Background WavePink WaveYellow Wave

FINTEL LABS LIMITED (14519315)

FINTEL LABS LIMITED (14519315) is an active UK company. incorporated on 1 December 2022. with registered office in Huddersfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. FINTEL LABS LIMITED has been registered for 3 years. Current directors include THOMPSON, David, TIMMINS, Matthew.

Company Number
14519315
Status
active
Type
ltd
Incorporated
1 December 2022
Age
3 years
Address
Fintel House, Huddersfield, HD1 6NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
THOMPSON, David, TIMMINS, Matthew
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINTEL LABS LIMITED

FINTEL LABS LIMITED is an active company incorporated on 1 December 2022 with the registered office located in Huddersfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. FINTEL LABS LIMITED was registered 3 years ago.(SIC: 64205)

Status

active

Active since 3 years ago

Company No

14519315

LTD Company

Age

3 Years

Incorporated 1 December 2022

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Fintel House St Andrews Road Huddersfield, HD1 6NA,

Timeline

5 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Owner Exit
Aug 23
Loan Secured
Oct 23
Director Left
Jul 25
Loan Secured
Jul 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

NAGLIS, Russell Adrian

Active
St Andrews Road, HuddersfieldHD1 6NA
Secretary
Appointed 30 Jun 2025

THOMPSON, David

Active
St Andrews Road, HuddersfieldHD1 6NA
Born November 1976
Director
Appointed 01 Dec 2022

TIMMINS, Matthew

Active
St Andrews Road, HuddersfieldHD1 6NA
Born July 1978
Director
Appointed 01 Dec 2022

PHELAN, Kristina

Resigned
St Andrews Road, HuddersfieldHD1 6NA
Secretary
Appointed 01 Dec 2022
Resigned 30 Jun 2025

STEVENS, Neil

Resigned
St Andrews Road, HuddersfieldHD1 6NA
Born February 1978
Director
Appointed 01 Dec 2022
Resigned 30 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
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 16 Aug 2023
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 01 Dec 2022
Ceased 16 Aug 2023
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
14 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
6 December 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Memorandum Articles
9 October 2023
MAMA
Resolution
9 October 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
31 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
1 December 2022
NEWINCIncorporation