FINTEL PLC

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

    Company NameFINTEL PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 09619906
    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 FINTEL PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FINTEL PLC located?

    Registered Office Address
    Fintel House
    St. Andrews Road
    HD1 6NA Huddersfield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FINTEL PLC?

    Previous Company Names
    Company NameFromUntil
    THE SIMPLYBIZ GROUP PLCMar 21, 2018Mar 21, 2018
    THE SIMPLYBIZ GROUP LIMITEDJun 02, 2015Jun 02, 2015

    What are the latest accounts for FINTEL PLC?

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

    What is the status of the latest confirmation statement for FINTEL PLC?

    Last Confirmation Statement Made Up ToJun 02, 2026
    Next Confirmation Statement DueJun 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2025
    OverdueNo

    What are the latest filings for FINTEL PLC?

    Filings
    DateDescriptionDocumentType

    Registration of charge 096199060005, created on Jul 23, 2025

    57 pagesMR01

    Group of companies' accounts made up to Dec 31, 2024

    127 pagesAA

    Appointment of Mr Ian John Pickford as a director on Jun 16, 2025

    2 pagesAP01

    Confirmation statement made on Jun 02, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Imogen Melissa Joss as a director on May 20, 2025

    1 pagesTM01

    Termination of appointment of Neil Martin Stevens as a director on May 20, 2025

    1 pagesTM01

    Second filing of a statement of capital following an allotment of shares on Nov 25, 2024

    • Capital: GBP 1,041,932.85
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Nov 25, 2024

    • Capital: GBP 1,041,932.85
    4 pagesSH01
    Annotations
    DateAnnotation
    Dec 02, 2024Clarification A second filed SH01 was registered on 02/12/024.

    Statement of capital following an allotment of shares on Sep 30, 2024

    • Capital: GBP 1,041,860.25
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 22, 2024

    • Capital: GBP 1,041,839.8
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 08, 2024

    • Capital: GBP 1,041,620.55
    3 pagesSH01

    Notification of a person with significant control statement

    2 pagesPSC08

    Appointment of Mr Russell Adrian Naglis as a secretary on Jun 27, 2024

    2 pagesAP03

    Termination of appointment of Almond Cs Limited as a secretary on Jun 27, 2024

    1 pagesTM02

    Confirmation statement made on Jun 02, 2024 with no updates

    3 pagesCS01

    Cessation of Kenneth Ernest Davy as a person with significant control on May 10, 2024

    1 pagesPSC07

    Group of companies' accounts made up to Dec 31, 2023

    116 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Re: a general meeting other than an annual general meeting may be called on not less than 14 clear days' notice 21/05/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 08, 2024

    • Capital: GBP 1,038,722.14
    3 pagesSH01

    Change of details for Mr Kenneth Ernest Davy as a person with significant control on Apr 18, 2024

    2 pagesPSC04

    Director's details changed for Mr Kenneth Ernest Davy on Apr 18, 2024

    2 pagesCH01

    Second filing of a statement of capital following an allotment of shares on Jun 22, 2023

    • Capital: GBP 1,038,486.85
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Jun 08, 2023

    • Capital: GBP 1,038,467.25
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on May 20, 2023

    • Capital: GBP 1,038,410.29
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on May 10, 2023

    • Capital: GBP 1,037,469.12
    4 pagesRP04SH01

    Who are the officers of FINTEL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAGLIS, Russell Adrian
    St. Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    England
    Secretary
    St. Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    England
    324569780001
    CLARKE, Timothy Paul
    St. Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    England
    Director
    St. Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    England
    EnglandBritishPartner/Director221941370001
    DAVY, Kenneth Ernest
    St. Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    England
    Director
    St. Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    England
    United KingdomBritishCompany Director6078230002
    PICKFORD, Ian John
    St. Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    England
    Director
    St. Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    England
    EnglandBritishDirector89311080002
    SMITH, Phillip John
    St. Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    England
    Director
    St. Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    England
    EnglandBritishDirector295753250001
    THOMPSON, David
    St. Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    England
    Director
    St. Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    England
    ScotlandScottishDirector237787860002
    TIMMINS, Matthew Lloyd
    St. Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    England
    Director
    St. Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    England
    EnglandBritishCompany Director193804390001
    LEONHARDSEN, Rebecca Jayne Bell
    Stadium Way
    HD1 6PG Huddersfield
    The John Smith's Stadium
    United Kingdom
    Secretary
    Stadium Way
    HD1 6PG Huddersfield
    The John Smith's Stadium
    United Kingdom
    198177800002
    TURVEY, Sarah Clare
    Stadium Way
    HD1 6PG Huddersfield
    The John Smith's Stadium
    United Kingdom
    Secretary
    Stadium Way
    HD1 6PG Huddersfield
    The John Smith's Stadium
    United Kingdom
    239456210001
    WILLIAMS, Victoria Elizabeth
    St. Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    England
    Secretary
    St. Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    England
    258068090001
    ALMOND CS LIMITED
    Peter House
    Oxford Street
    M1 5AN Manchester
    C/O Almond + Co
    England
    Secretary
    Peter House
    Oxford Street
    M1 5AN Manchester
    C/O Almond + Co
    England
    Identification TypeUK Limited Company
    Registration Number10171526
    288129920001
    ETHERINGTON, David John
    Stadium Way
    HD1 6PG Huddersfield
    The John Smith's Stadium
    United Kingdom
    Director
    Stadium Way
    HD1 6PG Huddersfield
    The John Smith's Stadium
    United Kingdom
    EnglandBritishDirector & Strategic Adviser202398360001
    HAGUE, Gareth Richard
    St. Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    England
    Director
    St. Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    England
    EnglandBritishFinance Director244301460002
    HUGHES, Gary William
    St. Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    England
    Director
    St. Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    England
    ScotlandScottishDirector254447430002
    JOSS, Imogen Melissa
    St. Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    England
    Director
    St. Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    England
    EnglandBritishDirector213362820002
    KERSHAW, Gary John
    Stadium Way
    HD1 6PG Huddersfield
    The John Smith's Stadium
    United Kingdom
    Director
    Stadium Way
    HD1 6PG Huddersfield
    The John Smith's Stadium
    United Kingdom
    United KingdomBritishCompliance Director198896060001
    STEVENS, Neil Martin
    St. Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    England
    Director
    St. Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    England
    EnglandBritishCompany Director146003030011
    TROTTER, Timothy Hugh Southcombe
    Stadium Way
    HD1 6PG Huddersfield
    The John Smith's Stadium
    United Kingdom
    Director
    Stadium Way
    HD1 6PG Huddersfield
    The John Smith's Stadium
    United Kingdom
    United KingdomBritishManagement Consultant86031170001
    TURVEY, Sarah Clare
    Stadium Way
    HD1 6PG Huddersfield
    The John Smith's Stadium
    United Kingdom
    Director
    Stadium Way
    HD1 6PG Huddersfield
    The John Smith's Stadium
    United Kingdom
    EnglandBritishCompany Director75800880004

    Who are the persons with significant control of FINTEL PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kenneth Ernest Davy
    Stadium Way
    HD1 6PG Huddersfield
    The John Smiths Stadium
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    Stadium Way
    HD1 6PG Huddersfield
    The John Smiths Stadium
    West Yorkshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for FINTEL PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 10, 2024The 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