FINCRIME DYNAMICS LTD
Overview
| Company Name | FINCRIME DYNAMICS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12323162 |
| 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 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 Address | No |
What were the previous names of FINCRIME DYNAMICS LTD?
| Company Name | From | Until |
|---|---|---|
| EALAX LTD | Nov 19, 2019 | Nov 19, 2019 |
What are the latest accounts for FINCRIME DYNAMICS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for FINCRIME DYNAMICS LTD?
| Last Confirmation Statement Made Up To | Nov 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 18, 2025 |
| Overdue | No |
What are the latest filings for FINCRIME DYNAMICS LTD?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 18, 2025 with updates | 8 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Sep 30, 2025 | 13 pages | AA | ||||||||||||||||||
Previous accounting period shortened from Nov 30, 2025 to Sep 30, 2025 | 1 pages | AA01 | ||||||||||||||||||
Termination of appointment of David Hugh Sheridan Toplas as a director on Aug 31, 2025 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Nov 30, 2024 | 12 pages | AA | ||||||||||||||||||
Change of details for Dr Edgar Alonso Lopez Rojas as a person with significant control on Aug 01, 2023 | 2 pages | PSC04 | ||||||||||||||||||
Notification of Stephen James Quick as a person with significant control on Aug 01, 2023 | 2 pages | PSC01 | ||||||||||||||||||
Change of details for Dr Edgar Alonso Lopez Rojas as a person with significant control on Aug 01, 2023 | 2 pages | PSC04 | ||||||||||||||||||
Cessation of Stephen James Quick as a person with significant control on Aug 01, 2023 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Kellyann Bridget Lucia Ripnar as a person with significant control on Apr 17, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 18, 2024
| 5 pages | RP04SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2024
| 5 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Nov 18, 2024 with updates | 10 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 51 pages | MA | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 25, 2024
| 5 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 25, 2024
| 5 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 25, 2024
| 5 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 31, 2024
| 5 pages | SH01 | ||||||||||||||||||
Total exemption full accounts made up to Nov 30, 2023 | 12 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on May 23, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 16, 2024
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Termination of appointment of Kellyann Bridget Lucia Ripnar as a director on Apr 18, 2024 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of FINCRIME DYNAMICS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEWAR, Joanne Louise | Director | Cowley Road CB4 0WS Cambridge St John's Innovation Centre | England | British | 247609710002 | |||||
| QUICK, Stephen James | Director | Cowley Road CB4 0WS Cambridge St John's Innovation Centre | United Kingdom | British | 279252500001 | |||||
| TURNER-SZYMKIEWICZ, Daniel Victor | Director | Cowley Road CB4 0WS Cambridge St John's Innovation Centre | England | British | 291778540001 | |||||
| HÄRNSTRÖM LOPEZ, Maja Helena Kristina | Secretary | Cowley Road CB4 0WS Cambridge St John's Innovation Centre | 264530230001 | |||||||
| LOPEZ ROJAS, Edgar Alonso, Dr | Director | Cowley Road CB4 0WS Cambridge St John's Innovation Centre | United Kingdom | Swedish | 264530220001 | |||||
| RIPNAR, Kellyann Bridget Lucia | Director | Cowley Road CB4 0WS Cambridge St John's Innovation Centre | England | British | 281620420002 | |||||
| TOPLAS, David Hugh Sheridan | Director | Cowley Road CB4 0WS Cambridge St John's Innovation Centre | England | British | 77200680003 |
Who are the persons with significant control of FINCRIME DYNAMICS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Kellyann Bridget Lucia Ripnar | Aug 01, 2023 | Cowley Road CB4 0WS Cambridge St John's Innovation Centre | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen James Quick | Aug 01, 2023 | Cowley Road CB4 0WS Cambridge St John's Innovation Centre | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Stephen James Quick | 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
| |||
| Maja Helena Kristina Härnström Lopez | 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
| |||
| Dr Edgar Alonso Lopez Rojas | Nov 19, 2019 | Cowley Road CB4 0WS Cambridge St John's Innovation Centre | No |
Nationality: Swedish Country of Residence: United Kingdom | |||
Natures of Control
| |||
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