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
Fintrax International Holdings Ltd
Fintrax International Holdings Ltd is an active company incorporated on 23 October 2017 with the registered office located in . Fintrax International Holdings Ltd was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11027623
Private limited company
Age
8 years
Incorporated
23 October 2017
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
22 October 2025
(16 days ago)
Next confirmation dated
22 October 2026
Due by
5 November 2026
(12 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Fintrax International Holdings Ltd
Contact
Update Details
Address
4th Floor, Ilona Rose House
Manette Street
London
W1D 4AL
England
Address changed on
17 Apr 2023
(2 years 6 months ago)
Previous address was
47-49 London Road Somerset House Redhill United Kingdom RH1 1LU United Kingdom
Companies in
Telephone
020 35304100
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
David Lincoln Herron
Director • American • Lives in United States • Born in Apr 1971
Eoghan Hurley
Director • Irish • Lives in Ireland • Born in Feb 1982
Franklin UK Bidco Limited
PSC
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£161.14M
Decreased by £47.28M (-23%)
Total Liabilities
-£67.4M
Decreased by £44.6M (-40%)
Net Assets
£93.74M
Decreased by £2.69M (-3%)
Debt Ratio (%)
42%
Decreased by 11.91% (-22%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
16 Days Ago on 22 Oct 2025
Full Accounts Submitted
3 Months Ago on 21 Jul 2025
Confirmation Submitted
11 Months Ago on 2 Dec 2024
Full Accounts Submitted
11 Months Ago on 14 Nov 2024
Charge Satisfied
1 Year 5 Months Ago on 30 May 2024
Charge Satisfied
1 Year 5 Months Ago on 30 May 2024
Charge Satisfied
1 Year 5 Months Ago on 30 May 2024
David Lincoln Herron Appointed
1 Year 11 Months Ago on 1 Dec 2023
Eoghan Hurley Appointed
1 Year 11 Months Ago on 1 Dec 2023
Patrick Gerard Waldron Resigned
1 Year 11 Months Ago on 1 Dec 2023
Get Alerts
Get Credit Report
Discover Fintrax International Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 22 October 2025 with no updates
Submitted on 22 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 21 Jul 2025
Confirmation statement made on 22 October 2024 with no updates
Submitted on 2 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 14 Nov 2024
Satisfaction of charge 110276230003 in full
Submitted on 30 May 2024
Satisfaction of charge 110276230002 in full
Submitted on 30 May 2024
Satisfaction of charge 110276230001 in full
Submitted on 30 May 2024
Appointment of David Lincoln Herron as a director on 1 December 2023
Submitted on 11 Dec 2023
Termination of appointment of Jamie Anthony Keir as a director on 1 December 2023
Submitted on 8 Dec 2023
Termination of appointment of Patrick Gerard Waldron as a director on 1 December 2023
Submitted on 8 Dec 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