Get an alert when FINLI (THAMES VALLEY) LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2027-04-14 (in 11mo)

Last made up 2026-03-31

Watchouts

None on the register

Cash

£834K

+42% highest in 3 filed years

Net assets

£751K

+60.8% highest in 3 filed years

Employees

27

+8% highest in 3 filed years

Profit before tax

Period ending 2022-05-31

Name history

Renamed 1 time since incorporation

  1. FINLI (THAMES VALLEY) LTD 2024-06-25 → present
  2. BEAUFORT ASSET MANAGEMENT LIMITED 2010-01-12 → 2024-06-25

Accounts

3-year trend · latest reflected 2022-05-31

Latest accounts filed cover 2025-06-30; financial figures currently reflect up to 2022-05-31.

Metric Trend 2020-05-312021-05-312022-05-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £244,076£587,482£834,403
Total assets less current liabilities £392,027£528,318£841,725
Net assets £371,639£466,956£751,091
Equity £371,639£466,956£751,091
Average employees 242527
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 3 resigned

Name Role Appointed Born Nationality
DOLBY, Mark Director 2012-12-20 Jul 1971 British
GOLDTHORPE, Simon Timothy Director 2010-01-12 Aug 1958 British
SHARKEY, Darren William John Director 2023-05-31 Jul 1970 Irish
SHAW, Christopher Director 2012-12-09 Mar 1974 British
THOMPSON, Andy Director 2023-05-31 Nov 1968 British
Show 3 resigned officers
Name Role Appointed Resigned
BONE, Graeme James Director 2017-07-12 2022-07-31
GOLDTHORPE, Clive Simon Director 2010-06-16 2023-05-31
GOLDTHORPE, Yolanda Director 2010-01-12 2012-01-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Finli Advice Holdings Limited Corporate entity Shares 50–75%, Voting 75–100%, Appoints directors 2023-05-31 Active
Mr Graeme James Bone Individual Significant influence 2017-09-01 Ceased 2022-07-31
Mr Simon Timothy Goldthorpe Individual Shares 50–75%, Voting 50–75%, Appoints directors, Significant influence 2016-04-06 Ceased 2023-05-31
Mr Clive Simon Goldthorpe Individual Significant influence 2016-04-06 Ceased 2023-05-31
Mr Christopher Shaw Individual Significant influence 2016-04-06 Ceased 2023-05-31
Mr Mark Dolby Individual Significant influence 2016-04-06 Ceased 2023-05-31

Filing timeline

Last 20 of 108 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-06-25 CERTNM Certificate change of name company PDF
  • 2024-02-25 MA Memorandum articles
  • 2024-02-25 RESOLUTIONS Resolution
Date Type Category Description
2026-04-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-31 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-11-03 AA accounts Accounts with accounts type full
2025-10-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-22 CH01 officers Change person director company with change date PDF
2025-07-22 CH01 officers Change person director company with change date PDF
2025-07-21 CH01 officers Change person director company with change date PDF
2025-07-21 AD01 address Change registered office address company with date old address new address PDF
2025-04-28 CS01 confirmation-statement Confirmation statement with updates PDF
2025-04-28 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-12-03 AA accounts Accounts with accounts type full
2024-12-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-06-28 AD01 address Change registered office address company with date old address new address PDF
2024-06-25 CERTNM change-of-name Certificate change of name company PDF
2024-04-12 CS01 confirmation-statement Confirmation statement with updates PDF
2024-04-10 AA accounts Accounts with accounts type full
2024-02-25 MA incorporation Memorandum articles
2024-02-25 RESOLUTIONS resolution Resolution
2024-01-29 CH01 officers Change person director company with change date PDF
2024-01-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2021 → FY2022 · period ending 2022-05-31 vs 2021-05-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page