Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINTEL GROUP LIMITED
Company Information for

FINTEL GROUP LIMITED

FINTEL HOUSE, ST. ANDREWS ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD1 6NA,
Company Registration Number
07119685
Private Limited Company
Active

Company Overview

About Fintel Group Ltd
FINTEL GROUP LIMITED was founded on 2010-01-08 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Fintel Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FINTEL GROUP LIMITED
 
Legal Registered Office
FINTEL HOUSE
ST. ANDREWS ROAD
HUDDERSFIELD
WEST YORKSHIRE
HD1 6NA
Other companies in BS48
 
Previous Names
360 LEGAL GROUP LIMITED23/12/2019
VW LEGAL LTD13/01/2010
Filing Information
Company Number 07119685
Company ID Number 07119685
Date formed 2010-01-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-02-07 00:47:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINTEL GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FINTEL GROUP LIMITED
The following companies were found which have the same name as FINTEL GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FINTEL GROUP PTY. LIMITED NSW 2157 Active Company formed on the 1983-03-10
FINTEL GROUP (VIC) PTY LTD VIC 3037 Active Company formed on the 2016-07-14
FINTEL GROUP HOLDINGS LIMITED FINTEL HOUSE ST. ANDREWS ROAD HUDDERSFIELD HD1 6NA Active Company formed on the 2023-08-09

