Background WavePink WaveYellow Wave

FINANCIAL HOUSE LIMITED (10459236)

FINANCIAL HOUSE LIMITED (10459236) is an active UK company. incorporated on 2 November 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. FINANCIAL HOUSE LIMITED has been registered for 9 years. Current directors include HAJIBE, Mohamed, ZUBARI, Nebil Serkan.

Company Number
10459236
Status
active
Type
ltd
Incorporated
2 November 2016
Age
9 years
Address
6 Bevis Marks Building, 1st Floor, London, EC3A 7HL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HAJIBE, Mohamed, ZUBARI, Nebil Serkan
SIC Codes
62012, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCIAL HOUSE LIMITED

FINANCIAL HOUSE LIMITED is an active company incorporated on 2 November 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. FINANCIAL HOUSE LIMITED was registered 9 years ago.(SIC: 62012, 64999)

Status

active

Active since 9 years ago

Company No

10459236

LTD Company

Age

9 Years

Incorporated 2 November 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 30 September 2025 (7 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 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

JETON VENTURE LIMITED
From: 2 November 2016To: 22 November 2018
Contact
Address

6 Bevis Marks Building, 1st Floor Bury Court London, EC3A 7HL,

Previous Addresses

1 Ropemaker Street 15th Floor London EC2Y 9HT England
From: 9 February 2018To: 28 February 2019
45 Moorfields 7th Floor London EC2Y 9AE England
From: 2 January 2018To: 9 February 2018
1 Ropemaker Street 15th Floor London EC2Y 9HT England
From: 24 January 2017To: 2 January 2018
71-75 Shelton Street Shelton Street London WC2H 9JQ United Kingdom
From: 2 November 2016To: 24 January 2017
Timeline

25 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Aug 19
Director Joined
Aug 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Jan 22
Director Joined
Jul 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Feb 24
Director Left
Mar 24
Director Left
Apr 24
Director Joined
May 24
Owner Exit
Oct 24
Director Joined
Oct 24
New Owner
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Oct 25
1
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

KEANE, Dominic William Aidon

Active
Bevis Marks Building, 1st Floor, LondonEC3A 7HL
Secretary
Appointed 10 Apr 2025

HAJIBE, Mohamed

Active
Bevis Marks, LondonEC3A 7HL
Born August 1983
Director
Appointed 25 Nov 2024

ZUBARI, Nebil Serkan

Active
Bevis Marks Building, 1st Floor, LondonEC3A 7HL
Born July 1985
Director
Appointed 03 Oct 2024

SEVINC, Caner

Resigned
Bevis Marks Building, 1st Floor, LondonEC3A 7HL
Secretary
Appointed 29 Jan 2021
Resigned 27 May 2022

TUMER, Sevket

Resigned
Bevis Marks Building, 1st Floor, LondonEC3A 7HL
Secretary
Appointed 27 May 2022
Resigned 10 Apr 2025

ABDUKADYROV, Alisher

Resigned
Bevis Marks Building, 1st Floor, LondonEC3A 7HL
Born November 1985
Director
Appointed 02 Nov 2016
Resigned 17 Oct 2024

BABUSHKINA, Alla

Resigned
Bevis Marks, LondonEC3A 7BA
Born July 1985
Director
Appointed 14 Jan 2025
Resigned 01 May 2025

EUSTON, Damien John

Resigned
Bevis Marks Building, 1st Floor, LondonEC3A 7HL
Born August 1978
Director
Appointed 23 Apr 2025
Resigned 30 Sept 2025

LEIFER, Simon Jonathan

Resigned
1st Floor Bury Court, LondonEC3A 7HL
Born May 1958
Director
Appointed 10 Dec 2020
Resigned 08 Apr 2024

LOUCAIDES, Loukis

Resigned
1st Floor Bury Court, LondonEC3A 7HL
Born September 1978
Director
Appointed 08 May 2024
Resigned 24 Oct 2024

MCKELLAR, Stephen

Resigned
1st Floor, LondonEC3A 7HL
Born April 1983
Director
Appointed 10 Aug 2020
Resigned 17 Oct 2024

OTTMAN, Ryan Edward

Resigned
1st Floor Bury Court, LondonEC3A 7HL
Born March 1974
Director
Appointed 01 Feb 2022
Resigned 05 Mar 2024

REEVES, Steven Robert

Resigned
1st Floor Bury Court, LondonEC3A 7HL
Born July 1959
Director
Appointed 10 Dec 2020
Resigned 24 Oct 2024

WOOLGAR-NORTON, Michael Paul

Resigned
Holymoor Road, ChesterfieldS42 7DS
Born May 1971
Director
Appointed 06 Sept 2023
Resigned 06 Sept 2023

ZIMMERMANN, Nicole

Resigned
Maple Street Golden, Colarado80401
Born December 1967
Director
Appointed 14 Jul 2023
Resigned 18 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Nebil Serkan Zubari

Active
Bevis Marks Building, 1st Floor, LondonEC3A 7HL
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2024

Mr Alisher Abdukadyrov

Ceased
Bevis Marks Building, 1st Floor, LondonEC3A 7HL
Born November 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2016
Ceased 02 Oct 2024
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
18 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
3 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2022
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
27 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Audited Abridged
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
6 October 2020
AAMDAAMD
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
15 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Resolution
22 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
2 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Memorandum Articles
8 August 2017
MAMA
Resolution
8 August 2017
RESOLUTIONSResolutions
Resolution
25 April 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Incorporation Company
2 November 2016
NEWINCIncorporation