FINCRIME DYNAMICS LTD

Active Cambridge

Other software publishing

6 employees website.com
Financial services Other software publishingBusiness and domestic software development +2
F

FINCRIME DYNAMICS LTD

Other software publishing

Founded 19 Nov 2019 Active Cambridge, United Kingdom 6 employees website.com
Financial services Other software publishingBusiness and domestic software developmentInformation technology consultancy activitiesOther research and experimental development on natural sciences and engineering

Previous Company Names

EALAX LTD 19 Nov 2019 — 1 Nov 2021
Accounts Submitted 17 Nov 2025 Next due 30 Jun 2027 14 months remaining
Confirmation Submitted 28 Nov 2025 Next due 2 Dec 2026 7 months remaining
Net assets £-673K £259K 2025 year on year
Total assets £145K £356K 2025 year on year
Total Liabilities £818K £96K 2025 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

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

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for FINCRIME DYNAMICS LTD (12323162), an active financial services company based in Cambridge, United Kingdom. Incorporated 19 Nov 2019. Other software publishing. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2020–2025)

Cash in Bank

£55.36k

Decreased by £307.27k (-85%)

Net Assets

-£673.10k

Decreased by £259.49k (-63%)

Total Liabilities

£818.25k

Decreased by £96.33k (-11%)

Turnover

N/A

Employees

6

Increased by 1 (+20%)

Debt Ratio

564%

Increased by 381 (+208%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 2
Grants 2

Investors (6)

Investor NameInvestor SinceParticipating Rounds
Investor 7Sept 2023Seed
Investor 1Dec 2024Seed
Investor 2Dec 2024Seed

Share Capital

Share Capital

Share allotments and capital structure

14 Allotments 1,292,903 Shares £1.60m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
18 Dec 202443,210£145k£3.36
18 Dec 202443,210£145k£3.36
18 Dec 202443,210£145k£3.36
25 Oct 202410,495£28k£2.69
25 Oct 202431,186£52k£1.68

Officers

Officers

2 active 1 resigned
Status
Daniel Victor Turner-szymkiewiczDirectorBritishEngland3425 Jan 2022Active
David Hugh Sheridan ToplasDirectorBritishEngland701 Sept 2023Active

Shareholders

Shareholders (53)

Dr Edgar Alonso Lopez Rojas
55.9%
1,814,388
Mr Stephen James Quick
9.7%
314,286

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Stephen James Quick

British

Active
Notified 1 Aug 2023
Residence United Kingdom
DOB December 1987
Nature of Control
  • Voting Rights 25 To 50 Percent

Edgar Alonso Lopez Rojas

Swedish

Active
Notified 19 Nov 2019
Residence United Kingdom
DOB September 1977
Nature of Control
  • Ownership Of Shares 50 To 75 Percent

Kellyann Bridget Lucia Ripnar

Ceased 17 Apr 2024

Ceased

Maja Helena Kristina Härnström Lopez

Ceased 27 Aug 2021

Ceased

Stephen James Quick

Ceased 1 Aug 2023

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
28 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-18 with updates
17 Nov 2025AccountsAnnual accounts made up to 2025-09-30
9 Oct 2025AccountsAnnual accounts made up to 2025-11-30
10 Sept 2025OfficersTermination of David Hugh Sheridan Toplas as director on 2025-08-31
3 Jul 2025AccountsAnnual accounts made up to 2024-11-30
28 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-18 with updates

17 Nov 2025 Accounts

Annual accounts made up to 2025-09-30

9 Oct 2025 Accounts

Annual accounts made up to 2025-11-30

10 Sept 2025 Officers

Termination of David Hugh Sheridan Toplas as director on 2025-08-31

3 Jul 2025 Accounts

Annual accounts made up to 2024-11-30

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-18 with updates

4 months ago on 28 Nov 2025

Annual accounts made up to 2025-09-30

5 months ago on 17 Nov 2025

Annual accounts made up to 2025-11-30

6 months ago on 9 Oct 2025

Termination of David Hugh Sheridan Toplas as director on 2025-08-31

7 months ago on 10 Sept 2025

Annual accounts made up to 2024-11-30

9 months ago on 3 Jul 2025