FINTILECT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFINTILECT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01862322
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FINTILECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTELLIGENT ENVIRONMENTS EUROPE LIMITEDJul 16, 1996Jul 16, 1996
    INTELLIGENT ENVIROMENTS EUROPE LIMITEDJun 19, 1996Jun 19, 1996
    INTELLIGENT ENVIRONMENTS LIMITEDDec 12, 1984Dec 12, 1984
    BROADMODE LIMITEDNov 09, 1984Nov 09, 1984

    What are the latest accounts for FINTILECT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FINTILECT LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2026
    Next Confirmation Statement DueJul 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2025
    OverdueNo

    What are the latest filings for FINTILECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of a person with significant control statement

    2 pagesPSC08

    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 pagesAD01

    Termination of appointment of Robert Littlewood as a director on Sep 10, 2025

    1 pagesTM01

    Termination of appointment of Alan Ka Wai Chan as a director on Sep 10, 2025

    1 pagesTM01

    Appointment of James Mawhinney as a director on Sep 10, 2025

    2 pagesAP01

    Appointment of Andrew Humphrey as a director on Sep 10, 2025

    2 pagesAP01

    Cessation of Fintilect Holdings Limited as a person with significant control on Sep 10, 2025

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2024

    14 pagesAA

    Confirmation statement made on Jul 10, 2025 with updates

    5 pagesCS01

    Notification of Fintilect Holdings Limited as a person with significant control on Sep 29, 2023

    2 pagesPSC02

    Cessation of Rami Cassis as a person with significant control on Sep 29, 2023

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Nov 12, 2024 with updates

    6 pagesCS01

    Memorandum and Articles of Association

    54 pagesMA

    Resolutions

    Resolutions
    55 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed intelligent environments europe LIMITED\certificate issued on 29/05/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 29, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 29, 2024

    RES15

    Confirmation statement made on Jan 03, 2024 with no updates

    2 pagesCS01

    Appointment of Mr Alan Ka Wai Chan as a director on Apr 02, 2024

    2 pagesAP01

    Termination of appointment of Jeremy Paul Young as a director on Apr 02, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Termination of appointment of Arthur Christopher Callow as a director on May 02, 2023

    1 pagesTM01

    Appointment of Mr Arthur Christopher Callow as a director on Apr 25, 2023

    2 pagesAP01

    22/12/22 Statement of Capital gbp 335504209891.577496

    14 pagesCS01

    Memorandum and Articles of Association

    52 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of FINTILECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUMPHREY, Andrew
    A3 Elm House
    Oaklands Office Park
    CH66 7NZ Hooton
    Sdm Housing Software
    Cheshire
    England
    Director
    A3 Elm House
    Oaklands Office Park
    CH66 7NZ Hooton
    Sdm Housing Software
    Cheshire
    England
    EnglandBritish340130700001
    MAWHINNEY, James
    A3 Elm House
    Oaklands Office Park
    CH66 7NZ Hooton
    Sdm Housing Software
    Cheshire
    England
    Director
    A3 Elm House
    Oaklands Office Park
    CH66 7NZ Hooton
    Sdm Housing Software
    Cheshire
    England
    Northern IrelandIrish340130770001
    BLUNDELL, Phillip Robert
    121 Cambridge Road
    TW11 8DF Teddington
    Middlesex
    Secretary
    121 Cambridge Road
    TW11 8DF Teddington
    Middlesex
    British249223170001
    PANCZAK, Eric John
    107 Barkham Ride
    Finchampstead
    RG40 4EP Wokingham
    Berkshire
    Secretary
    107 Barkham Ride
    Finchampstead
    RG40 4EP Wokingham
    Berkshire
    British1754350001
    BLUNDELL, Phillip Robert
    121 Cambridge Road
    TW11 8DF Teddington
    Middlesex
    Director
    121 Cambridge Road
    TW11 8DF Teddington
    Middlesex
    United KingdomBritish249223170001
    BRITTON, Roderick
    Riverview House
    20 Old Bridge Street
    KT1 4BU Kingston Upon Thames
    Surrey
    Director
    Riverview House
    20 Old Bridge Street
    KT1 4BU Kingston Upon Thames
    Surrey
    United KingdomBritish153708210001
    CALLOW, Arthur Christopher
    Claygate Road
    Yalding
    ME18 6BB Maidstone
    Barrack Cottage
    England
    Director
    Claygate Road
    Yalding
    ME18 6BB Maidstone
    Barrack Cottage
    England
    EnglandBritish234280190001
    CARMAN, David John
    20 Old Bridge Street
    KT1 4BU Kingston Upon Thames
    Riverview House
    Surrey
    United Kingdom
    Director
    20 Old Bridge Street
    KT1 4BU Kingston Upon Thames
    Riverview House
    Surrey
    United Kingdom
    EnglandBritish64618620001
    CASSIS, Rami
    Riverview House
    20 Old Bridge Street
    KT1 4BU Kingston Upon Thames
    Surrey
    Director
    Riverview House
    20 Old Bridge Street
    KT1 4BU Kingston Upon Thames
    Surrey
    United Arab EmiratesFrench253414510001
    CASSIS, Rami
    Hart Street
    ME16 8RA Maidstone
    17
    Kent
    England
    Director
    Hart Street
    ME16 8RA Maidstone
    17
    Kent
    England
    United Arab EmiratesFrench152363580001
    CASTLE, Paul, Dr
    The Orchards Chinnor Road
    Bledlow Ridge
    HP14 4AW High Wycombe
    Buckinghamshire
    Director
    The Orchards Chinnor Road
    Bledlow Ridge
    HP14 4AW High Wycombe
    Buckinghamshire
    British1185890001
    CHAN, Alan Ka Wai
    City Road
    EC1V 2NX London
    128
    England
    Director
    City Road
    EC1V 2NX London
    128
    England
    EnglandBritish284601150001
    CHARD, Martin Leslie
    20 Old Bridge Street
    KT1 4BU Kingston Upon Thames
    Riverview House
    Surrey
    England
    Director
    20 Old Bridge Street
    KT1 4BU Kingston Upon Thames
    Riverview House
    Surrey
    England
    EnglandBritish50776660001
    COOKE, Timothy Mirfield, Dr
    1 Foster Road
    W4 4NY London
    Director
    1 Foster Road
    W4 4NY London
    United KingdomBritish65667090001
    DAVIS, Deborah Lee
    York Street
    W1U 6PZ London
    26 York Street
    England
    Director
    York Street
    W1U 6PZ London
    26 York Street
    England
    EnglandBritish186341830001
    GOLESWORTHY, Terence, Dr
    14 Merrick Drive
    01838 Ipswich
    Ma
    United States Of America
    Director
    14 Merrick Drive
    01838 Ipswich
    Ma
    United States Of America
    British48666740003
    HOOFT, Pieter Johannes
    Riverview House
    20 Old Bridge Street
    KT1 4BU Kingston Upon Thames
    Surrey
    Director
    Riverview House
    20 Old Bridge Street
    KT1 4BU Kingston Upon Thames
    Surrey
    United KingdomDutch210979800001
    LITTLEWOOD, Robert
    City Road
    EC1V 2NX London
    128
    England
    Director
    City Road
    EC1V 2NX London
    128
    England
    United KingdomBritish249905720001
    MULLE, Jeremy Paul, Mr.
    Riverview House
    20 Old Bridge Street
    KT1 4BU Kingston Upon Thames
    Surrey
    Director
    Riverview House
    20 Old Bridge Street
    KT1 4BU Kingston Upon Thames
    Surrey
    EnglandBritish124563710001
    MULLE, Jeremy Paul, Mr.
    17 South Rise
    SM5 4PD Carshalton
    Surrey
    Director
    17 South Rise
    SM5 4PD Carshalton
    Surrey
    EnglandBritish124563710001
    PANCZAK, Eric John
    107 Barkham Ride
    Finchampstead
    RG40 4EP Wokingham
    Berkshire
    Director
    107 Barkham Ride
    Finchampstead
    RG40 4EP Wokingham
    Berkshire
    British1754350001
    RICHARDS, William Samuel Clive
    Lower Hope
    Ullingswick
    HR1 3JF Hereford
    Herefordshire
    Director
    Lower Hope
    Ullingswick
    HR1 3JF Hereford
    Herefordshire
    EnglandBritish70437990001
    RICHARDSON, Ernest Arthur
    19 Claygate Avenue
    AL5 2HE Harpenden
    Hertfordshire
    Director
    19 Claygate Avenue
    AL5 2HE Harpenden
    Hertfordshire
    EnglandBritish5161170001
    SEAL, Jonathan Daniel
    St. James's Place
    SW1A 1NR London
    32-33
    England
    Director
    St. James's Place
    SW1A 1NR London
    32-33
    England
    EnglandBritish175815260001
    SHAFE, Laurence, Dr
    64 Wolsey Road
    KT8 9EW East Molesey
    Surrey
    Director
    64 Wolsey Road
    KT8 9EW East Molesey
    Surrey
    United KingdomBritish23405600001
    SZPIRO, James Lucien Alexander
    Riverview House
    20 Old Bridge Street
    KT1 4BU Kingston Upon Thames
    Surrey
    Director
    Riverview House
    20 Old Bridge Street
    KT1 4BU Kingston Upon Thames
    Surrey
    EnglandBritish136504450001
    TEE, Fiona
    Coombe End
    KT2 7DQ Kingston Upon Thames
    Long Warren
    Surrey
    England
    Director
    Coombe End
    KT2 7DQ Kingston Upon Thames
    Long Warren
    Surrey
    England
    United KingdomBritish66385440005
    WARRINER, Michael Francis
    51 Altenburg Gardens
    SW11 1JH London
    Director
    51 Altenburg Gardens
    SW11 1JH London
    United KingdomBritish50959160002
    WEBBER, David Paul
    Riverview House
    20 Old Bridge Street
    KT1 4BU Kingston Upon Thames
    Surrey
    Director
    Riverview House
    20 Old Bridge Street
    KT1 4BU Kingston Upon Thames
    Surrey
    United KingdomBritish47915530003
    WILLCOCKS, Roger
    8 Beeches Road
    SW17 7LZ London
    Director
    8 Beeches Road
    SW17 7LZ London
    British17548580005
    WILLIAMS, John Melvyn
    18 Grasmere Road
    GU18 5TG Lightwater
    Surrey
    Director
    18 Grasmere Road
    GU18 5TG Lightwater
    Surrey
    British1754390001
    YOUNG, Jeremy Paul
    City Road
    EC1V 2NX London
    128
    England
    Director
    City Road
    EC1V 2NX London
    128
    England
    EnglandBritish241466090001

    Who are the persons with significant control of FINTILECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fintilect Holdings Limited
    City Road
    EC1V 2NX London
    128
    England
    Sep 29, 2023
    City Road
    EC1V 2NX London
    128
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number15128418
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Rami Cassis
    City Road
    EC1V 2NX London
    128
    England
    Mar 31, 2020
    City Road
    EC1V 2NX London
    128
    England
    Yes
    Nationality: French
    Country of Residence: United Arab Emirates
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hellaby
    S66 8RY Rotherham
    Lowton Way
    South Yorkshire
    England
    Apr 06, 2016
    Hellaby
    S66 8RY Rotherham
    Lowton Way
    South Yorkshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07795109
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for FINTILECT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 10, 2025The 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