTRAIL LTD was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09937817

LTD Company

Age

10 Years

Incorporated 6 January 2016

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 8 January 2026 (3 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

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

70 Gracechurch Street London, EC3V 0HR,

Previous Addresses

5 Beauchamp Court Victors Way Barnet London EN5 5TZ England
From: 17 January 2019To: 9 October 2025
Suite 7 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW United Kingdom
From: 6 January 2016To: 17 January 2019
Timeline

15 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jun 16
Funding Round
Mar 17
Share Issue
Oct 19
Share Issue
Oct 21
Share Issue
Oct 21
Director Left
Sept 23
Funding Round
Oct 24
Owner Exit
Jan 26
Owner Exit
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
7
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COOK, Benjamin John

Active
Gracechurch Street, LondonEC3V 0HR
Born March 1974
Director
Appointed 08 Jan 2026

HOLDEN, Adam Christopher

Active
Gracechurch Street, LondonEC3V 0HR
Born November 1973
Director
Appointed 08 Jan 2026

ROGERS, Gemma

Resigned
Gracechurch Street, LondonEC3V 0HR
Secretary
Appointed 18 Sept 2023
Resigned 08 Jan 2026

EVANS, Robert Ian

Resigned
Gracechurch Street, LondonEC3V 0HR
Born September 1982
Director
Appointed 06 Jan 2016
Resigned 08 Jan 2026

ROGERS, Gemma

Resigned
Beauchamp Court, BarnetEN5 5TZ
Born June 1981
Director
Appointed 01 Jul 2016
Resigned 22 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
Cannon Place, LondonEC4N 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2026

Robert Ian Evans

Ceased
Gracechurch Street, LondonEC3V 0HR
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2017
Ceased 08 Jan 2026

Gemma Rogers

Ceased
Gracechurch Street, LondonEC3V 0HR
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2017
Ceased 08 Jan 2026
Fundings
Financials
Latest Activities

Filing History

67

Resolution
14 January 2026
RESOLUTIONSResolutions
Resolution
14 January 2026
RESOLUTIONSResolutions
Memorandum Articles
14 January 2026
MAMA
Memorandum Articles
14 January 2026
MAMA
Appoint Person Director Company With Name Date
10 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 September 2023
AP03Appointment of Secretary
Resolution
23 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
4 October 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
4 October 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2020
AA01Change of Accounting Reference Date
Legacy
27 January 2020
RP04CS01RP04CS01
Resolution
9 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
28 October 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2017
AAAnnual Accounts
Capital Allotment Shares
6 March 2017
SH01Allotment of Shares
Resolution
3 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Incorporation Company
6 January 2016
NEWINCIncorporation