Company Officers of FINTEL GROUP LIMITED

Current Directors
Officer Role Date Appointed
SARAH CLARE TURVEY
Company Secretary 2017-10-20
DAVID ROBERT CHARLES KERSHAW
Director 2012-11-27
NEIL MARTIN STEVENS
Director 2015-10-15
MATTHEW LLOYD TIMMINS
Director 2013-12-19
SARAH CLARE TURVEY
Director 2012-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA JAYNE BELL LEONHARDSEN
Company Secretary 2012-12-20 2017-10-20
VIVIAN WILLIAMS
Director 2010-01-08 2017-09-08
LOUISE GINTY GASH
Director 2014-01-01 2015-12-29
ROBERT STEPHEN DERRY-EVANS
Director 2012-11-27 2015-11-17
ROBERT STEPHEN DERRY-EVANS
Director 2010-08-09 2012-02-22
MARTIN CARRICK POWELL
Director 2011-02-01 2011-12-14
VIVIAN WILLIAMS
Director 2010-01-08 2010-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT CHARLES KERSHAW SIFA LIMITED Director 2014-01-13 CURRENT 1992-02-19 Active
DAVID ROBERT CHARLES KERSHAW 360 LAW LTD Director 2012-11-27 CURRENT 2010-01-09 Dissolved 2017-04-11
DAVID ROBERT CHARLES KERSHAW 360 LAWYERS LTD Director 2012-11-27 CURRENT 2010-01-09 Dissolved 2017-04-11
DAVID ROBERT CHARLES KERSHAW SIMPLY LEGAL & ASSOCIATES LIMITED Director 2010-05-31 CURRENT 2009-03-18 Dissolved 2017-04-11
DAVID ROBERT CHARLES KERSHAW SIMPLY BIZ SUPPORT LIMITED Director 2010-05-31 CURRENT 2002-07-17 Active
DAVID ROBERT CHARLES KERSHAW SIMPLY BIZ LIMITED Director 2010-05-31 CURRENT 2002-08-23 Active
DAVID ROBERT CHARLES KERSHAW CAPITAL REWARD LIMITED Director 2010-05-31 CURRENT 2006-08-25 Active
DAVID ROBERT CHARLES KERSHAW SIMPLY BIZ SERVICES LIMITED Director 2003-08-07 CURRENT 2002-11-14 Active
NEIL MARTIN STEVENS APS LEGAL & ASSOCIATES LIMITED Director 2015-09-14 CURRENT 2005-11-18 Active
NEIL MARTIN STEVENS GATEWAY PANEL MANAGEMENT LIMITED Director 2014-12-18 CURRENT 2005-12-07 Dissolved 2017-04-11
NEIL MARTIN STEVENS SONAS SURVEYORS LIMITED Director 2014-12-18 CURRENT 2009-01-22 Liquidation
NEIL MARTIN STEVENS GATEWAY SURVEYING SERVICES LIMITED Director 2014-12-18 CURRENT 2005-08-30 Active
NEIL MARTIN STEVENS ZEST TECHNOLOGY LIMITED Director 2013-12-20 CURRENT 2004-04-16 Active
NEIL MARTIN STEVENS CAPITAL REWARD CLIENTS LIMITED Director 2013-12-19 CURRENT 2006-07-25 Active - Proposal to Strike off
NEIL MARTIN STEVENS NEW MODEL BUSINESS ACADEMY LIMITED Director 2012-09-14 CURRENT 2008-03-25 Active
NEIL MARTIN STEVENS PROFESSIONAL FINANCIAL CENTRES LIMITED Director 2011-08-15 CURRENT 1995-02-15 Dissolved 2017-04-11
NEIL MARTIN STEVENS SIFA LIMITED Director 2011-08-15 CURRENT 1992-02-19 Active
NEIL MARTIN STEVENS BESPOKE COMPLIANCE SOLUTIONS LIMITED Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2017-04-11
NEIL MARTIN STEVENS VERBATIM PORTFOLIO MANAGEMENT LIMITED Director 2010-11-25 CURRENT 2009-10-09 Active
NEIL MARTIN STEVENS COMPLIANCE 24/7 LTD Director 2010-11-01 CURRENT 2009-06-29 Dissolved 2017-04-11
NEIL MARTIN STEVENS SIMPLY BIZ LIMITED Director 2010-05-31 CURRENT 2002-08-23 Active
NEIL MARTIN STEVENS IKST LIMITED Director 2010-05-31 CURRENT 2008-12-09 Active
NEIL MARTIN STEVENS SIMPLYBIZ ASSET MANAGEMENT LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active
NEIL MARTIN STEVENS SIMPLYBIZ INVESTMENTS LIMITED Director 2009-10-09 CURRENT 2009-10-09 Active
NEIL MARTIN STEVENS VERBATIM ADVISER SERVICES LTD Director 2009-10-06 CURRENT 2009-10-06 Active - Proposal to Strike off
NEIL MARTIN STEVENS COMPLIANCE FIRST LIMITED Director 2007-12-10 CURRENT 2007-12-10 Liquidation
NEIL MARTIN STEVENS COMPLIANCE FIRST SERVICES LIMITED Director 2007-02-01 CURRENT 2000-01-05 Dissolved 2017-04-18
NEIL MARTIN STEVENS SIMPLY BIZ SERVICES LIMITED Director 2004-05-01 CURRENT 2002-11-14 Active
NEIL MARTIN STEVENS ELDER & OAKLEY LIMITED Director 2003-06-20 CURRENT 2003-06-20 Active
MATTHEW LLOYD TIMMINS LANDMARK SURVEYORS LTD Director 2018-01-23 CURRENT 2007-01-03 Active
MATTHEW LLOYD TIMMINS FINTEL TECHNOLOGY LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
MATTHEW LLOYD TIMMINS FINTEL SERVICES LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
MATTHEW LLOYD TIMMINS ZEST TECHNOLOGY LIMITED Director 2013-12-20 CURRENT 2004-04-16 Active
MATTHEW LLOYD TIMMINS PROFESSIONAL FINANCIAL CENTRES LIMITED Director 2011-08-15 CURRENT 1995-02-15 Dissolved 2017-04-11
MATTHEW LLOYD TIMMINS SIFA LIMITED Director 2011-08-15 CURRENT 1992-02-19 Active
MATTHEW LLOYD TIMMINS BROKER SUPPORT SERVICES LIMITED Director 2010-05-31 CURRENT 2004-07-07 Dissolved 2017-04-11
MATTHEW LLOYD TIMMINS SIMPLY BIZ LIMITED Director 2010-05-31 CURRENT 2002-08-23 Active
MATTHEW LLOYD TIMMINS SIMPLY BIZ MORTGAGES LIMITED Director 2010-05-31 CURRENT 2003-07-11 Active
MATTHEW LLOYD TIMMINS CAPITAL REWARD LIMITED Director 2007-10-19 CURRENT 2006-08-25 Active
MATTHEW LLOYD TIMMINS SIMPLY BIZ SERVICES LIMITED Director 2003-08-07 CURRENT 2002-11-14 Active
SARAH CLARE TURVEY LANDMARK SURVEYORS LTD Director 2018-01-23 CURRENT 2007-01-03 Active
