FINTILECT LIMITED
Overview
| Company Name | FINTILECT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01862322 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FINTILECT LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is FINTILECT LIMITED located?
| Registered Office Address | Sdm Housing Software A3 Elm House Oaklands Office Park CH66 7NZ Hooton Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FINTILECT LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTELLIGENT ENVIRONMENTS EUROPE LIMITED | Jul 16, 1996 | Jul 16, 1996 |
| INTELLIGENT ENVIROMENTS EUROPE LIMITED | Jun 19, 1996 | Jun 19, 1996 |
| INTELLIGENT ENVIRONMENTS LIMITED | Dec 12, 1984 | Dec 12, 1984 |
| BROADMODE LIMITED | Nov 09, 1984 | Nov 09, 1984 |
What are the latest accounts for FINTILECT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FINTILECT LIMITED?
| Last Confirmation Statement Made Up To | Jul 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 10, 2025 |
| Overdue | No |
What are the latest filings for FINTILECT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Registered office address changed from , 128 City Road, London, EC1V 2NX, England to Sdm Housing Software a3 Elm House Oaklands Office Park Hooton Cheshire CH66 7NZ on Sep 11, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Robert Littlewood as a director on Sep 10, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Ka Wai Chan as a director on Sep 10, 2025 | 1 pages | TM01 | ||||||||||
Appointment of James Mawhinney as a director on Sep 10, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Andrew Humphrey as a director on Sep 10, 2025 | 2 pages | AP01 | ||||||||||
Cessation of Fintilect Holdings Limited as a person with significant control on Sep 10, 2025 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 14 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2025 with updates | 5 pages | CS01 | ||||||||||
Notification of Fintilect Holdings Limited as a person with significant control on Sep 29, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Rami Cassis as a person with significant control on Sep 29, 2023 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2024 with updates | 6 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 54 pages | MA | ||||||||||
Resolutions Resolutions | 55 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed intelligent environments europe LIMITED\certificate issued on 29/05/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 03, 2024 with no updates | 2 pages | CS01 | ||||||||||
Appointment of Mr Alan Ka Wai Chan as a director on Apr 02, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeremy Paul Young as a director on Apr 02, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
Termination of appointment of Arthur Christopher Callow as a director on May 02, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Arthur Christopher Callow as a director on Apr 25, 2023 | 2 pages | AP01 | ||||||||||
22/12/22 Statement of Capital gbp 335504209891.577496 | 14 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 52 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of FINTILECT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUMPHREY, Andrew | Director | A3 Elm House Oaklands Office Park CH66 7NZ Hooton Sdm Housing Software Cheshire England | England | British | 340130700001 | |||||
| MAWHINNEY, James | Director | A3 Elm House Oaklands Office Park CH66 7NZ Hooton Sdm Housing Software Cheshire England | Northern Ireland | Irish | 340130770001 | |||||
| BLUNDELL, Phillip Robert | Secretary | 121 Cambridge Road TW11 8DF Teddington Middlesex | British | 249223170001 | ||||||
| PANCZAK, Eric John | Secretary | 107 Barkham Ride Finchampstead RG40 4EP Wokingham Berkshire | British | 1754350001 | ||||||
| BLUNDELL, Phillip Robert | Director | 121 Cambridge Road TW11 8DF Teddington Middlesex | United Kingdom | British | 249223170001 | |||||
| BRITTON, Roderick | Director | Riverview House 20 Old Bridge Street KT1 4BU Kingston Upon Thames Surrey | United Kingdom | British | 153708210001 | |||||
