CLOSE BUSINESS FINANCE LIMITED

Register to unlock more data on OkredoRegister

CLOSE BUSINESS FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04058589

Incorporation date

23/08/2000

Size

Dormant

Contacts

Registered address

Registered address

10 Crown Place, London EC2A 4FTCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2000)
dot icon15/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon17/11/2025
Director's details changed for Thomas James Martin Ginty on 2025-11-17
dot icon02/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon31/01/2025
Accounts for a dormant company made up to 2024-07-31
dot icon23/12/2024
Director's details changed for Mr Ryan John Carver on 2024-12-23
dot icon16/12/2024
Registered office address changed from Wimbledon Bridge House Hartfield Road Wimbledon London England SW19 3RU to 10 Crown Place London EC2A 4FT on 2024-12-16
dot icon29/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon17/02/2024
Accounts for a dormant company made up to 2023-07-31
dot icon22/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon11/01/2023
Accounts for a dormant company made up to 2022-07-31
dot icon24/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon07/12/2021
Accounts for a dormant company made up to 2021-07-31
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2020-07-31
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon10/12/2019
Accounts for a dormant company made up to 2019-07-31
dot icon29/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon17/04/2019
Appointment of Thomas James Martin Ginty as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Theovinder Chatha as a director on 2019-02-27
dot icon27/02/2019
Change of details for Close Brothers Limited as a person with significant control on 2019-02-27
dot icon06/12/2018
Accounts for a dormant company made up to 2018-07-31
dot icon23/11/2018
Resolutions
dot icon23/11/2018
Statement of company's objects
dot icon17/10/2018
Appointment of Mr Ryan John Carver as a director on 2018-10-08
dot icon01/10/2018
Termination of appointment of David Allan Plant as a director on 2018-09-30
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon21/02/2018
Director's details changed for Theovinder Chatha on 2017-11-01
dot icon12/12/2017
Accounts for a dormant company made up to 2017-07-31
dot icon30/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon25/05/2017
Termination of appointment of Jakobus Stefanus Wolvaardt as a director on 2017-04-27
dot icon24/05/2017
Appointment of Theovinder Chatha as a director on 2017-04-27
dot icon01/12/2016
Termination of appointment of Rachelle Ann Frewer as a director on 2016-11-21
dot icon01/12/2016
Appointment of Mr David Allan Plant as a director on 2016-11-21
dot icon05/10/2016
Accounts for a dormant company made up to 2016-07-31
dot icon28/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon10/12/2015
Accounts for a dormant company made up to 2015-07-31
dot icon21/10/2015
Director's details changed for Rachelle Ann Frewer on 2015-09-01
dot icon21/10/2015
Director's details changed for Jakobus Stefanus Wolvaardt on 2015-09-01
dot icon09/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon10/08/2015
Registered office address changed from Tolworth Tower Ewell Road Tolworth Surbiton Surrey KT6 7EL to Wimbledon Bridge House Hartfield Road Wimbledon London England SW19 3RU on 2015-08-10
dot icon22/07/2015
Appointment of Rachelle Ann Frewer as a director on 2015-07-06
dot icon22/07/2015
Termination of appointment of Nicholas John Price as a director on 2015-07-06
dot icon19/12/2014
Accounts for a dormant company made up to 2014-07-31
dot icon29/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon04/01/2014
Accounts for a dormant company made up to 2013-07-31
dot icon09/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon16/01/2013
Termination of appointment of David Foster as a director
dot icon10/12/2012
Accounts for a dormant company made up to 2012-07-31
dot icon06/12/2012
Appointment of Jakobus Stefanus Wolvaardt as a director
dot icon19/11/2012
Director's details changed for Nicholas John Price on 2012-11-01
dot icon29/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon15/05/2012
Appointment of Nicholas John Price as a director
dot icon02/04/2012
Termination of appointment of Roger Stone as a director
dot icon29/12/2011
Director's details changed for David Mcdougall Foster on 2011-08-01