SARAH CLARE TURVEY FINANCIAL INTERMEDIARY AND BROKER ASSOCIATION LIMITED Director 2017-11-10 CURRENT 2010-09-10 Active
SARAH CLARE TURVEY PROFESSIONAL FINANCE BROKING LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
SARAH CLARE TURVEY FINTEL TECHNOLOGY LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
SARAH CLARE TURVEY FINTEL SERVICES LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
SARAH CLARE TURVEY GATEWAY SURVEYORS LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2017-04-11
SARAH CLARE TURVEY SC SURVEYORS LIMITED Director 2014-12-18 CURRENT 2006-08-08 Dissolved 2015-03-03
SARAH CLARE TURVEY GATEWAY PANEL MANAGEMENT LIMITED Director 2014-12-18 CURRENT 2005-12-07 Dissolved 2017-04-11
SARAH CLARE TURVEY SONAS SURVEYORS LIMITED Director 2014-12-18 CURRENT 2009-01-22 Liquidation
SARAH CLARE TURVEY GATEWAY SURVEYING SERVICES LIMITED Director 2014-12-18 CURRENT 2005-08-30 Active
SARAH CLARE TURVEY TANSLEY WILLS LIMITED Director 2014-06-16 CURRENT 2010-08-16 Dissolved 2017-04-11
SARAH CLARE TURVEY APS LEGAL & ASSOCIATES LIMITED Director 2014-03-19 CURRENT 2005-11-18 Active
SARAH CLARE TURVEY ZEST TECHNOLOGY LIMITED Director 2013-12-20 CURRENT 2004-04-16 Active
SARAH CLARE TURVEY PROFESSIONAL FINANCIAL CENTRES LIMITED Director 2013-12-16 CURRENT 1995-02-15 Dissolved 2017-04-11
SARAH CLARE TURVEY VERBATIM ADVISER SERVICES LTD Director 2013-12-16 CURRENT 2009-10-06 Active - Proposal to Strike off
SARAH CLARE TURVEY SIMPLYBIZ INVESTMENTS LIMITED Director 2013-12-16 CURRENT 2009-10-09 Active
SARAH CLARE TURVEY VERBATIM PORTFOLIO MANAGEMENT LIMITED Director 2013-12-16 CURRENT 2009-10-09 Active
SARAH CLARE TURVEY SIMPLYBIZ ASSET MANAGEMENT LIMITED Director 2013-12-16 CURRENT 2009-10-19 Active
SARAH CLARE TURVEY CLEAR VIEW ASSURED LIMITED Director 2013-09-20 CURRENT 2012-04-05 Active
SARAH CLARE TURVEY 360 LAW LTD Director 2012-11-27 CURRENT 2010-01-09 Dissolved 2017-04-11
SARAH CLARE TURVEY 360 LAWYERS LTD Director 2012-11-27 CURRENT 2010-01-09 Dissolved 2017-04-11
SARAH CLARE TURVEY HUDDERSFIELD SPORTING PRIDE LIMITED Director 2012-11-26 CURRENT 1993-12-13 Active
SARAH CLARE TURVEY SIFA LIMITED Director 2011-08-15 CURRENT 1992-02-19 Active
SARAH CLARE TURVEY SIMPLY LEGAL & ASSOCIATES LIMITED Director 2011-05-31 CURRENT 2009-03-18 Dissolved 2017-04-11
SARAH CLARE TURVEY BESPOKE COMPLIANCE SOLUTIONS LIMITED Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2017-04-11
SARAH CLARE TURVEY COMPLIANCE 24/7 LTD Director 2010-11-01 CURRENT 2009-06-29 Dissolved 2017-04-11
SARAH CLARE TURVEY BROKER SUPPORT SERVICES LIMITED Director 2010-05-31 CURRENT 2004-07-07 Dissolved 2017-04-11
SARAH CLARE TURVEY COMPLIANCE FIRST SERVICES LIMITED Director 2010-05-31 CURRENT 2000-01-05 Dissolved 2017-04-18
SARAH CLARE TURVEY SIMPLY BIZ SUPPORT LIMITED Director 2010-05-31 CURRENT 2002-07-17 Active
SARAH CLARE TURVEY COMPLIANCE FIRST LIMITED Director 2010-05-31 CURRENT 2007-12-10 Liquidation
SARAH CLARE TURVEY SIMPLY BIZ MORTGAGES LIMITED Director 2010-05-31 CURRENT 2003-07-11 Active
SARAH CLARE TURVEY SIMPLY BIZ LIMITED Director 2009-05-22 CURRENT 2002-08-23 Active
SARAH CLARE TURVEY IKST LIMITED Director 2008-12-09 CURRENT 2008-12-09 Active
SARAH CLARE TURVEY NEW MODEL BUSINESS ACADEMY LIMITED Director 2008-03-25 CURRENT 2008-03-25 Active
SARAH CLARE TURVEY CAPITAL REWARD LIMITED Director 2007-10-19 CURRENT 2006-08-25 Active
SARAH CLARE TURVEY CAPITAL REWARD CLIENTS LIMITED Director 2007-06-20 CURRENT 2006-07-25 Active - Proposal to Strike off
SARAH CLARE TURVEY CAPITAL REWARD PLUS LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active - Proposal to Strike off
SARAH CLARE TURVEY SIMPLY BIZ SERVICES LIMITED Director 2003-08-07 CURRENT 2002-11-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 08/01/24, WITH UPDATES
2023-09-28Unaudited abridged accounts made up to 2022-12-31
2023-01-09CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES
2022-01-21APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT CHARLES KERSHAW
2022-01-21CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT CHARLES KERSHAW
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES
2021-02-19CH01Director's details changed for Mr Neil Martin Stevens on 2020-08-31
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM The John Smith's Stadium Stadium Way Huddersfield HD1 6PG England
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM The John Smith's Stadium Stadium Way Huddersfield HD1 6PG England
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2019-12-23RES15CHANGE OF COMPANY NAME 23/12/19
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071196850004
2019-05-08TM02Termination of appointment of Sarah Clare Turvey on 2019-04-30
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CLARE TURVEY
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2019-01-10CH01Director's details changed for Mrs Sarah Clare Turvey on 2019-01-01
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071196850003
