Background WavePink WaveYellow Wave

FINTEL GROUP HOLDINGS LIMITED (15059686)

FINTEL GROUP HOLDINGS LIMITED (15059686) is an active UK company. incorporated on 9 August 2023. with registered office in Huddersfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. FINTEL GROUP HOLDINGS LIMITED has been registered for 2 years. Current directors include THOMPSON, David, TIMMINS, Matthew Lloyd.

Company Number
15059686
Status
active
Type
ltd
Incorporated
9 August 2023
Age
2 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 Lloyd
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINTEL GROUP HOLDINGS LIMITED

FINTEL GROUP HOLDINGS LIMITED is an active company incorporated on 9 August 2023 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 GROUP HOLDINGS LIMITED was registered 2 years ago.(SIC: 64205)

Status

active

Active since 2 years ago

Company No

15059686

LTD Company

Age

2 Years

Incorporated 9 August 2023

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 14 May 2025 (10 months ago)
Period: 9 August 2023 - 31 December 2024(17 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

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

Timeline

10 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Loan Secured
Oct 23
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Director Left
Jul 25
Loan Secured
Jul 25
Funding Round
Feb 26
6
Funding
1
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 30 Jun 2025

THOMPSON, David

Active
St. Andrews Road, HuddersfieldHD1 6NA
Born November 1976
Director
Appointed 09 Aug 2023

TIMMINS, Matthew Lloyd

Active
St. Andrews Road, HuddersfieldHD1 6NA
Born July 1978
Director
Appointed 09 Aug 2023

STEVENS, Neil Martin

Resigned
St. Andrews Road, HuddersfieldHD1 6NA
Born February 1978
Director
Appointed 09 Aug 2023
Resigned 30 Jun 2025

Persons with significant control

1

St. Andrews Road, HuddersfieldHD1 6NA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2023
Fundings
Financials
Latest Activities

Filing History

26

Memorandum Articles
14 February 2026
MAMA
Resolution
14 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
6 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 May 2025
AAAnnual Accounts
Resolution
9 May 2025
RESOLUTIONSResolutions
Memorandum Articles
9 May 2025
MAMA
Change Account Reference Date Company Current Extended
5 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Capital Allotment Shares
10 July 2024
SH01Allotment of Shares
Capital Allotment Shares
10 July 2024
SH01Allotment of Shares
Capital Allotment Shares
10 July 2024
SH01Allotment of Shares
Resolution
9 October 2023
RESOLUTIONSResolutions
Memorandum Articles
9 October 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Change To A Person With Significant Control
11 September 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Memorandum Articles
30 August 2023
MAMA
Resolution
30 August 2023
RESOLUTIONSResolutions
Resolution
30 August 2023
RESOLUTIONSResolutions
Memorandum Articles
30 August 2023
MAMA
Incorporation Company
9 August 2023
NEWINCIncorporation