dot icon16/12/2011
Accounts for a dormant company made up to 2011-07-31
dot icon07/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon26/01/2011
Accounts for a dormant company made up to 2010-07-31
dot icon09/11/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon23/09/2010
Termination of appointment of Stan Chan as a secretary
dot icon23/09/2010
Appointment of Mr Roger Harold Stone as a director
dot icon26/01/2010
Accounts for a dormant company made up to 2009-07-31
dot icon17/09/2009
Return made up to 23/08/09; full list of members
dot icon20/03/2009
Appointment terminated director sharon bishop
dot icon20/03/2009
Appointment terminated director michael barley
dot icon26/11/2008
Registered office changed on 26/11/2008 from 6TH floor tolworth tower ewell road surbiton surrey KT6 7EL
dot icon21/11/2008
Full accounts made up to 2008-07-31
dot icon16/09/2008
Return made up to 23/08/08; full list of members
dot icon09/05/2008
Auditor's resignation
dot icon17/01/2008
Full accounts made up to 2007-07-31
dot icon28/09/2007
Return made up to 23/08/07; no change of members
dot icon04/05/2007
Full accounts made up to 2006-07-31
dot icon26/10/2006
Return made up to 23/08/06; full list of members
dot icon08/08/2006
Memorandum and Articles of Association
dot icon01/08/2006
Certificate of change of name
dot icon05/05/2006
Full accounts made up to 2005-07-31
dot icon18/01/2006
Director resigned
dot icon18/01/2006
Director resigned
dot icon18/01/2006
Director resigned
dot icon07/10/2005
Return made up to 23/08/05; full list of members; amend
dot icon20/09/2005
Return made up to 23/08/05; full list of members
dot icon03/05/2005
Full accounts made up to 2004-07-31
dot icon16/09/2004
Return made up to 23/08/04; full list of members
dot icon08/07/2004
Director resigned
dot icon15/05/2004
Full accounts made up to 2003-07-31
dot icon19/12/2003
New director appointed
dot icon05/09/2003
Return made up to 23/08/03; full list of members
dot icon29/08/2003
New secretary appointed
dot icon16/07/2003
Secretary resigned;director resigned
dot icon16/07/2003
Director resigned
dot icon02/06/2003
Director resigned
dot icon27/02/2003
Full accounts made up to 2002-07-31
dot icon12/11/2002
New director appointed
dot icon09/09/2002
Return made up to 23/08/02; no change of members
dot icon26/11/2001
Full accounts made up to 2001-07-31
dot icon19/09/2001
Return made up to 23/08/01; full list of members
dot icon19/12/2000
Ad 23/08/00-30/10/00 £ si [email protected]=300 £ ic 100/400
dot icon27/11/2000
New director appointed
dot icon27/11/2000
New director appointed
dot icon27/11/2000
New director appointed
dot icon27/11/2000
New director appointed
dot icon27/11/2000
New director appointed
dot icon27/11/2000
New director appointed
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon27/11/2000
S-div 29/10/00
dot icon27/11/2000
£ nc 100/400 29/10/00
dot icon12/10/2000
Accounting reference date shortened from 31/08/01 to 31/07/01
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Ad 23/08/00--------- £ si 99@1=99 £ ic 1/100
dot icon13/09/2000
Resolutions
dot icon12/09/2000
Certificate of change of name
dot icon01/09/2000
New secretary appointed;new director appointed
dot icon01/09/2000
New director appointed
dot icon01/09/2000
Director resigned
dot icon01/09/2000
Secretary resigned
dot icon23/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carver, Ryan John
Director
08/10/2018 - Present
17
Chatha, Theovinder Singh
Director
27/04/2017 - 27/02/2019
50
Ginty, Thomas James Martin
Director
01/04/2019 - Present
11

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 CLOSE BUSINESS FINANCE LIMITED

CLOSE BUSINESS FINANCE LIMITED is an(a) Active company incorporated on 23/08/2000 with the registered office located at 10 Crown Place, London EC2A 4FT. There are currently 2 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 CLOSE BUSINESS FINANCE LIMITED?

toggle

CLOSE BUSINESS FINANCE LIMITED is currently Active. It was registered on 23/08/2000 .

Where is CLOSE BUSINESS FINANCE LIMITED located?

toggle

CLOSE BUSINESS FINANCE LIMITED is registered at 10 Crown Place, London EC2A 4FT.

What does CLOSE BUSINESS FINANCE LIMITED do?

toggle

CLOSE BUSINESS FINANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLOSE BUSINESS FINANCE LIMITED?

toggle

The latest filing was on 15/04/2026: Accounts for a dormant company made up to 2025-07-31.