ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fingerprint Content Ltd

Fingerprint Content Ltd is an active company incorporated on 8 April 2019 with the registered office located in London, Greater London. Fingerprint Content Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11931921
Private limited company
Age
6 years
Incorporated 8 April 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 April 2025 (7 months ago)
Next confirmation dated 7 April 2026
Due by 21 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
167-169 Great Portland Street
London
W1W 5PF
England
Address changed on 27 Mar 2025 (7 months ago)
Previous address was 167-169 Great Portland Street 167 - 169 Great Portland Street London W1W 5PF England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Mar 1972
Director • British • Lives in UK • Born in Mar 1984
Director • Film Producer • British • Lives in UK • Born in Jan 1965
Director • British • Lives in England • Born in Oct 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mati Film (HF1) Ltd
Melanie Elizabeth Dicks and Jessica Hines are mutual people.
Active
Greenshoot Limited
Melanie Elizabeth Dicks is a mutual person.
Active
Denial FPC2 Ltd
Melanie Elizabeth Dicks is a mutual person.
Active
Flight (FPC3) Ltd
Melanie Elizabeth Dicks is a mutual person.
Active
Evil Sparrow Ltd
Jessica Hines is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£34.02K
Increased by £8.48K (+33%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£312.08K
Increased by £12.41K (+4%)
Total Liabilities
-£135.68K
Decreased by £15.75K (-10%)
Net Assets
£176.4K
Increased by £28.16K (+19%)
Debt Ratio (%)
43%
Decreased by 7.06% (-14%)
Latest Activity
Mr Paul Antony Evans Appointed
3 Months Ago on 14 Jul 2025
Full Accounts Submitted
6 Months Ago on 30 Apr 2025
Confirmation Submitted
6 Months Ago on 30 Apr 2025
Registered Address Changed
7 Months Ago on 27 Mar 2025
Registered Address Changed
7 Months Ago on 27 Mar 2025
Melanie Elizabeth Dicks (PSC) Resigned
9 Months Ago on 7 Feb 2025
Melanie Elizabeth Dicks Resigned
9 Months Ago on 7 Feb 2025
Registered Address Changed
1 Year 4 Months Ago on 26 Jun 2024
Mrs Melanie Elizabeth Dicks (PSC) Details Changed
1 Year 4 Months Ago on 24 Jun 2024
Ms Jessica Hines (PSC) Details Changed
1 Year 4 Months Ago on 24 Jun 2024
Get Credit Report
Discover Fingerprint Content Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Paul Antony Evans as a director on 14 July 2025
Submitted on 14 Jul 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 30 Apr 2025
Confirmation statement made on 7 April 2025 with updates
Submitted on 30 Apr 2025
Registered office address changed from 167-169 Great Portland Street 167 - 169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street London W1W 5PF on 27 March 2025
Submitted on 27 Mar 2025
Registered office address changed from 2nd Floor Gerrards Cross Memorial Centre 8 East Common Gerrards Cross Buckinghamshire SL9 7AD United Kingdom to 167-169 Great Portland Street 167 - 169 Great Portland Street London W1W 5PF on 27 March 2025
Submitted on 27 Mar 2025
Cessation of Melanie Elizabeth Dicks as a person with significant control on 7 February 2025
Submitted on 19 Feb 2025
Termination of appointment of Melanie Elizabeth Dicks as a director on 7 February 2025
Submitted on 18 Feb 2025
Change of details for Mrs Melanie Elizabeth Dicks as a person with significant control on 24 June 2024
Submitted on 27 Jun 2024
Registered office address changed from 23 Station Road Gerrards Cross Buckinghamshire SL9 8ES United Kingdom to 2nd Floor Gerrards Cross Memorial Centre 8 East Common Gerrards Cross Buckinghamshire SL9 7AD on 26 June 2024
Submitted on 26 Jun 2024
Change of details for Ms Jessica Hines as a person with significant control on 24 June 2024
Submitted on 26 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year