Background WavePink WaveYellow Wave

FINDERS HOLDCO LIMITED (10140217)

FINDERS HOLDCO LIMITED (10140217) is an active UK company. incorporated on 21 April 2016. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FINDERS HOLDCO LIMITED has been registered for 9 years. Current directors include LLOYD TOWNSHEND, James, O'DONOGHUE, Nigel Ashley, WHITE, Peter Ashby.

Company Number
10140217
Status
active
Type
ltd
Incorporated
21 April 2016
Age
9 years
Address
The St Nicholas Building, Newcastle Upon Tyne, NE1 1RF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LLOYD TOWNSHEND, James, O'DONOGHUE, Nigel Ashley, WHITE, Peter Ashby
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINDERS HOLDCO LIMITED

FINDERS HOLDCO LIMITED is an active company incorporated on 21 April 2016 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FINDERS HOLDCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10140217

LTD Company

Age

9 Years

Incorporated 21 April 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

The St Nicholas Building St. Nicholas Street Newcastle Upon Tyne, NE1 1RF,

Previous Addresses

C/O Frank Recruitment Group Ltd Metropolitain House Collingwood Street Newcastle upon Tyne NE1 1JE United Kingdom
From: 14 September 2016To: 11 April 2018
5th Floor, Park House 116 Park Street London W1K 6AF England
From: 21 April 2016To: 14 September 2016
Timeline

18 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Funding Round
May 16
Funding Round
May 16
Director Joined
May 16
Director Joined
May 16
New Owner
Jun 17
Director Joined
Nov 17
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Funding Round
May 23
Director Left
Sept 24
Director Joined
Sept 24
3
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LLOYD TOWNSHEND, James

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born February 1973
Director
Appointed 27 Apr 2016

O'DONOGHUE, Nigel Ashley

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born January 1972
Director
Appointed 27 Apr 2016

WHITE, Peter Ashby

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born May 1971
Director
Appointed 28 Aug 2024

BODE, Clive Denis

Resigned
116 Park Street, LondonW1K 6AF
Born June 1943
Director
Appointed 21 Apr 2016
Resigned 27 Apr 2016

MILLER, Lewis Paul

Resigned
100 Lower Thames St, LondonEC3R 6DL
Born December 1981
Director
Appointed 06 Nov 2017
Resigned 28 Aug 2024

VIOLA, John Edward

Resigned
116 Park Street, LondonW1K 6AF
Born October 1965
Director
Appointed 21 Apr 2016
Resigned 27 Apr 2016

Persons with significant control

6

1 Active
5 Ceased

Mr Lewis Paul Miller

Ceased
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born December 1981

Nature of Control

Significant influence or control
Notified 04 Jan 2017
Ceased 13 Jul 2018

Mr Nigel Ashley O'Donoghue

Ceased
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born January 1972

Nature of Control

Significant influence or control
Notified 28 Apr 2016
Ceased 13 Jul 2018

Mr Ransom Langford

Ceased
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born July 1971

Nature of Control

Right to appoint and remove directors
Notified 28 Apr 2016
Ceased 13 Jul 2018

Mr James Lloyd-Townshend

Ceased
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born February 1973

Nature of Control

Significant influence or control
Notified 28 Apr 2016
Ceased 13 Jul 2018

Mr Shamik Patel

Ceased
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born September 1984

Nature of Control

Right to appoint and remove directors
Notified 28 Apr 2016
Ceased 13 Jul 2018
Esplanade, JerseyJE1 1GH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2023
AAAnnual Accounts
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 February 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2016
AP01Appointment of Director
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Incorporation Company
21 April 2016
NEWINCIncorporation