Background WavePink WaveYellow Wave

FINIMIZE LIMITED (10328011)

FINIMIZE LIMITED (10328011) is an active UK company. incorporated on 12 August 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. FINIMIZE LIMITED has been registered for 9 years. Current directors include DALTON, Matthew David, HAZELEY, Carl, KRAVIS, Anders Arvids.

Company Number
10328011
Status
active
Type
ltd
Incorporated
12 August 2016
Age
9 years
Address
316a Beulah Hill, London, SE19 3HF
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
DALTON, Matthew David, HAZELEY, Carl, KRAVIS, Anders Arvids
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINIMIZE LIMITED

FINIMIZE LIMITED is an active company incorporated on 12 August 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. FINIMIZE LIMITED was registered 9 years ago.(SIC: 58190)

Status

active

Active since 9 years ago

Company No

10328011

LTD Company

Age

9 Years

Incorporated 12 August 2016

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 8 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

316a Beulah Hill London, SE19 3HF,

Previous Addresses

280 Bishopsgate London EC2M 4AG United Kingdom
From: 5 December 2022To: 31 December 2025
Bow Bells House 1 Bread Street London EC4M 9HH England
From: 18 November 2021To: 5 December 2022
9th Floor 107 Cheapside London EC2V 6DN United Kingdom
From: 10 August 2021To: 18 November 2021
Ashfords Llp 1 New Fetter Lane London EC4A 1AN United Kingdom
From: 12 August 2016To: 10 August 2021
Timeline

36 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Sept 16
Director Joined
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Director Left
Jul 17
Capital Reduction
Jul 17
Share Buyback
Jul 17
Funding Round
Aug 17
Director Joined
Aug 17
Funding Round
Jan 20
Funding Round
Jul 20
Director Left
Jul 20
Funding Round
May 21
Funding Round
Oct 21
Funding Round
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Funding Round
Nov 21
Owner Exit
Nov 21
Funding Round
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Funding Round
Mar 22
Funding Round
May 23
Funding Round
Jul 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Jan 26
16
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 19 Dec 2025

DALTON, Matthew David

Active
Beulah Hill, LondonSE19 3HF
Born November 1987
Director
Appointed 19 Dec 2025

HAZELEY, Carl

Active
Beulah Hill, LondonSE19 3HF
Born August 1989
Director
Appointed 11 Apr 2025

KRAVIS, Anders Arvids

Active
Beulah Hill, LondonSE19 3HF
Born September 1991
Director
Appointed 19 Dec 2025

ABRDN CORPORATE SECRETARY LIMITED

Resigned
George Street, EdinburghEH2 2LL
Corporate secretary
Appointed 14 Mar 2022
Resigned 19 Dec 2025

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 10 Aug 2021
Resigned 29 Oct 2021

ABADAN, Rushad

Resigned
Bishopsgate, LondonEC2M 4AG
Born October 1973
Director
Appointed 14 Mar 2022
Resigned 04 Nov 2024

CONNELLAN, Caroline Mary

Resigned
1 Bread Street, LondonEC4M 9HH
Born May 1973
Director
Appointed 29 Oct 2021
Resigned 14 Mar 2022

DAMES, Filip Felician

Resigned
Linienstrasse 165, 10405 Berlin
Born February 1984
Director
Appointed 19 Jul 2017
Resigned 25 Jun 2020

GLAENZER, Stefan

Resigned
107 Cheapside, LondonEC2V 6DN
Born May 1961
Director
Appointed 27 Sept 2016
Resigned 29 Oct 2021

MACLENNAN, Stuart Lapsley

Resigned
Beulah Hill, LondonSE19 3HF
Born October 1976
Director
Appointed 04 Nov 2024
Resigned 19 Dec 2025

MOUILLE, David Patrick Denis Marie

Resigned
Bishopsgate, LondonEC2M 4RB
Born January 1970
Director
Appointed 29 Oct 2021
Resigned 19 Dec 2025

ROFAGHA, Maximilian Sassan

Resigned
Bishopsgate, LondonEC2M 4AG
Born June 1987
Director
Appointed 12 Aug 2016
Resigned 01 Apr 2025

TINDLE, Scott Marcus

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born March 1985
Director
Appointed 12 Aug 2016
Resigned 27 Jun 2017

Persons with significant control

3

1 Active
2 Ceased
Beulah Hill, LondonSE19 3HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2025
George Street, EdinburghEH2 2LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2021
Ceased 19 Dec 2025

Maximilian Sassan Rofagha

Ceased
1 Bread Street, LondonEC4M 9HH
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2016
Ceased 29 Oct 2021
Fundings
Financials
Latest Activities

Filing History

101

Cessation Of A Person With Significant Control
2 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
31 December 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Change To A Person With Significant Control
12 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
15 March 2022
AP04Appointment of Corporate Secretary
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
30 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 November 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Resolution
23 November 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 November 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
18 November 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Resolution
17 November 2021
RESOLUTIONSResolutions
Memorandum Articles
17 November 2021
MAMA
Memorandum Articles
17 November 2021
MAMA
Resolution
10 November 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
1 November 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 October 2021
RP04CS01RP04CS01
Capital Allotment Shares
29 October 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 October 2021
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
20 October 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 October 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
20 October 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 October 2021
RP04SH01RP04SH01
Capital Allotment Shares
18 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 August 2021
PSC04Change of PSC Details
Appoint Corporate Secretary Company With Name Date
10 August 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
17 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 August 2020
PSC04Change of PSC Details
Resolution
5 August 2020
RESOLUTIONSResolutions
Memorandum Articles
5 August 2020
MAMA
Memorandum Articles
5 August 2020
MAMA
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2017
PSC04Change of PSC Details
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 August 2017
SH10Notice of Particulars of Variation
Resolution
11 August 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
1 August 2017
SH06Cancellation of Shares
Capital Name Of Class Of Shares
1 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
1 August 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 August 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Resolution
18 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Capital Allotment Shares
28 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Incorporation Company
12 August 2016
NEWINCIncorporation