CLOSE INVOICE FINANCE LIMITED

Register to unlock more data on OkredoRegister

CLOSE INVOICE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00935949

Incorporation date

24/07/1968

Size

Full

Contacts

Registered address

Registered address

10 Crown Place, London EC2A 4FTCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1968)
dot icon13/01/2026
Full accounts made up to 2025-07-31
dot icon18/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon03/11/2025
Termination of appointment of Megduth Sooknah as a director on 2025-10-31
dot icon27/08/2025
Director's details changed for Fiona Jane Parkinson on 2025-08-26
dot icon03/04/2025
Director's details changed for Jacqueline Mary Brown on 2025-04-03
dot icon03/04/2025
Director's details changed for George Dylan May on 2025-04-03
dot icon23/12/2024
Director's details changed for Mr Matthew Roper on 2024-12-23
dot icon23/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon23/12/2023
Full accounts made up to 2023-07-31
dot icon20/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon31/07/2023
Termination of appointment of Neil Geoffrey Davies as a director on 2023-07-31
dot icon28/07/2023
Director's details changed for Mr Matthew Roper on 2023-04-01
dot icon24/07/2023
Director's details changed for Megduth Sooknah on 2021-07-29
dot icon11/01/2023
Full accounts made up to 2022-07-31
dot icon20/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon07/12/2021
Full accounts made up to 2021-07-31
dot icon26/07/2021
Termination of appointment of David Peter Thomson as a director on 2021-07-23
dot icon17/06/2021
Termination of appointment of Ian Michael Steward as a director on 2021-06-17
dot icon21/05/2021
Appointment of Mr Matthew Roper as a director on 2021-05-20
dot icon22/03/2021
Appointment of Fiona Jane Parkinson as a director on 2021-03-17
dot icon19/03/2021
Appointment of George Dylan May as a director on 2021-03-17
dot icon19/03/2021
Appointment of Neil Geoffrey Davies as a director on 2021-03-17
dot icon18/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon16/12/2020
Full accounts made up to 2020-07-31
dot icon22/09/2020
Termination of appointment of Adrian John Sainsbury as a director on 2020-09-21
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon10/12/2019
Full accounts made up to 2019-07-31
dot icon18/02/2019
Appointment of Megduth Sooknah as a director on 2019-02-13
dot icon28/12/2018
Termination of appointment of Victoria Ann Bishop as a secretary on 2018-12-28
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon06/12/2018
Full accounts made up to 2018-07-31
dot icon04/12/2018
Change of details for Close Brothers Limited as a person with significant control on 2018-12-04
dot icon01/10/2018
Director's details changed for Mr Ciaran Gerard Mcareavey on 2017-06-01
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon12/12/2017
Full accounts made up to 2017-07-31
dot icon15/06/2017
Director's details changed for Adrian John Sainsbury on 2016-11-01
dot icon03/02/2017
Termination of appointment of Clive Robin Gould as a director on 2017-02-03
dot icon19/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon21/11/2016
Termination of appointment of Rachelle Ann Frewer as a director on 2016-11-16
dot icon05/10/2016
Full accounts made up to 2016-07-31
dot icon24/05/2016
Appointment of Mr Ciaran Gerard Mcareavey as a director on 2016-05-17
dot icon04/03/2016
Resolutions
dot icon04/03/2016
Change of share class name or designation
dot icon04/03/2016
Particulars of variation of rights attached to shares
dot icon04/03/2016
Statement of company's objects
dot icon16/02/2016
Appointment of Victoria Ann Bishop as a secretary on 2015-02-18
dot icon10/12/2015
Full accounts made up to 2015-07-31
dot icon10/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon21/10/2015
Director's details changed for Rachelle Ann Frewer on 2015-09-01
dot icon22/07/2015
Termination of appointment of Nicholas John Price as a director on 2015-07-06
dot icon22/07/2015
Appointment of Rachelle Ann Frewer as a director on 2015-07-06
dot icon26/02/2015
Termination of appointment of Matthew Brian Tyler as a secretary on 2015-02-18
dot icon03/02/2015
Appointment of Jacqueline Mary Brown as a director on 2015-01-21
dot icon03/02/2015
Appointment of Clive Robin Gould as a director on 2015-01-21
dot icon12/01/2015
Termination of appointment of Robert Peter Harris as a director on 2014-12-16
dot icon12/01/2015
Termination of appointment of Harry David Parkinson as a director on 2014-12-19
dot icon05/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon22/12/2014
Full accounts made up to 2014-07-31
dot icon13/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon10/01/2014
Secretary's details changed for Matthew Brian Tyler on 2013-11-29
dot icon04/01/2014
Full accounts made up to 2013-07-31
dot icon12/12/2013
Appointment of Adrian John Sainsbury as a director
dot icon08/11/2013
Director's details changed for David Peter Thomson on 2013-11-08
