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
Finstream Solutions Ltd
Finstream Solutions Ltd is an active company incorporated on 17 April 2018 with the registered office located in Cardiff, South Glamorgan. Finstream Solutions Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
6 years ago
Active proposal to strike off
Company No
11313831
Private limited company
Age
7 years
Incorporated
17 April 2018
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
663 days
Dated
20 March 2023
(2 years 10 months ago)
Next confirmation dated
20 March 2024
Was due on
3 April 2024
(1 year 9 months ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
726 days
For period
1 May
⟶
30 Apr 2022
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 April 2023
Was due on
31 January 2024
(1 year 12 months ago)
Learn more about Finstream Solutions Ltd
Contact
Update Details
Address
4385
11313831 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on
12 Mar 2024
(1 year 10 months ago)
Previous address was
Companies in CF14 8LH
Telephone
02070163600
Email
Unreported
Website
Minexcopetroleum.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Lin Yao Ko
Director • Business Person • Chinese • Lives in China • Born in Jun 1969
Michael SchrÖder
Secretary
Velocity Finance And Investments LLC
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 (2019–2022)
Period Ended
30 Apr 2022
For period
30 Apr
⟶
30 Apr 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£791.02K
Increased by £263.38K (+50%)
Total Liabilities
-£83.65K
Decreased by £152.59K (-65%)
Net Assets
£707.37K
Increased by £415.97K (+143%)
Debt Ratio (%)
11%
Decreased by 34.2% (-76%)
See 10 Year Full Financials
Latest Activity
Hanquan Zhou Resigned
2 Years 1 Month Ago on 7 Dec 2023
Voluntary Strike-Off Suspended
2 Years 3 Months Ago on 19 Oct 2023
Voluntary Gazette Notice
2 Years 4 Months Ago on 12 Sep 2023
Application To Strike Off
2 Years 4 Months Ago on 5 Sep 2023
Velocity Finance and Investments Llc (PSC) Appointed
2 Years 9 Months Ago on 4 Apr 2023
Patrick Henry Cornwall Resigned
2 Years 9 Months Ago on 4 Apr 2023
Alliant International Trust (PSC) Resigned
2 Years 9 Months Ago on 4 Apr 2023
Coralie Dubois Resigned
2 Years 9 Months Ago on 4 Apr 2023
Fg Corporate Services Llc (PSC) Resigned
2 Years 9 Months Ago on 4 Apr 2023
Kennesy Brouwers Kayembe Resigned
2 Years 9 Months Ago on 3 Apr 2023
Get Alerts
Get Credit Report
Discover Finstream Solutions 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
Submitted on 12 Mar 2024
Termination of appointment of Hanquan Zhou as a director on 7 December 2023
Submitted on 7 Dec 2023
Voluntary strike-off action has been suspended
Submitted on 19 Oct 2023
First Gazette notice for voluntary strike-off
Submitted on 12 Sep 2023
Application to strike the company off the register
Submitted on 5 Sep 2023
Cessation of Fg Corporate Services Llc as a person with significant control on 4 April 2023
Submitted on 4 Apr 2023
Termination of appointment of Coralie Dubois as a director on 4 April 2023
Submitted on 4 Apr 2023
Cessation of Alliant International Trust as a person with significant control on 4 April 2023
Submitted on 4 Apr 2023
Termination of appointment of Patrick Henry Cornwall as a director on 4 April 2023
Submitted on 4 Apr 2023
Notification of Velocity Finance and Investments Llc as a person with significant control on 4 April 2023
Submitted on 4 Apr 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