FINCRIME DYNAMICS LTD

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

    Company NameFINCRIME DYNAMICS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12323162
    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 FINCRIME DYNAMICS LTD?

    • Other software publishing (58290) / Information and communication
    • Business and domestic software development (62012) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is FINCRIME DYNAMICS LTD located?

    Registered Office Address
    St John's Innovation Centre
    Cowley Road
    CB4 0WS Cambridge
    Undeliverable Registered Office AddressNo

    What were the previous names of FINCRIME DYNAMICS LTD?

    Previous Company Names
    Company NameFromUntil
    EALAX LTDNov 19, 2019Nov 19, 2019

    What are the latest accounts for FINCRIME DYNAMICS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for FINCRIME DYNAMICS LTD?

    Last Confirmation Statement Made Up ToNov 18, 2026
    Next Confirmation Statement DueDec 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 18, 2025
    OverdueNo

    What are the latest filings for FINCRIME DYNAMICS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 18, 2025 with updates

    8 pagesCS01

    Total exemption full accounts made up to Sep 30, 2025

    13 pagesAA

    Previous accounting period shortened from Nov 30, 2025 to Sep 30, 2025

    1 pagesAA01

    Termination of appointment of David Hugh Sheridan Toplas as a director on Aug 31, 2025

    1 pagesTM01

    Total exemption full accounts made up to Nov 30, 2024

    12 pagesAA

    Change of details for Dr Edgar Alonso Lopez Rojas as a person with significant control on Aug 01, 2023

    2 pagesPSC04

    Notification of Stephen James Quick as a person with significant control on Aug 01, 2023

    2 pagesPSC01

    Change of details for Dr Edgar Alonso Lopez Rojas as a person with significant control on Aug 01, 2023

    2 pagesPSC04

    Cessation of Stephen James Quick as a person with significant control on Aug 01, 2023

    1 pagesPSC07

    Cessation of Kellyann Bridget Lucia Ripnar as a person with significant control on Apr 17, 2024

    1 pagesPSC07

    Second filing of a statement of capital following an allotment of shares on Dec 18, 2024

    • Capital: GBP 6.488036
    5 pagesRP04SH01

    Statement of capital following an allotment of shares on Dec 18, 2024

    • Capital: GBP 6.412966
    5 pagesSH01
    Annotations
    DateAnnotation
    Dec 23, 2024Clarification A second filed SH01 was registered on 23/12/2024.

    Confirmation statement made on Nov 18, 2024 with updates

    10 pagesCS01

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    51 pagesMA

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

    • Capital: GBP 6.326546
    5 pagesSH01

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

    • Capital: GBP 6.326546
    5 pagesSH01

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

    • Capital: GBP 6.326546
    5 pagesSH01

    Statement of capital following an allotment of shares on Oct 31, 2024

    • Capital: GBP 6.137228
    5 pagesSH01

    Total exemption full accounts made up to Nov 30, 2023

    12 pagesAA

    Statement of capital following an allotment of shares on May 23, 2024

    • Capital: GBP 5.830688
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 16, 2024

    • Capital: GBP 5.820012
    3 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce size of share option pool 01/05/2024
    RES13

    Change of share class name or designation

    2 pagesSH08

    Termination of appointment of Kellyann Bridget Lucia Ripnar as a director on Apr 18, 2024

    1 pagesTM01

    Who are the officers of FINCRIME DYNAMICS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEWAR, Joanne Louise
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    Director
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    EnglandBritish247609710002
    QUICK, Stephen James
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    Director
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    United KingdomBritish279252500001
    TURNER-SZYMKIEWICZ, Daniel Victor
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    Director
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    EnglandBritish291778540001
    HÄRNSTRÖM LOPEZ, Maja Helena Kristina
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    Secretary
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    264530230001
    LOPEZ ROJAS, Edgar Alonso, Dr
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    Director
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    United KingdomSwedish264530220001
    RIPNAR, Kellyann Bridget Lucia
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    Director
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    EnglandBritish281620420002
    TOPLAS, David Hugh Sheridan
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    Director
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    EnglandBritish77200680003

    Who are the persons with significant control of FINCRIME DYNAMICS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Kellyann Bridget Lucia Ripnar
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    Aug 01, 2023
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stephen James Quick
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    Aug 01, 2023
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    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 voting rights in the company.
    Mr Stephen James Quick
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    United Kingdom
    Aug 01, 2023
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    United Kingdom
    No
    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 voting rights in the company.
    Maja Helena Kristina Härnström Lopez
    Cowley Road
    CB4 0WS Cambridge
    St John’S Innovation Centre
    England
    Nov 19, 2019
    Cowley Road
    CB4 0WS Cambridge
    St John’S Innovation Centre
    England
    Yes
    Nationality: Swedish
    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.
    Dr Edgar Alonso Lopez Rojas
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    Nov 19, 2019
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    No
    Nationality: Swedish
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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