| CALLOW, Arthur Christopher | Director | Claygate Road Yalding ME18 6BB Maidstone Barrack Cottage England | England | British | 234280190001 | |||||
| CARMAN, David John | Director | 20 Old Bridge Street KT1 4BU Kingston Upon Thames Riverview House Surrey United Kingdom | England | British | 64618620001 | |||||
| CASSIS, Rami | Director | Riverview House 20 Old Bridge Street KT1 4BU Kingston Upon Thames Surrey | United Arab Emirates | French | 253414510001 | |||||
| CASSIS, Rami | Director | Hart Street ME16 8RA Maidstone 17 Kent England | United Arab Emirates | French | 152363580001 | |||||
| CASTLE, Paul, Dr | Director | The Orchards Chinnor Road Bledlow Ridge HP14 4AW High Wycombe Buckinghamshire | British | 1185890001 | ||||||
| CHAN, Alan Ka Wai | Director | City Road EC1V 2NX London 128 England | England | British | 284601150001 | |||||
| CHARD, Martin Leslie | Director | 20 Old Bridge Street KT1 4BU Kingston Upon Thames Riverview House Surrey England | England | British | 50776660001 | |||||
| COOKE, Timothy Mirfield, Dr | Director | 1 Foster Road W4 4NY London | United Kingdom | British | 65667090001 | |||||
| DAVIS, Deborah Lee | Director | York Street W1U 6PZ London 26 York Street England | England | British | 186341830001 | |||||
| GOLESWORTHY, Terence, Dr | Director | 14 Merrick Drive 01838 Ipswich Ma United States Of America | British | 48666740003 | ||||||
| HOOFT, Pieter Johannes | Director | Riverview House 20 Old Bridge Street KT1 4BU Kingston Upon Thames Surrey | United Kingdom | Dutch | 210979800001 | |||||
| LITTLEWOOD, Robert | Director | City Road EC1V 2NX London 128 England | United Kingdom | British | 249905720001 | |||||
| MULLE, Jeremy Paul, Mr. | Director | Riverview House 20 Old Bridge Street KT1 4BU Kingston Upon Thames Surrey | England | British | 124563710001 | |||||
| MULLE, Jeremy Paul, Mr. | Director | 17 South Rise SM5 4PD Carshalton Surrey | England | British | 124563710001 | |||||
| PANCZAK, Eric John | Director | 107 Barkham Ride Finchampstead RG40 4EP Wokingham Berkshire | British | 1754350001 | ||||||
| RICHARDS, William Samuel Clive | Director | Lower Hope Ullingswick HR1 3JF Hereford Herefordshire | England | British | 70437990001 | |||||
| RICHARDSON, Ernest Arthur | Director | 19 Claygate Avenue AL5 2HE Harpenden Hertfordshire | England | British | 5161170001 | |||||
| SEAL, Jonathan Daniel | Director | St. James's Place SW1A 1NR London 32-33 England | England | British | 175815260001 | |||||
| SHAFE, Laurence, Dr | Director | 64 Wolsey Road KT8 9EW East Molesey Surrey | United Kingdom | British | 23405600001 | |||||
| SZPIRO, James Lucien Alexander | Director | Riverview House 20 Old Bridge Street KT1 4BU Kingston Upon Thames Surrey | England | British | 136504450001 | |||||
| TEE, Fiona | Director | Coombe End KT2 7DQ Kingston Upon Thames Long Warren Surrey England | United Kingdom | British | 66385440005 | |||||
| WARRINER, Michael Francis | Director | 51 Altenburg Gardens SW11 1JH London | United Kingdom | British | 50959160002 | |||||
| WEBBER, David Paul | Director | Riverview House 20 Old Bridge Street KT1 4BU Kingston Upon Thames Surrey | United Kingdom | British | 47915530003 | |||||
| WILLCOCKS, Roger | Director | 8 Beeches Road SW17 7LZ London | British | 17548580005 | ||||||
| WILLIAMS, John Melvyn | Director | 18 Grasmere Road GU18 5TG Lightwater Surrey | British | 1754390001 | ||||||
| YOUNG, Jeremy Paul | Director | City Road EC1V 2NX London 128 England | England | British | 241466090001 |
Who are the persons with significant control of FINTILECT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fintilect Holdings Limited | Sep 29, 2023 | City Road EC1V 2NX London 128 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rami Cassis | Mar 31, 2020 | City Road EC1V 2NX London 128 England | Yes | ||||||||||
Nationality: French Country of Residence: United Arab Emirates | |||||||||||||
Natures of Control
| |||||||||||||
| Cnh Bidco Limited | Apr 06, 2016 | Hellaby S66 8RY Rotherham Lowton Way South Yorkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for FINTILECT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 10, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0