Background WavePink WaveYellow Wave

FINELK LIMITED (10745058)

FINELK LIMITED (10745058) is an active UK company. incorporated on 27 April 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. FINELK LIMITED has been registered for 8 years. Current directors include HADDRILL, Robin William, TINGSTROM, Louise Inga Elisabeth.

Company Number
10745058
Status
active
Type
ltd
Incorporated
27 April 2017
Age
8 years
Address
20 Red Lion Street, London, WC1R 4PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
HADDRILL, Robin William, TINGSTROM, Louise Inga Elisabeth
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINELK LIMITED

FINELK LIMITED is an active company incorporated on 27 April 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. FINELK LIMITED was registered 8 years ago.(SIC: 70210)

Status

active

Active since 8 years ago

Company No

10745058

LTD Company

Age

8 Years

Incorporated 27 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 31 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

20 Red Lion Street London, WC1R 4PS,

Previous Addresses

20 Red Lion Street London WC1R 4PS England
From: 25 September 2024To: 30 September 2024
20 20 Red Lion Street London WC1R 4PQ England
From: 25 September 2024To: 25 September 2024
136 High Holborn London WC1V 6PX England
From: 8 December 2022To: 25 September 2024
2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom
From: 10 August 2021To: 8 December 2022
55 New Oxford Street London WC1A 1BS England
From: 3 December 2018To: 10 August 2021
20 North Audley Street North Audley Street London W1K 6WE England
From: 9 April 2018To: 3 December 2018
10/11 Percy Street London W1T 1DA England
From: 27 April 2017To: 9 April 2018
Timeline

6 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Oct 17
Funding Round
Oct 17
Director Joined
Mar 22
Director Left
Apr 22
Owner Exit
Sept 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LADDS, David

Active
Red Lion Street, LondonWC1R 4PS
Secretary
Appointed 01 Dec 2025

HADDRILL, Robin William

Active
Laychequers Meadow, MaidenheadSL6 0BF
Born July 1982
Director
Appointed 23 Feb 2022

TINGSTROM, Louise Inga Elisabeth

Active
Red Lion Street, LondonWC1R 4PS
Born March 1961
Director
Appointed 27 Apr 2017

LADDS, David

Resigned
142 Offord Road, LondonN1 1NS
Secretary
Appointed 27 Apr 2017
Resigned 10 Oct 2017

LADDS, David

Resigned
142 Offord Road, LondonN1 1NS
Born June 1978
Director
Appointed 27 Apr 2017
Resigned 10 Oct 2017

WINCRANTZ, Maria

Resigned
113 Ifield Road, LondonSW10 9AS
Born July 1981
Director
Appointed 27 Apr 2017
Resigned 14 Apr 2022

Persons with significant control

2

High Holborn, LondonWC1V 6PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2024

Ms Louise Inga Elisabeth Tingstrom

Active
Red Lion Street, LondonWC1R 4PS
Born March 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Apr 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 December 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
30 September 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 June 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 April 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Resolution
7 November 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
23 May 2019
RP04SH01RP04SH01
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
9 April 2018
AA01Change of Accounting Reference Date
Resolution
11 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 October 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2017
TM02Termination of Secretary
Incorporation Company
27 April 2017
NEWINCIncorporation