Company NameFinger Industries Limited
DirectorsJonathan David Ford and Marcus James Kenyon
Company StatusActive
Company Number04593152
CategoryPrivate Limited Company
Incorporation Date18 November 2002(21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJonathan David Ford
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2002(same day as company formation)
RoleIllustrator
Country of ResidenceUnited Kingdom
Correspondence Address192 Shoreham Street
Sheffield
South Yorkshire
S1 4SQ
Director NameMr Marcus James Kenyon
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2002(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address192 Shoreham Street
Sheffield
South Yorkshire
S1 4SQ
Secretary NameJonathan David Ford
NationalityBritish
StatusCurrent
Appointed18 November 2002(same day as company formation)
RoleIllustrator
Country of ResidenceUnited Kingdom
Correspondence Address192 Shoreham Street
Sheffield
South Yorkshire
S1 4SQ

Contact

Websitefingerindustries.co.uk
Telephone0114 2724777
Telephone regionSheffield

Location

Registered AddressFinger Industries Ltd
192 Shoreham Street
Sheffield
South Yorkshire
S1 4SQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jonathan David Ford
50.00%
Ordinary
1 at £1Marcus James Kenyon
50.00%
Ordinary

Financials

Year2014
Net Worth£125,401
Cash£89,352
Current Liabilities£45,700

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

20 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
1 August 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
25 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
24 February 2022Compulsory strike-off action has been discontinued (1 page)
23 February 2022Confirmation statement made on 18 November 2021 with no updates (3 pages)
16 February 2022Compulsory strike-off action has been suspended (1 page)
8 February 2022First Gazette notice for compulsory strike-off (1 page)
1 September 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
19 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
29 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
30 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
24 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
1 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
23 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
25 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
6 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 February 2013Director's details changed for Marcus James Kenyon on 1 February 2013 (2 pages)
1 February 2013Secretary's details changed for Jonathan David Ford on 1 February 2013 (1 page)
1 February 2013Director's details changed for Marcus James Kenyon on 1 February 2013 (2 pages)
1 February 2013Secretary's details changed for Jonathan David Ford on 1 February 2013 (1 page)
1 February 2013Secretary's details changed for Jonathan David Ford on 1 February 2013 (1 page)
1 February 2013Director's details changed for Jonathan David Ford on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Jonathan David Ford on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Jonathan David Ford on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Marcus James Kenyon on 1 February 2013 (2 pages)
11 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
29 June 2012Registered office address changed from 1-10 the Cube 1 Brittain Street Sheffield S Yorkshire S1 4RJ United Kingdom on 29 June 2012 (1 page)
29 June 2012Registered office address changed from 1-10 the Cube 1 Brittain Street Sheffield S Yorkshire S1 4RJ United Kingdom on 29 June 2012 (1 page)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
7 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
19 May 2010Registered office address changed from Site Gallery 1 Brown Street Sheffield South Yorkshire S1 2BS on 19 May 2010 (1 page)
19 May 2010Registered office address changed from Site Gallery 1 Brown Street Sheffield South Yorkshire S1 2BS on 19 May 2010 (1 page)
15 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 December 2009Statement of company's objects (2 pages)
24 December 2009Statement of company's objects (2 pages)
24 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 December 2009Director's details changed for Marcus James Kenyon on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Jonathan David Ford on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Jonathan David Ford on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Marcus James Kenyon on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Jonathan David Ford on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Marcus James Kenyon on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
26 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 December 2008Return made up to 18/11/08; full list of members (4 pages)
9 December 2008Return made up to 18/11/08; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 December 2007Return made up to 18/11/07; full list of members (2 pages)
6 December 2007Return made up to 18/11/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 January 2007Return made up to 18/11/06; full list of members (7 pages)
2 January 2007Return made up to 18/11/06; full list of members (7 pages)
16 December 2005Return made up to 18/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2005Return made up to 18/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2005Total exemption small company accounts made up to 31 October 2005 (3 pages)
13 December 2005Total exemption small company accounts made up to 31 October 2005 (3 pages)
6 December 2005Registered office changed on 06/12/05 from: 1 brown street sheffield south yorkshire S1 2BS (1 page)
6 December 2005Registered office changed on 06/12/05 from: 1 brown street sheffield south yorkshire S1 2BS (1 page)
19 October 2005Registered office changed on 19/10/05 from: 177 graham road nethergreen sheffield south yorkshire S10 3GP (1 page)
19 October 2005Registered office changed on 19/10/05 from: 177 graham road nethergreen sheffield south yorkshire S10 3GP (1 page)
28 January 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
28 January 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
2 December 2004Return made up to 18/11/04; full list of members (7 pages)
2 December 2004Return made up to 18/11/04; full list of members (7 pages)
12 March 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
12 March 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
25 February 2004Secretary's particulars changed;director's particulars changed (1 page)
25 February 2004Secretary's particulars changed;director's particulars changed (1 page)
1 December 2003Return made up to 18/11/03; full list of members (7 pages)
1 December 2003Return made up to 18/11/03; full list of members (7 pages)
4 September 2003Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page)
4 September 2003Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page)
18 November 2002Incorporation (15 pages)
18 November 2002Incorporation (15 pages)