C TO C SME FINANCE LIMITED

Register to unlock more data on OkredoRegister

C TO C SME FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08846700

Incorporation date

15/01/2014

Size

Full

Contacts

Registered address

Registered address

First Floor Linea House, Harvest Crescent, Fleet GU51 2UZCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2014)
dot icon07/04/2026
Termination of appointment of Sarah Victoria Talbot as a director on 2026-03-31
dot icon02/04/2026
Termination of appointment of Sarah Victoria Talbot as a secretary on 2026-03-31
dot icon02/04/2026
Termination of appointment of Paul Martin Marston as a director on 2026-03-31
dot icon10/03/2026
Appointment of Mr Aamir Noordin as a secretary on 2026-03-03
dot icon10/03/2026
Appointment of Mr Martin Paul Rigby as a director on 2026-03-03
dot icon03/02/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon30/10/2025
Full accounts made up to 2025-03-31
dot icon24/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon27/09/2024
Termination of appointment of Dale Andrew Huxford as a director on 2024-09-19
dot icon18/07/2024
Full accounts made up to 2024-03-31
dot icon15/07/2024
Appointment of Ms Sarah Victoria Talbot as a secretary on 2024-07-09
dot icon15/07/2024
Termination of appointment of Dale Huxford as a secretary on 2024-07-09
dot icon09/07/2024
Appointment of Ms Sarah Victoria Talbot as a director on 2024-07-09
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon10/11/2023
Full accounts made up to 2023-03-31
dot icon30/05/2023
Registered office address changed from , Riverside House 4, Meadows Business Park, Station Approach Blackwater, Camberley, Surrey, GU17 9AB to First Floor Linea House Harvest Crescent Fleet GU51 2UZ on 2023-05-30
dot icon15/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon07/10/2022
Full accounts made up to 2022-03-31
dot icon19/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon04/08/2021
Full accounts made up to 2021-03-31
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon17/12/2020
Full accounts made up to 2020-03-31
dot icon17/09/2020
Termination of appointment of Christine Reid as a director on 2020-09-02
dot icon17/09/2020
Appointment of Mr Paul Martin Marston as a director on 2020-09-02
dot icon02/09/2020
Termination of appointment of Robert John Spencer as a director on 2020-08-31
dot icon03/07/2020
Termination of appointment of Liam Rory Earley as a director on 2020-07-03
dot icon30/01/2020
Appointment of Ms Julie Elizabeth Silvester as a director on 2020-01-23
dot icon16/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon05/12/2019
Full accounts made up to 2019-03-31
dot icon29/11/2019
Termination of appointment of Mark Lowrie Burch as a director on 2019-11-29
dot icon21/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon15/11/2018
Full accounts made up to 2018-03-31
dot icon11/10/2018
Termination of appointment of Dean Scott Mayer as a director on 2018-10-04
dot icon24/09/2018
Director's details changed for Mr Robert John Spencer on 2018-09-24
dot icon31/05/2018
Appointment of Mr Dale Andrew Huxford as a director on 2018-05-23
dot icon17/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon13/11/2017
Termination of appointment of Kevan Alan Jones as a director on 2017-10-31
dot icon13/11/2017
Appointment of Mr Dean Scott Mayer as a director on 2017-11-13
dot icon07/08/2017
Full accounts made up to 2017-03-31
dot icon19/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon28/07/2016
Appointment of Mr Liam Rory Earley as a director on 2016-06-14
dot icon31/03/2016
Appointment of Mr Mark Lowrie Burch as a director on 2016-03-31
dot icon31/03/2016
Termination of appointment of Shona Bisset Milne as a director on 2016-03-31
dot icon19/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon23/10/2015
Full accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon14/10/2014
Termination of appointment of James Robert Glover Edwards as a secretary on 2014-10-13
dot icon14/10/2014
Appointment of Mr Dale Huxford as a secretary on 2014-10-14
dot icon28/02/2014
Resolutions
dot icon03/02/2014
Current accounting period extended from 2015-01-31 to 2015-03-31
dot icon03/02/2014
Appointment of Miss Christine Reid as a director
dot icon15/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marston, Paul Martin
Director
02/09/2020 - 31/03/2026
43
Rigby, Martin Paul
Director
03/03/2026 - Present
58
Huxford, Dale Andrew
Director
23/05/2018 - 19/09/2024
31
Silvester, Julie Elizabeth
Director
23/01/2020 - Present
30
Huxford, Dale
Secretary
14/10/2014 - 09/07/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C TO C SME FINANCE LIMITED

C TO C SME FINANCE LIMITED is an(a) Active company incorporated on 15/01/2014 with the registered office located at First Floor Linea House, Harvest Crescent, Fleet GU51 2UZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C TO C SME FINANCE LIMITED?

toggle

C TO C SME FINANCE LIMITED is currently Active. It was registered on 15/01/2014 .

Where is C TO C SME FINANCE LIMITED located?

toggle

C TO C SME FINANCE LIMITED is registered at First Floor Linea House, Harvest Crescent, Fleet GU51 2UZ.

What does C TO C SME FINANCE LIMITED do?

toggle

C TO C SME FINANCE LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for C TO C SME FINANCE LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Sarah Victoria Talbot as a director on 2026-03-31.