Background WavePink WaveYellow Wave

FINITE APPS LIMITED (11227067)

FINITE APPS LIMITED (11227067) is an active UK company. incorporated on 27 February 2018. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. FINITE APPS LIMITED has been registered for 8 years. Current directors include ALEXANDER, Stephen, COOK, John Harry.

Company Number
11227067
Status
active
Type
ltd
Incorporated
27 February 2018
Age
8 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ALEXANDER, Stephen, COOK, John Harry
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINITE APPS LIMITED

FINITE APPS LIMITED is an active company incorporated on 27 February 2018 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. FINITE APPS LIMITED was registered 8 years ago.(SIC: 93120)

Status

active

Active since 8 years ago

Company No

11227067

LTD Company

Age

8 Years

Incorporated 27 February 2018

Size

N/A

Accounts

ARD: 27/2

Overdue

4 years overdue

Last Filed

Made up to 27 February 2020 (6 years ago)
Submitted on 6 September 2021 (4 years ago)
Period: 1 March 2019 - 27 February 2020(13 months)
Type: Micro Entity

Next Due

Due by 27 November 2021
Period: 28 February 2020 - 27 February 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 2 December 2021 (4 years ago)
Submitted on 23 March 2022 (4 years ago)

Next Due

Due by 16 December 2022
For period ending 2 December 2022

Previous Company Names

SPORT BODY MIND LIMITED
From: 14 March 2019To: 2 April 2020
THE PRO IN YOUR POCKET LIMITED
From: 11 October 2018To: 14 March 2019
MY GOLF CLUB LIMITED
From: 27 February 2018To: 11 October 2018
Contact
Address

130 Shaftesbury Avenue 2nd Floor London, W1D 5EU,

Previous Addresses

Bloxham Mill Business Centre Barford Road Bloxham Banbury Oxfordshire OX15 4FF United Kingdom
From: 2 April 2019To: 4 August 2021
130 Shaftesbury Avenue 2nd Floor London W1D 5EU
From: 18 September 2018To: 2 April 2019
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 27 February 2018To: 18 September 2018
Timeline

6 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Sept 18
Funding Round
Oct 18
Funding Round
Mar 19
Director Joined
Mar 19
Director Left
Nov 20
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALEXANDER, Stephen

Active
The Green, WatfordWD25 8ER
Born August 1952
Director
Appointed 27 Feb 2018

COOK, John Harry

Active
Gascoigne Way, BloxhamOX15 4TL
Born August 1949
Director
Appointed 27 Feb 2018

COBLEY, Timothy George

Resigned
Barford Road, BanburyOX15 4FF
Born November 1967
Director
Appointed 14 Mar 2019
Resigned 15 Mar 2020

MCEVOY, Peter Aloysius

Resigned
Hrper Lane, RadlettWD7 7HY
Born March 1953
Director
Appointed 27 Feb 2018
Resigned 03 Sept 2018

Persons with significant control

2

Mr Stephen Alexander

Active
The Green, WatfordWD25 8ER
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2018

Mr John Harry Cook

Active
Gascoigne Way, BloxhamOX15 4TL
Born August 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2018
Fundings
Financials
Latest Activities

Filing History

39

Dissolved Compulsory Strike Off Suspended
20 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2022
PSC04Change of PSC Details
Dissolved Compulsory Strike Off Suspended
9 February 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
5 August 2021
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
24 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Resolution
2 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Resolution
14 March 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
30 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
30 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Resolution
11 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
11 October 2018
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Change To A Person With Significant Control
9 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Incorporation Company
27 February 2018
NEWINCIncorporation