Background WavePink WaveYellow Wave

FINNSTAR LIMITED (12404691)

FINNSTAR LIMITED (12404691) is an active UK company. incorporated on 15 January 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods and 1 other business activities. FINNSTAR LIMITED has been registered for 6 years. Current directors include KOTOVA, Kristina Dimitrova.

Company Number
12404691
Status
active
Type
ltd
Incorporated
15 January 2020
Age
6 years
Address
Silverstream House, London, W1T 6EB
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
KOTOVA, Kristina Dimitrova
SIC Codes
46190, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINNSTAR LIMITED

FINNSTAR LIMITED is an active company incorporated on 15 January 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods and 1 other business activity. FINNSTAR LIMITED was registered 6 years ago.(SIC: 46190, 46900)

Status

active

Active since 6 years ago

Company No

12404691

LTD Company

Age

6 Years

Incorporated 15 January 2020

Size

N/A

Accounts

ARD: 31/1

Overdue

1 year overdue

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 28 October 2023 (2 years ago)
Period: 1 February 2022 - 31 January 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2024
Period: 1 February 2023 - 31 January 2024

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Silverstream House Fitzroy Street London, W1T 6EB,

Previous Addresses

Suite 6 8 Kendrew Street Darlington DL3 6JR England
From: 13 June 2020To: 13 December 2023
Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 15 January 2020To: 13 June 2020
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
New Owner
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Owner Exit
Jun 24
New Owner
Jun 24
Director Joined
Jun 24
New Owner
May 25
Owner Exit
May 25
Director Left
May 25
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KOTOVA, Kristina Dimitrova

Active
Fitzroy Street, LondonW1T 6EB
Born January 1984
Director
Appointed 10 Apr 2022

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 15 Jan 2020
Resigned 07 Feb 2020

PAUL, Sam

Resigned
Fitzroy Street, LondonW1T 6EB
Born March 1975
Director
Appointed 10 Jun 2024
Resigned 29 Jun 2024

PAUL, Sam

Resigned
8 Kendrew Street, DarlingtonDL3 6JR
Born March 1975
Director
Appointed 07 Feb 2020
Resigned 10 Apr 2022

Persons with significant control

4

1 Active
3 Ceased

Miss Kristina Dimitrova Kotova

Active
Fitzroy Street, LondonW1T 6EB
Born January 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2024

Mr Sam Paul

Ceased
Fitzroy Street, LondonW1T 6EB
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jun 2024
Ceased 29 Jun 2024

Miss Kristina Dimitrova Kotova

Ceased
Fitzroy Street, LondonW1T 6EB
Born January 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Apr 2022
Ceased 10 Jun 2024

Mr Sam Paul

Ceased
8 Kendrew Street, DarlingtonDL3 6JR
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Feb 2020
Ceased 10 Apr 2022
Fundings
Financials
Latest Activities

Filing History

32

Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
11 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 June 2020
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
13 June 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
13 June 2020
TM01Termination of Director
Incorporation Company
15 January 2020
NEWINCIncorporation