FINANCE SHOP LIMITED

Register to unlock more data on OkredoRegister

FINANCE SHOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07535053

Incorporation date

18/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 Wigmore Street Wigmore Street, London W1U 1QUCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2011)
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon14/11/2025
Appointment of Mr Mark Livesey as a director on 2025-10-31
dot icon14/11/2025
Memorandum and Articles of Association
dot icon14/11/2025
Resolutions
dot icon12/11/2025
Registered office address changed from North Wood Place, Octagon Business Park Hospital Road Little Plumstead Norwich NR13 5FH England to 101 Wigmore Street Wigmore Street London W1U 1QU on 2025-11-12
dot icon12/11/2025
Appointment of Andrew Fearon as a director on 2025-10-31
dot icon01/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon01/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon03/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon21/06/2022
Termination of appointment of Scott James Oliver as a director on 2022-05-13
dot icon22/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/09/2021
Memorandum and Articles of Association
dot icon13/09/2021
Memorandum and Articles of Association
dot icon13/09/2021
Resolutions
dot icon13/09/2021
Resolutions
dot icon10/09/2021
Cessation of Fs 2015 Limited as a person with significant control on 2021-08-11
dot icon09/09/2021
Notification of Fs 2020 Limited as a person with significant control on 2021-08-11
dot icon09/09/2021
Cessation of Scott James Oliver as a person with significant control on 2021-08-11
dot icon09/09/2021
Cessation of Nicholas John Buchan as a person with significant control on 2021-08-11
dot icon01/09/2021
Registration of charge 075350530001, created on 2021-08-27
dot icon23/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon11/02/2020
Cessation of Stephen Mallett as a person with significant control on 2018-04-06
dot icon03/02/2020
Director's details changed for Mr Nicholas John Buchan on 2020-01-31
dot icon03/02/2020
Change of details for Mr Nicholas John Buchan as a person with significant control on 2020-01-31
dot icon03/02/2020
Director's details changed for Mr Scott James Oliver on 2020-01-31
dot icon17/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/09/2019
Termination of appointment of Steve Mallett as a director on 2018-04-06
dot icon27/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon06/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-02-18 with updates
dot icon13/02/2018
Particulars of variation of rights attached to shares
dot icon13/02/2018
Change of share class name or designation
dot icon13/02/2018
Resolutions
dot icon13/02/2018
Resolutions
dot icon06/02/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon06/02/2018
Notification of Fs 2015 Limited as a person with significant control on 2016-04-30
dot icon20/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/09/2017
Appointment of Mr Andrew Douglas Parkes as a director on 2017-04-05
dot icon22/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Termination of appointment of Stephen James as a director on 2016-04-30
dot icon22/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon07/12/2015
Director's details changed for Steve Mallett on 2015-06-25
dot icon07/12/2015
Termination of appointment of Paul John Dashwood as a director on 2015-09-30
dot icon21/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/06/2015
Registered office address changed from 38-39 Baker Street Gorleston Great Yarmouth Norfolk NR31 9QT to North Wood Place, Octagon Business Park Hospital Road Little Plumstead Norwich NR13 5FH on 2015-06-24
dot icon18/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon25/02/2014
Director's details changed for Scott Oliver on 2013-12-31
dot icon25/02/2014
Director's details changed for Mr Nicholas John Buchan on 2013-10-31
dot icon11/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon20/11/2012
Accounts for a small company made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon26/07/2011
Statement of capital following an allotment of shares on 2011-07-25
dot icon26/07/2011
Statement of capital following an allotment of shares on 2011-07-25
dot icon26/07/2011
Statement of capital following an allotment of shares on 2011-07-25
dot icon26/07/2011
Statement of capital following an allotment of shares on 2011-07-25
dot icon26/07/2011
Statement of capital following an allotment of shares on 2011-07-25
dot icon26/07/2011
Statement of capital following an allotment of shares on 2011-07-25
dot icon26/07/2011
Statement of capital following an allotment of shares on 2011-07-25
dot icon26/07/2011
Statement of capital following an allotment of shares on 2011-07-25
dot icon26/07/2011
Statement of capital following an allotment of shares on 2011-07-25
dot icon26/07/2011
Statement of capital following an allotment of shares on 2011-07-25
dot icon17/06/2011
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon18/02/2011
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

47
2024
change arrow icon-2.51 % *

* during past year

Cash in Bank

£2,992,374.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
45
3.64M
-
0.00
2.58M
-
2023
47
3.65M
-
0.00
3.07M
-
2024
47
3.67M
-
7.53M
2.99M
-
2024
47
3.67M
-
7.53M
2.99M
-

Employees

2024

Employees

47 Ascended0 % *

Net Assets(GBP)

3.67M £Ascended0.44 % *

Total Assets(GBP)

-

Turnover(GBP)

7.53M £Ascended- *

Cash in Bank(GBP)

2.99M £Descended-2.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchan, Nicholas John
Director
18/02/2011 - Present
22
Parkes, Andrew Douglas
Director
05/04/2017 - Present
11
Fearon, Andrew
Director
31/10/2025 - Present
5
Livesey, Mark
Director
31/10/2025 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

43
HOWDEN ENTERPRISES LTD118 Trew Mount Road, Dungannon, County Tyrone BT71 7EF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI635402

Reg. date:

16/12/2015

Turnover:

-

No. of employees:

47
FUTURE GARMENTS LIMITEDAqua House, Buttress Way, Smethwick, Warley, West Midlands B66 3DL
Active

Category:

Manufacture of workwear

Comp. code:

02690536

Reg. date:

25/02/1992

Turnover:

-

No. of employees:

44
GAVIN WATSON LIMITED70 C/O Robb Fergusson Chartered Accountants, West Regent Street, Glasgow G2 2QZ
Active

Category:

Manufacture of printed labels

Comp. code:

SC023460

Reg. date:

05/09/1945

Turnover:

-

No. of employees:

43
WADDINGTON AND LEDGER LIMITEDLowfields Business Park, Elland, West Yorkshire HX5 9DA
Active

Category:

Printing n.e.c.

Comp. code:

00121524

Reg. date:

19/04/1912

Turnover:

-

No. of employees:

42
BACHEM (U.K.) LIMITED1 Delph Court, Sullivans Way, St. Helens, Merseyside WA9 5GL
Active

Category:

Manufacture of other organic basic chemicals

Comp. code:

02006400

Reg. date:

03/04/1986

Turnover:

-

No. of employees:

47

Description

copy info iconCopy

About FINANCE SHOP LIMITED

FINANCE SHOP LIMITED is an(a) Active company incorporated on 18/02/2011 with the registered office located at 101 Wigmore Street Wigmore Street, London W1U 1QU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 47 according to last financial statements.

Frequently Asked Questions

What is the current status of FINANCE SHOP LIMITED?

toggle

FINANCE SHOP LIMITED is currently Active. It was registered on 18/02/2011 .

Where is FINANCE SHOP LIMITED located?

toggle

FINANCE SHOP LIMITED is registered at 101 Wigmore Street Wigmore Street, London W1U 1QU.

What does FINANCE SHOP LIMITED do?

toggle

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

How many employees does FINANCE SHOP LIMITED have?

toggle

FINANCE SHOP LIMITED had 47 employees in 2024.

What is the latest filing for FINANCE SHOP LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-19 with no updates.