Background WavePink WaveYellow Wave

FINANCE SYSTEMS LIMITED (13829878)

FINANCE SYSTEMS LIMITED (13829878) is an active UK company. incorporated on 5 January 2022. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. FINANCE SYSTEMS LIMITED has been registered for 4 years. Current directors include THOMAS, Phillip Gary, TWENTY20 CAPITAL BIDCO1 LIMITED.

Company Number
13829878
Status
active
Type
ltd
Incorporated
5 January 2022
Age
4 years
Address
33-34 Soho Square, London, W1D 3QU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
THOMAS, Phillip Gary, TWENTY20 CAPITAL BIDCO1 LIMITED
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCE SYSTEMS LIMITED

FINANCE SYSTEMS LIMITED is an active company incorporated on 5 January 2022 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FINANCE SYSTEMS LIMITED was registered 4 years ago.(SIC: 62090)

Status

active

Active since 4 years ago

Company No

13829878

LTD Company

Age

4 Years

Incorporated 5 January 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

33-34 Soho Square London, W1D 3QU,

Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Owner Exit
Dec 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

THOMAS, Phillip Gary

Active
Soho Square, LondonW1D 3QU
Born December 1978
Director
Appointed 27 Oct 2025

TWENTY20 CAPITAL BIDCO1 LIMITED

Active
Soho Square, LondonW1D 3QU
Corporate director
Appointed 28 Mar 2024

CONNOR, Alan William

Resigned
Soho Square, LondonW1D 3QU
Born July 1976
Director
Appointed 28 Mar 2024
Resigned 27 Oct 2025

CROPPER, Thomas Edward

Resigned
Soho Square, LondonW1D 3QU
Born April 1979
Director
Appointed 05 Jan 2022
Resigned 09 May 2024

MUNRO, Ian James

Resigned
Soho Square, LondonW1D 3QU
Born June 1977
Director
Appointed 05 Jan 2022
Resigned 28 Mar 2024

Persons with significant control

3

1 Active
2 Ceased
91-99 High Street, BansteadSM7 2NL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Dec 2022
Ceased 06 May 2024
Smithy Court, WiganWN3 6PS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jan 2022
Ceased 02 Dec 2022
Soho Square, LondonW1D 3QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2022
Fundings
Financials
Latest Activities

Filing History

31

Legacy
22 January 2026
GUARANTEE2GUARANTEE2
Legacy
21 January 2026
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
14 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Move Registers To Sail Company With New Address
23 April 2025
AD03Change of Location of Company Records
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
31 March 2025
PARENT_ACCPARENT_ACC
Change Sail Address Company With New Address
3 February 2025
AD02Notification of Single Alternative Inspection Location
Legacy
31 December 2024
GUARANTEE2GUARANTEE2
Legacy
31 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
2 April 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
22 July 2022
MAMA
Resolution
22 July 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
5 May 2022
AA01Change of Accounting Reference Date
Incorporation Company
5 January 2022
NEWINCIncorporation