FINANCE ACTIVE UK LIMITED

Register to unlock more data on OkredoRegister

FINANCE ACTIVE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08510428

Incorporation date

30/04/2013

Size

Small

Contacts

Registered address

Registered address

2nd Floor 74 Wigmore Street, London W1U 2SQCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2013)
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon02/06/2025
Registered office address changed from Suite 207 77 New Cavendish Street the Harley Building London W1W 6XB England to 2nd Floor 74 Wigmore Street London W1U 2SQ on 2025-06-02
dot icon02/05/2025
Director's details changed for David Hamilton Ross on 2025-04-30
dot icon02/05/2025
Director's details changed for Ernest L. Clark Jr on 2025-04-30
dot icon02/05/2025
Change of details for Argus Software (Uk) Ltd. as a person with significant control on 2025-01-20
dot icon02/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon07/02/2025
Appointment of Ernest L. Clark Jr as a director on 2025-01-01
dot icon07/02/2025
Appointment of David Hamilton Ross as a director on 2025-01-01
dot icon20/01/2025
Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom to Suite 207 77 New Cavendish Street the Harley Building London W1W 6XB on 2025-01-20
dot icon14/01/2025
Termination of appointment of Alexander John Probyn as a director on 2025-01-01
dot icon14/01/2025
Termination of appointment of Nicholas James Wright as a director on 2025-01-01
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon03/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon02/05/2024
Cessation of Circle Software Acquisition Limited as a person with significant control on 2021-04-01
dot icon02/05/2024
Notification of Argus Software (Uk) Ltd. as a person with significant control on 2021-04-01
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon15/09/2023
Register inspection address has been changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon13/02/2023
Appointment of Pawan Chhabra as a director on 2023-01-01
dot icon24/01/2023
Termination of appointment of Paul John Broadley as a director on 2022-09-16
dot icon23/01/2023
Termination of appointment of Angelo Bartolini as a director on 2022-12-31
dot icon12/12/2022
Second filing for the appointment of Terrie-Lynne Devonish as a secretary
dot icon22/11/2022
Director's details changed for Mr Alexander Probyn on 2022-07-22
dot icon10/11/2022
Accounts for a small company made up to 2021-12-31
dot icon22/07/2022
Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP
dot icon22/07/2022
Registered office address changed from 3rd Floor 91-94 Saffron Hill London EC1N 8QP United Kingdom to 180 Great Portland Street London W1W 5QZ on 2022-07-22
dot icon22/07/2022
Register inspection address has been changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG England to 12 New Fetter Lane London EC4A 1JP
dot icon21/07/2022
Registered office address changed from 3rd Floor 91-94 Saffron Hill London EC1N 8QP United Kingdom to 3rd Floor 91-94 Saffron Hill London EC1N 8QP on 2022-07-21
dot icon01/07/2022
Change of details for Circle Software Acquisition Limited as a person with significant control on 2022-07-01
dot icon10/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon15/02/2022
Director's details changed for Terrie-Lynne Devonish on 2021-07-29
dot icon15/12/2021
Second filing for the appointment of Mr Alexander Probyn as a director
dot icon15/12/2021
Second filing for the appointment of Mr Paul John Broadley as a director
dot icon14/12/2021
Second filing for the appointment of Terrie-Lynne Devonish as a director
dot icon15/10/2021
Director's details changed for Terrie-Lynne Devonish on 2021-07-29
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon22/06/2021
Registered office address changed from Becket House C/O Ccfgb 1 Lambeth Palace Road London SE1 7EU England to 3rd Floor 91-94 Saffron Hill London EC1N 8QP on 2021-06-22
dot icon22/06/2021
Appointment of Terrie-Lynne Devonish as a secretary on 2021-04-26
dot icon22/06/2021
Appointment of Terrie-Lynne Devonish as a director on 2021-04-26
dot icon21/06/2021
Notification of Circle Software Acquisition Limited as a person with significant control on 2021-04-01
dot icon21/06/2021
Cessation of Jacques Descourtieux as a person with significant control on 2021-04-01
dot icon21/06/2021
Cessation of Patrice Chatard as a person with significant control on 2021-04-01
dot icon17/06/2021
Termination of appointment of Liana Luisa Turrin as a secretary on 2021-04-26
dot icon17/06/2021
Termination of appointment of Liana Luisa Turrin as a director on 2021-04-26
dot icon25/05/2021
Appointment of Mr Angelo Bartolini as a director on 2021-04-01
dot icon25/05/2021
Appointment of Mr Alexander Probyn as a director on 2021-04-01
dot icon25/05/2021
Appointment of Ms. Liana Luisa Turrin as a secretary on 2021-04-01
dot icon25/05/2021
Termination of appointment of Cripps Secretaries Limited as a secretary on 2021-04-21
dot icon25/05/2021
Appointment of Mr Paul John Broadley as a director on 2021-04-01
dot icon25/05/2021
Appointment of Ms. Liana Luisa Turrin as a director on 2021-04-01
dot icon25/05/2021
Termination of appointment of Jacques Descourtieux as a director on 2021-04-01
dot icon13/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/08/2020
Registered office address changed from Chambre De Commerce Francaise De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH to Becket House C/O Ccfgb 1 Lambeth Palace Road London SE1 7EU on 2020-08-21
dot icon20/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon09/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon18/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/06/2018
Termination of appointment of Conor O'flynn as a director on 2018-05-31
dot icon11/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon02/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/05/2017
Secretary's details changed for Cripps Secretaries Limited on 2017-01-31
dot icon02/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon29/07/2016
Appointment of Conor O'flynn as a director on 2016-07-20
dot icon29/07/2016
Resolutions
dot icon27/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon15/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/06/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon01/05/2014
Register(s) moved to registered inspection location
dot icon30/04/2014
Register inspection address has been changed
dot icon30/04/2014
Secretary's details changed for Cripps Secretaries Limited on 2013-04-30
dot icon23/05/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon23/05/2013
Resolutions
dot icon30/04/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
82.37K
-
0.00
227.28K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broadley, Paul John
Director
31/03/2021 - 15/09/2022
6
Devonish, Terrie-Lynne
Director
26/04/2021 - Present
13
Bartolini, Angelo
Director
31/03/2021 - 30/12/2022
12
Chhabra, Pawan
Director
01/01/2023 - Present
10
Clark Jr, Ernest L.
Director
01/01/2025 - Present
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 FINANCE ACTIVE UK LIMITED

FINANCE ACTIVE UK LIMITED is an(a) Active company incorporated on 30/04/2013 with the registered office located at 2nd Floor 74 Wigmore Street, London W1U 2SQ. 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 FINANCE ACTIVE UK LIMITED?

toggle

FINANCE ACTIVE UK LIMITED is currently Active. It was registered on 30/04/2013 .

Where is FINANCE ACTIVE UK LIMITED located?

toggle

FINANCE ACTIVE UK LIMITED is registered at 2nd Floor 74 Wigmore Street, London W1U 2SQ.

What does FINANCE ACTIVE UK LIMITED do?

toggle

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

What is the latest filing for FINANCE ACTIVE UK LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a small company made up to 2024-12-31.