FINCRIME DYNAMICS LTD

  • Company statusactive
  • Company No12323162
  • Age5 years 8 months Incorporated 19 November 2019
  • Officers4

Address

St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

FINCRIME DYNAMICS LTD is an active company incorporated on 19 November 2019 and based in Cambridge. The company was registered 6 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    58290 Other software publishing, 62012 Business and domestic software development, 62020 Information technology consultancy activities, 72190 Other research and experimental development on natural sciences and engineering

  • Accounts

    Available to 30 November 2025. Next accounts due by 31 August 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

0 Months Ago on 03 Jul 2025

Change To A Person With Significant Control

1 Month Ago on 26 Jun 2025

Notification Of A Person With Significant Control

1 Month Ago on 26 Jun 2025

Change To A Person With Significant Control

1 Month Ago on 20 Jun 2025

Cessation Of A Person With Significant Control

1 Month Ago on 20 Jun 2025

Cessation Of A Person With Significant Control

1 Month Ago on 20 Jun 2025

Second Filing Capital Allotment Shares

7 Months Ago on 23 Dec 2024

Capital Allotment Shares

7 Months Ago on 18 Dec 2024

Confirmation Statement With Updates

8 Months Ago on 29 Nov 2024

Resolution

8 Months Ago on 19 Nov 2024

Memorandum Articles

8 Months Ago on 19 Nov 2024

Capital Allotment Shares

8 Months Ago on 04 Nov 2024

Capital Allotment Shares

8 Months Ago on 04 Nov 2024

Capital Allotment Shares

8 Months Ago on 04 Nov 2024

Capital Allotment Shares

8 Months Ago on 04 Nov 2024

Accounts With Accounts Type Total Exemption Full

11 Months Ago on 27 Aug 2024

Capital Allotment Shares

1 Year Ago on 24 May 2024

Capital Allotment Shares

1 Year Ago on 24 May 2024

Resolution

1 Year Ago on 22 May 2024

Capital Name Of Class Of Shares

1 Year Ago on 01 May 2024

Termination Director Company With Name Termination Date

1 Year Ago on 26 Apr 2024

Capital Allotment Shares

1 Year Ago on 25 Apr 2024

Capital Allotment Shares

1 Year Ago on 02 Apr 2024

Resolution

1 Year Ago on 07 Mar 2024

Resolution

1 Year Ago on 07 Mar 2024

People

Officers4

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
DEWAR, Joanne Louisedirector Aug 197315 Nov 2023
QUICK, Stephen Jamesdirector Dec 198725 Jan 2022
TOPLAS, David Hugh Sheridandirector Oct 195501 Sept 2023
TURNER-SZYMKIEWICZ, Daniel Victordirector Jan 199225 Jan 2022

PSC (Persons with Significant control)

NameDate of BirthAppointed
Ms Kellyann Bridget Lucia Ripnar Jul 198701 Aug 2023
Mr Stephen James Quick Dec 198701 Aug 2023
Mr Stephen James Quick Dec 198701 Aug 2023
Maja Helena Kristina Härnström Lopez Sep 198519 Nov 2019
Dr Edgar Alonso Lopez Rojas Sep 197719 Nov 2019

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.