Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Finishing Touches International Limited
Finishing Touches International Limited is a liquidation company incorporated on 15 December 1997 with the registered office located in Kingston upon Thames, Greater London. Finishing Touches International Limited was registered 27 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 1 month ago
Company No
03480716
Private limited company
Age
27 years
Incorporated
15 December 1997
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
15 December 2023
(1 year 11 months ago)
Next confirmation dated
15 December 2024
Was due on
29 December 2024
(10 months ago)
Last change occurred
1 year 10 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Was due on
30 September 2025
(1 month ago)
Learn more about Finishing Touches International Limited
Contact
Update Details
Address
Unit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
Address changed on
10 Oct 2024
(1 year 1 month ago)
Previous address was
2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ
Companies in KT1 4EQ
Telephone
02392553701
Email
Available in Endole App
Website
Finishingtouches4u.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Dermot Joseph Mullins
Director • British • Lives in England • Born in Aug 1960
Mr Dermot Joseph Mullins
PSC • British • Lives in UK • Born in Aug 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Healthhq Group Ltd
Dermot Joseph Mullins is a mutual person.
Active
Dochq Limited
Dermot Joseph Mullins is a mutual person.
Active
Brean Hospitality Limited
Dermot Joseph Mullins is a mutual person.
Dissolved
Cckka Investment Limited
Dermot Joseph Mullins is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£1.46K
Decreased by £10.63K (-88%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.36M
Decreased by £243.7K (-15%)
Total Liabilities
-£21.17K
Increased by £4.26K (+25%)
Net Assets
£1.34M
Decreased by £247.96K (-16%)
Debt Ratio (%)
2%
Increased by 0.5% (+48%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 1 Month Ago on 10 Oct 2024
Voluntary Liquidator Appointed
1 Year 1 Month Ago on 10 Oct 2024
Declaration of Solvency
1 Year 1 Month Ago on 10 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 26 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 4 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 20 Sep 2023
Mr Dermot Joseph Mullins Details Changed
2 Years 8 Months Ago on 23 Feb 2023
Mr Dermot Joseph Mullins (PSC) Details Changed
2 Years 8 Months Ago on 23 Feb 2023
Confirmation Submitted
2 Years 9 Months Ago on 17 Jan 2023
Full Accounts Submitted
3 Years Ago on 20 Jul 2022
Get Alerts
Get Credit Report
Discover Finishing Touches International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 26 September 2025
Submitted on 10 Nov 2025
Appointment of a voluntary liquidator
Submitted on 10 Oct 2024
Declaration of solvency
Submitted on 10 Oct 2024
Resolutions
Submitted on 10 Oct 2024
Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 10 October 2024
Submitted on 10 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Confirmation statement made on 15 December 2023 with updates
Submitted on 4 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 20 Sep 2023
Change of details for Mr Dermot Joseph Mullins as a person with significant control on 23 February 2023
Submitted on 13 Mar 2023
Director's details changed for Mr Dermot Joseph Mullins on 23 February 2023
Submitted on 13 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs