ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fintegrate Financial Solutions Limited

Fintegrate Financial Solutions Limited is an active company incorporated on 21 February 2019 with the registered office located in Chorley, Lancashire. Fintegrate Financial Solutions Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11840769
Private limited company
Age
6 years
Incorporated 21 February 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 February 2025 (6 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (5 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
56 Market Street
Chorley
PR7 2SE
England
Address changed on 21 Jun 2024 (1 year 2 months ago)
Previous address was Turner House 36 Market Street Chorley PR7 2SE England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
47
Controllers (PSC)
1
Director • Secretary • Co-Founder • British • Lives in UK • Born in Dec 1988
Director • British • Lives in England • Born in Sep 1990
Director • Chief Commercial Officer • British • Lives in UK • Born in May 1983
Director • Chartered Accountant • British • Lives in UK • Born in May 1986
Tatton Asset Management Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Intrepidus Limited
Gurdit Singh and David John Broom are mutual people.
Active
River Birch Newman Limited
Gurdit Singh and David John Broom are mutual people.
Active
Chameleon Financial Planning Limited
Gurdit Singh is a mutual person.
Active
Digwa Group Limited
Gurdit Singh is a mutual person.
Active
B7 Associates Ltd
David John Broom is a mutual person.
Active
8am Global Limited
Ryan Wiliam Seaton is a mutual person.
Active
Becketts Wealth Limited
Ryan Wiliam Seaton is a mutual person.
Active
Niche Investment Management Limited
Ryan Wiliam Seaton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£181.79K
Increased by £181.79K (%)
Turnover
£44.35K
Increased by £44.35K (%)
Employees
4
Decreased by 1 (-20%)
Total Assets
£315.5K
Increased by £290.35K (+1154%)
Total Liabilities
-£514.9K
Increased by £151.97K (+42%)
Net Assets
-£199.4K
Increased by £138.38K (-41%)
Debt Ratio (%)
163%
Decreased by 1279.72% (-89%)
Latest Activity
Tatton Asset Management Plc (PSC) Appointed
1 Month Ago on 1 Aug 2025
Tatton Investment Management Limited (PSC) Resigned
1 Month Ago on 1 Aug 2025
Full Accounts Submitted
2 Months Ago on 4 Jul 2025
Confirmation Submitted
5 Months Ago on 10 Apr 2025
Registered Address Changed
1 Year 2 Months Ago on 21 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 18 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 22 Apr 2024
Full Accounts Submitted
1 Year 5 Months Ago on 27 Mar 2024
Shares Cancelled
1 Year 8 Months Ago on 18 Dec 2023
Gurdit Singh (PSC) Resigned
1 Year 9 Months Ago on 29 Nov 2023
Get Credit Report
Discover Fintegrate Financial Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 1 August 2025
Submitted on 14 Aug 2025
Notification of Tatton Asset Management Plc as a person with significant control on 1 August 2025
Submitted on 14 Aug 2025
Cessation of Tatton Investment Management Limited as a person with significant control on 1 August 2025
Submitted on 14 Aug 2025
Full accounts made up to 30 June 2024
Submitted on 4 Jul 2025
Confirmation statement made on 20 February 2025 with updates
Submitted on 10 Apr 2025
Cessation of Gurdit Singh as a person with significant control on 29 November 2023
Submitted on 10 Apr 2025
Statement of capital following an allotment of shares on 3 February 2025
Submitted on 3 Mar 2025
Statement of capital following an allotment of shares on 30 January 2025
Submitted on 3 Mar 2025
Registered office address changed from Turner House 36 Market Street Chorley PR7 2SE England to 56 Market Street Chorley PR7 2SE on 21 June 2024
Submitted on 21 Jun 2024
Registered office address changed from Unit 1 Guest House Farm Runshaw Lane, Euxton Chorley Lancashire PR7 6HD United Kingdom to Turner House 36 Market Street Chorley PR7 2SE on 18 June 2024
Submitted on 18 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year