dot icon23/08/2013
Termination of appointment of Mary Mcnamara as a director
dot icon21/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon13/12/2012
Director's details changed for Nicholas John Price on 2012-11-01
dot icon13/12/2012
Director's details changed for Mrs Mary Jane Mcnamara on 2012-11-01
dot icon10/12/2012
Full accounts made up to 2012-07-31
dot icon01/03/2012
Appointment of Matthew Brian Tyler as a secretary
dot icon01/03/2012
Appointment of Ian Michael Steward as a director
dot icon29/02/2012
Termination of appointment of Margaret Webster as a secretary
dot icon29/02/2012
Appointment of Nicholas John Price as a director
dot icon06/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon16/12/2011
Full accounts made up to 2011-07-31
dot icon12/08/2011
Appointment of Mrs Mary Jane Mcnamara as a director
dot icon25/07/2011
Termination of appointment of Andrew Curry as a director
dot icon22/03/2011
Registered office address changed from Southbrook House 25 Bartholomew Street Newbury Berkshire RG14 5LL United Kingdom on 2011-03-22
dot icon03/02/2011
Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 2011-02-03
dot icon26/01/2011
Registered office address changed from Southbrook House 25 Bartholomew Street Newbury Berkshire RG14 5LL on 2011-01-26
dot icon26/01/2011
Full accounts made up to 2010-07-31
dot icon24/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon28/09/2010
Termination of appointment of Stephen Hodges as a director
dot icon20/05/2010
Termination of appointment of Peter Flynn as a director
dot icon26/01/2010
Full accounts made up to 2009-07-31
dot icon12/01/2010
Director's details changed for Mr Harry David Parkinson on 2010-01-01
dot icon12/01/2010
Director's details changed for Stephen Richard Hodges on 2010-01-01
dot icon12/01/2010
Director's details changed for Robert Peter Harris on 2010-01-01
dot icon12/01/2010
Director's details changed for Peter Vernon Flynn on 2010-01-01
dot icon12/01/2010
Director's details changed for Andrew Curry on 2010-01-01
dot icon12/01/2010
Secretary's details changed for Margaret Miller Webster on 2010-01-01
dot icon12/01/2010
Director's details changed for David Peter Thomson on 2010-01-01
dot icon11/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon24/12/2009
Director's details changed for Robert Peter Harris on 2009-12-08
dot icon24/12/2009
Director's details changed for Mr Harry David Parkinson on 2009-12-08
dot icon24/12/2009
Director's details changed for David Peter Thomson on 2009-12-08
dot icon24/12/2009
Director's details changed for Robert Charles Golden on 2009-12-08
dot icon24/12/2009
Director's details changed for Peter Vernon Flynn on 2009-12-08
dot icon24/12/2009
Director's details changed for Andrew Curry on 2009-12-08
dot icon22/12/2009
Termination of appointment of Robert Golden as a director
dot icon03/03/2009
Appointment terminated director margaret webster
dot icon10/12/2008
Return made up to 08/12/08; full list of members
dot icon10/12/2008
Director's change of particulars / robert harris / 05/12/2008
dot icon21/11/2008
Full accounts made up to 2008-07-31
dot icon17/09/2008
Director appointed mr harry david parkinson
dot icon09/05/2008
Auditor's resignation
dot icon17/01/2008
Full accounts made up to 2007-07-31
dot icon14/12/2007
Return made up to 08/12/07; full list of members
dot icon14/12/2007
Director's particulars changed
dot icon21/09/2007
Director resigned
dot icon04/05/2007
Full accounts made up to 2006-07-31
dot icon18/12/2006
Return made up to 08/12/06; full list of members
dot icon05/10/2006
New director appointed
dot icon21/09/2006
Director's particulars changed
dot icon09/05/2006
Group of companies' accounts made up to 2005-07-31
dot icon19/12/2005
Return made up to 08/12/05; full list of members
dot icon19/12/2005
Director's particulars changed
dot icon17/08/2005
New director appointed
dot icon04/08/2005
Director resigned
dot icon03/05/2005
Group of companies' accounts made up to 2004-07-31
dot icon05/01/2005
Return made up to 08/12/04; full list of members
dot icon05/01/2005
Director's particulars changed
dot icon03/09/2004
Director resigned
dot icon03/09/2004
New director appointed
dot icon15/05/2004
Group of companies' accounts made up to 2003-07-31
dot icon06/01/2004
Return made up to 08/12/03; full list of members
dot icon18/09/2003
New director appointed
dot icon18/09/2003
New director appointed
dot icon27/02/2003
Group of companies' accounts made up to 2002-07-31
dot icon27/02/2003
Director resigned
dot icon02/01/2003
Return made up to 08/12/02; full list of members
dot icon21/11/2002
Director resigned
dot icon12/03/2002
New director appointed
dot icon17/01/2002
Return made up to 08/12/01; full list of members
dot icon17/01/2002
Director resigned
dot icon26/11/2001
Group of companies' accounts made up to 2001-07-31
dot icon30/07/2001
New director appointed
dot icon25/01/2001
Full group accounts made up to 2000-07-31
dot icon09/01/2001
Resolutions
dot icon09/01/2001
