Background WavePink WaveYellow Wave

FINDON HOUSE LIMITED (10475767)

FINDON HOUSE LIMITED (10475767) is an active UK company. incorporated on 14 November 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 3 other business activities. FINDON HOUSE LIMITED has been registered for 9 years. Current directors include DE MALIBRAN LARRAINZAR, Jose Maria, ESPIE, Tara Katherine, GOMEZ MARTIN ROMO, Pedro Luis.

Company Number
10475767
Status
active
Type
ltd
Incorporated
14 November 2016
Age
9 years
Address
4 Wimbledon Close, London, SW20 8HW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DE MALIBRAN LARRAINZAR, Jose Maria, ESPIE, Tara Katherine, GOMEZ MARTIN ROMO, Pedro Luis
SIC Codes
64209, 64304, 64999, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINDON HOUSE LIMITED

FINDON HOUSE LIMITED is an active company incorporated on 14 November 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 3 other business activities. FINDON HOUSE LIMITED was registered 9 years ago.(SIC: 64209, 64304, 64999, 66300)

Status

active

Active since 9 years ago

Company No

10475767

LTD Company

Age

9 Years

Incorporated 14 November 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 21 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

4 Wimbledon Close The Downs London, SW20 8HW,

Previous Addresses

28 Ely Place Holborn London EC1N 6TD England
From: 12 December 2024To: 16 December 2024
4 Wimbledon Close the Downs London SW20 8HW England
From: 7 August 2024To: 12 December 2024
Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA England
From: 1 August 2024To: 7 August 2024
Flat 7 Heber Mansions Queen's Club Gardens London W14 9RL England
From: 9 February 2021To: 1 August 2024
61-63 Alexandra Road Walsall WS1 4DX England
From: 12 December 2018To: 9 February 2021
21 Banim Street London W6 0DN England
From: 7 March 2017To: 12 December 2018
52 Heathstan Road London W12 0RA United Kingdom
From: 14 November 2016To: 7 March 2017
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
New Owner
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
New Owner
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CUTLER, Clive Richmond

Active
The Downs, LondonSW20 8HW
Secretary
Appointed 07 Aug 2024

MCCREERY, Robert Anthony

Active
The Downs, LondonSW20 8HW
Secretary
Appointed 07 Aug 2024

DE MALIBRAN LARRAINZAR, Jose Maria

Active
The Downs, LondonSW20 8HW
Born January 1978
Director
Appointed 27 Aug 2024

ESPIE, Tara Katherine

Active
The Downs, LondonSW20 8HW
Born February 2002
Director
Appointed 12 Mar 2025

GOMEZ MARTIN ROMO, Pedro Luis

Active
The Downs, LondonSW20 8HW
Born May 1962
Director
Appointed 12 Mar 2025

GIULIARI, Antonio

Resigned
Heathstan Road, LondonW12 0RA
Secretary
Appointed 14 Nov 2016
Resigned 25 Jul 2024

BASU, Aurijit

Resigned
Wimbledon Close, LondonSW20 8HW
Born June 1976
Director
Appointed 25 Jul 2024
Resigned 07 Aug 2024

ESPIE, Robert Thomas

Resigned
The Downs, LondonSW20 8HW
Born November 2000
Director
Appointed 07 Aug 2024
Resigned 12 Mar 2025

ESPIE, Stuart

Resigned
The Downs, LondonSW20 8HW
Born April 1964
Director
Appointed 07 Aug 2024
Resigned 12 Mar 2025

GIULIARI, Antonio

Resigned
Heathstan Road, LondonW12 0RA
Born December 1983
Director
Appointed 14 Nov 2016
Resigned 25 Jul 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Clive Richmond Cutler

Active
The Downs, LondonSW20 8HW
Born June 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2024

Mr Aurijit Basu

Ceased
Wimbledon Close, LondonSW20 8HW
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2024
Ceased 07 Aug 2024

Mr Antonio Giuliari

Ceased
Heathstan Road, LondonW12 0RA
Born December 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2016
Ceased 25 Jul 2024
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 August 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
7 August 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
7 August 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
31 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Incorporation Company
14 November 2016
NEWINCIncorporation