2018-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 071196850004
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-10-26AP03Appointment of Mrs Sarah Clare Turvey as company secretary on 2017-10-20
2017-10-26TM02Termination of appointment of Rebecca Jayne Bell Leonhardsen on 2017-10-20
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN WILLIAMS
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 215
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-10-12CH01Director's details changed for Mr Matthew Lloyd Timmins on 2014-09-01
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS REBECCA JAYNE BUTCHER on 2016-05-14
2016-02-11CH01Director's details changed for Mr Neil Martin Stevens on 2016-02-05
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 215
2016-02-01AR0108/01/16 ANNUAL RETURN FULL LIST
2016-02-01AD04Register(s) moved to registered office address The John Smith's Stadium Stadium Way Huddersfield HD1 6PG
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/16 FROM 6 Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE GINTY GASH
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN DERRY-EVANS
2015-10-15AP01DIRECTOR APPOINTED MR NEIL MARTIN STEVENS
2015-09-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-09-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-09-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071196850002
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071196850001
2015-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 071196850003
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 215
2015-01-13AR0108/01/15 FULL LIST
2015-01-06RES13FACILITY AGREEMENT 18/12/2014
2014-10-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 215
2014-01-09AR0108/01/14 FULL LIST
2014-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA JAYNE BUTCHER / 08/01/2014
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CLARE TURVEY / 08/01/2014
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT CHARLES KERSHAW / 08/01/2014
2014-01-08AP01DIRECTOR APPOINTED MRS LOUISE GINTY GASH
2014-01-07RES01ALTER ARTICLES 20/12/2013
2013-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 071196850002
2013-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 071196850001
2013-12-19AP01DIRECTOR APPOINTED MR MATTHEW LLOYD TIMMINS
2013-08-02AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-08-02AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-07-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-07-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-01-30AR0108/01/13 FULL LIST
2013-01-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-01-30AD02SAIL ADDRESS CREATED
2013-01-30AP03SECRETARY APPOINTED MRS REBECCA JAYNE BUTCHER
2012-12-20RES01ALTER ARTICLES 07/12/2012
2012-12-14AP01DIRECTOR APPOINTED MR DAVID ROBERT CHARLES KERSHAW
2012-12-14AP01DIRECTOR APPOINTED MR ROBERT STEPHEN DERRY-EVANS
2012-12-14AP01DIRECTOR APPOINTED MRS SARAH CLARE TURVEY
2012-10-23AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-10-23SH0118/07/12 STATEMENT OF CAPITAL GBP 215
2012-07-12AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DERRY-EVANS
2012-02-02AR0108/01/12 FULL LIST
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN POWELL
2011-10-20AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-09AP01DIRECTOR APPOINTED MR MARTIN CARRICK POWELL
2011-01-12AR0108/01/11 FULL LIST
2010-09-09AP01DIRECTOR APPOINTED MR ROBERT STEPHEN DERRY-EVANS
2010-09-09SH0109/08/10 STATEMENT OF CAPITAL GBP 100
2010-09-09SH0109/08/10 STATEMENT OF CAPITAL GBP 100
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN WILLIAMS
2010-02-09AP01DIRECTOR APPOINTED MR VIVIAN WILLIAMS
2010-01-13RES15CHANGE OF NAME 08/01/2010
2010-01-13CERTNMCOMPANY NAME CHANGED VW LEGAL LTD CERTIFICATE ISSUED ON 13/01/10
2010-01-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-01-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to FINTEL GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FINTEL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-22 Outstanding SANNE FIDUCIARY SERVICES LTD
2013-12-31 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2013-12-27 Satisfied BEECHBROOK MEZZANINE II JERSEY LIMITED (AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER FINANCE PARTIES)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FINTEL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of FINTEL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINTEL GROUP LIMITED
Trademarks
We have not found any records of FINTEL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINTEL GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as FINTEL GROUP LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where FINTEL GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINTEL GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FINTEL GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.