Background WavePink WaveYellow Wave

FINTEL SUPPORT LIMITED (10965841)

FINTEL SUPPORT LIMITED (10965841) is an active UK company. incorporated on 15 September 2017. with registered office in Huddersfield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FINTEL SUPPORT LIMITED has been registered for 8 years. Current directors include THOMPSON, David, TIMMINS, Matthew Lloyd.

Company Number
10965841
Status
active
Type
ltd
Incorporated
15 September 2017
Age
8 years
Address
Fintel House, Huddersfield, HD1 6NA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
THOMPSON, David, TIMMINS, Matthew Lloyd
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINTEL SUPPORT LIMITED

FINTEL SUPPORT LIMITED is an active company incorporated on 15 September 2017 with the registered office located in Huddersfield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FINTEL SUPPORT LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

10965841

LTD Company

Age

8 Years

Incorporated 15 September 2017

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

FINTEL SERVICES LIMITED
From: 18 March 2024To: 29 May 2025
ZEST BENEFITS LIMITED
From: 15 September 2017To: 18 March 2024
Contact
Address

Fintel House St. Andrews Road Huddersfield, HD1 6NA,

Previous Addresses

St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England
From: 31 July 2020To: 9 March 2021
The John Smith's Stadium Stadium Way Huddersfield HD1 6PG United Kingdom
From: 15 September 2017To: 31 July 2020
Timeline

3 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Left
May 19
Director Joined
Jul 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

NAGLIS, Russell Adrian

Active
St. Andrews Road, HuddersfieldHD1 6NA
Secretary
Appointed 28 May 2025

THOMPSON, David

Active
St. Andrews Road, HuddersfieldHD1 6NA
Born November 1976
Director
Appointed 30 Jun 2025

TIMMINS, Matthew Lloyd

Active
St. Andrews Road, HuddersfieldHD1 6NA
Born July 1978
Director
Appointed 15 Sept 2017

TURVEY, Sarah Clare

Resigned
Stadium Way, HuddersfieldHD1 6PG
Born December 1970
Director
Appointed 15 Sept 2017
Resigned 30 Apr 2019

Persons with significant control

1

St. Andrews Road, HuddersfieldHD1 6NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Unaudited Abridged
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Certificate Change Of Name Company
29 May 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
28 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
18 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 March 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Unaudited Abridged
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
15 September 2017
NEWINCIncorporation