Resolutions
dot icon09/01/2001
£ sr [email protected] 10/11/00
dot icon09/01/2001
Director resigned
dot icon05/01/2001
Return made up to 08/12/00; full list of members
dot icon11/05/2000
Full group accounts made up to 1999-07-31
dot icon15/04/2000
New secretary appointed
dot icon13/04/2000
Secretary resigned;director resigned
dot icon06/12/1999
Return made up to 08/12/99; full list of members
dot icon15/05/1999
Secretary's particulars changed
dot icon10/04/1999
Full group accounts made up to 1998-07-31
dot icon05/02/1999
Return made up to 08/12/98; full list of members
dot icon05/08/1998
Director resigned
dot icon25/07/1998
Director resigned
dot icon06/05/1998
New director appointed
dot icon30/04/1998
Full group accounts made up to 1997-07-31
dot icon29/04/1998
Director's particulars changed
dot icon13/01/1998
Return made up to 08/12/97; no change of members
dot icon20/11/1997
Director's particulars changed
dot icon10/11/1997
New secretary appointed
dot icon10/11/1997
Secretary resigned
dot icon19/02/1997
Director's particulars changed
dot icon06/02/1997
Full group accounts made up to 1996-07-31
dot icon16/12/1996
Return made up to 08/12/96; change of members
dot icon25/11/1996
New director appointed
dot icon12/08/1996
Director's particulars changed
dot icon12/03/1996
Director resigned
dot icon05/02/1996
Full group accounts made up to 1995-07-31
dot icon10/01/1996
New director appointed
dot icon12/12/1995
Return made up to 08/12/95; full list of members
dot icon06/12/1995
Director resigned
dot icon10/11/1995
Director resigned
dot icon24/01/1995
Full group accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Return made up to 07/12/94; full list of members
dot icon29/03/1994
New director appointed
dot icon04/01/1994
Certificate of change of name
dot icon21/12/1993
Return made up to 07/12/93; change of members
dot icon21/12/1993
Full group accounts made up to 1993-07-31
dot icon18/03/1993
Ad 23/02/93--------- £ si [email protected]=250 £ ic 440490/440740
dot icon11/03/1993
Resolutions
dot icon11/03/1993
Resolutions
dot icon22/12/1992
Return made up to 07/12/92; no change of members
dot icon28/10/1992
Full group accounts made up to 1992-07-31
dot icon16/10/1992
Secretary resigned;new secretary appointed;director resigned
dot icon08/01/1992
Full group accounts made up to 1991-07-31
dot icon08/01/1992
Return made up to 07/12/91; full list of members
dot icon06/08/1991
Ad 19/07/91--------- £ si [email protected]=6250 £ ic 434240/440490
dot icon01/08/1991
Resolutions
dot icon31/05/1991
Certificate of change of name
dot icon12/02/1991
Director's particulars changed
dot icon25/01/1991
Full group accounts made up to 1990-07-31
dot icon25/01/1991
Return made up to 07/12/90; no change of members
dot icon07/12/1990
Director resigned
dot icon08/06/1990
Director resigned
dot icon24/04/1990
Director resigned
dot icon15/01/1990
Full accounts made up to 1989-07-31
dot icon15/01/1990
Return made up to 07/12/89; full list of members
dot icon03/02/1989
New director appointed
dot icon25/01/1989
Full accounts made up to 1988-07-31
dot icon25/01/1989
Return made up to 09/12/88; full list of members
dot icon11/10/1988
New director appointed
dot icon03/08/1988
New director appointed
dot icon29/01/1988
Accounts made up to 1987-07-31
dot icon29/01/1988
Return made up to 04/12/87; full list of members
dot icon12/01/1988
Full accounts made up to 1986-07-31
dot icon12/01/1988
Return made up to 05/12/86; full list of members
dot icon06/02/1987
Director resigned;new director appointed
dot icon18/07/1986
Accounting reference date extended from 30/06 to 31/07
dot icon26/06/1986
Gazettable document
dot icon21/12/1981
Satisfaction of mortgage/charge
dot icon04/12/1981
Particulars of mortgage/charge
dot icon10/11/1981
Satisfaction of mortgage/charge
dot icon08/10/1981
Particulars of mortgage/charge
dot icon24/07/1968
Miscellaneous
dot icon24/07/1968
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkinson, Fiona Jane
Director
17/03/2021 - Present
-
Roper, Matthew
Director
20/05/2021 - Present
7
Brown, Jacqueline Mary
Director
21/01/2015 - Present
2
Sooknah, Megduth
Director
13/02/2019 - 31/10/2025
3
Davies, Neil Geoffrey
Director
17/03/2021 - 31/07/2023
14

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 INVOICE FINANCE LIMITED

CLOSE INVOICE FINANCE LIMITED is an(a) Active company incorporated on 24/07/1968 with the registered office located at 10 Crown Place, London EC2A 4FT. There are currently 5 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 INVOICE FINANCE LIMITED?

toggle

CLOSE INVOICE FINANCE LIMITED is currently Active. It was registered on 24/07/1968 .

Where is CLOSE INVOICE FINANCE LIMITED located?

toggle

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

What does CLOSE INVOICE FINANCE LIMITED do?

toggle

CLOSE INVOICE FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLOSE INVOICE FINANCE LIMITED?

toggle

The latest filing was on 13/01/2026: Full accounts made up to 2025-07-31.