INITIUM CORPORATE FINANCE LIMITED

Register to unlock more data on OkredoRegister

INITIUM CORPORATE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02932734

Incorporation date

25/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kingsbrook House Kingsclere Park, Kingsclere, Newbury RG20 4SWCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1994)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon28/01/2026
Satisfaction of charge 029327340006 in full
dot icon27/01/2026
Satisfaction of charge 029327340005 in full
dot icon28/07/2025
Change of details for Bcms Corporate Trustee Limited as a person with significant control on 2025-07-21
dot icon22/05/2025
Certificate of change of name
dot icon20/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon13/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon20/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon07/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/09/2022
Change of details for Unite Corporate Trustee Limited as a person with significant control on 2022-09-12
dot icon27/07/2022
Sub-division of shares on 2022-07-01
dot icon27/07/2022
Resolutions
dot icon24/07/2022
Cessation of Brian Rebbettes as a person with significant control on 2022-07-01
dot icon24/07/2022
Cessation of Anne Rebbettes as a person with significant control on 2022-07-01
dot icon24/07/2022
Notification of Unite Corporate Trustee Limited as a person with significant control on 2022-07-01
dot icon24/07/2022
Appointment of Deborah Louise Henderson as a director on 2022-07-01
dot icon24/07/2022
Appointment of Elizabeth Joan Jackson as a director on 2022-07-01
dot icon24/07/2022
Appointment of Andy Denny as a director on 2022-07-01
dot icon24/07/2022
Termination of appointment of Brian Rebbettes as a director on 2022-07-01
dot icon24/07/2022
Termination of appointment of David Timothy Rebbettes as a director on 2022-07-01
dot icon24/07/2022
Termination of appointment of Rachel Ann Rebbettes as a secretary on 2022-07-01
dot icon20/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon21/09/2021
Group of companies' accounts made up to 2020-06-30
dot icon21/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon16/10/2020
Registered office address changed from , Coldridge House Kingsclere Park, Kingsclere, Newbury, Berkshire, RG20 4SW to Kingsbrook House Kingsclere Park Kingsclere Newbury RG20 4SW on 2020-10-16
dot icon05/10/2020
Second filing for the termination of Stephen John Anstey as a director
dot icon25/09/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon10/07/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon04/05/2020
Termination of appointment of Stephen John Anstey as a director on 2020-04-30
dot icon09/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon23/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon11/02/2019
Registration of charge 029327340005, created on 2019-02-08
dot icon11/02/2019
Registration of charge 029327340006, created on 2019-02-08
dot icon20/12/2018
Termination of appointment of Steven Conrad Dally as a director on 2018-12-19
dot icon10/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon21/08/2018
Amended group of companies' accounts made up to 2016-12-31
dot icon18/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon27/06/2017
Notification of Brian Rebbettes as a person with significant control on 2016-06-30
dot icon27/06/2017
Notification of Anne Rebbettes as a person with significant control on 2016-06-30
dot icon27/06/2017
Confirmation statement made on 2017-05-12 with updates
dot icon09/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon30/06/2016
Termination of appointment of James Anthony Salter as a director on 2016-06-30
dot icon17/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon10/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon15/01/2016
Director's details changed for Mr Stephen Philip Rebbettes on 2016-01-14
dot icon30/06/2015
Full accounts made up to 2014-12-31
dot icon26/06/2015
Satisfaction of charge 4 in full
dot icon26/06/2015
Satisfaction of charge 3 in full
dot icon14/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon02/02/2015
Previous accounting period extended from 2014-07-31 to 2014-12-31
dot icon10/12/2014
Director's details changed for Mr Steven Conrad Dally on 2014-10-30
dot icon10/12/2014
Director's details changed for Mr Jonathan David Dunn on 2014-12-01
dot icon10/12/2014
Appointment of Mr Steven Conrad Dally as a director on 2014-10-30
dot icon10/12/2014
Director's details changed for Mr Stephen John Anstey on 2014-08-18
dot icon10/12/2014
Director's details changed for Mr James Anthony Salter on 2014-08-18
dot icon10/12/2014
Secretary's details changed for Mrs Rachel Ann Rebbettes on 2014-08-18
dot icon10/12/2014
Director's details changed for Mr David Timothy Rebbettes on 2014-08-18
dot icon10/12/2014
Director's details changed for Mr Stephen Philip Rebbettes on 2014-08-18
dot icon10/12/2014
Director's details changed for Mr Brian Rebbettes on 2014-08-18
dot icon10/12/2014
Registered office address changed from , 14 Plantagent House, Kingsclere Park, Kingsclere Newbury, Berkshire, RG20 4SW to Coldridge House Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW on 2014-12-10
dot icon18/08/2014
Termination of appointment of Paul Anthony Davis as a director on 2014-08-01
dot icon13/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon13/02/2014
Director's details changed for Mr Stephen Philip Rebbettes on 2014-02-13
dot icon14/01/2014
Full accounts made up to 2013-07-31
dot icon15/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon15/05/2013
Director's details changed for Paul Anthony Davis on 2013-05-01
dot icon14/05/2013
Director's details changed for Mr Stephen Philip Rebbettes on 2013-05-01
dot icon14/05/2013
Director's details changed for Mr David Timothy Rebbettes on 2013-05-01
dot icon14/05/2013
Director's details changed for Mr Brian Rebbettes on 2013-05-01
dot icon14/05/2013
Secretary's details changed for Mrs Rachel Ann Rebbettes on 2013-05-01
dot icon05/02/2013
Full accounts made up to 2012-07-31
dot icon25/07/2012
Appointment of Mr James Anthony Salter as a director
dot icon25/07/2012
Appointment of Mr Stephen John Anstey as a director
dot icon16/05/2012
Appointment of Mr Jonathan David Dunn as a director
dot icon15/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon02/04/2012
Termination of appointment of Malcolm Murray as a director
dot icon27/03/2012
Termination of appointment of Wendy Gavin as a director
dot icon01/02/2012
Full accounts made up to 2011-07-31
dot icon25/08/2011
Appointment of Mr Malcolm Gerrard Murray as a director
dot icon21/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon01/04/2011
Appointment of Mrs Wendy Christine Gavin as a director
dot icon21/02/2011
Full accounts made up to 2010-07-31
dot icon13/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon22/01/2010
Full accounts made up to 2009-07-31
dot icon26/11/2009
Certificate of change of name
dot icon26/11/2009
Change of name notice
dot icon28/07/2009
Return made up to 12/05/09; full list of members
dot icon18/02/2009
Accounts for a medium company made up to 2008-07-31
dot icon21/01/2009
Director appointed paul anthony davis
dot icon15/07/2008
Resolutions
dot icon14/05/2008
Return made up to 12/05/08; full list of members
dot icon13/05/2008
Director's change of particulars / stephen rebbettes / 04/07/2007
dot icon12/05/2008
Accounts for a medium company made up to 2007-07-31
dot icon16/06/2007
Return made up to 12/05/07; no change of members
dot icon30/04/2007
Accounts for a medium company made up to 2006-07-31
dot icon01/02/2007
Certificate of change of name
dot icon15/05/2006
Return made up to 12/05/06; full list of members
dot icon29/11/2005
Accounts for a small company made up to 2005-07-31
dot icon12/05/2005
Return made up to 12/05/05; full list of members
dot icon05/02/2005
Particulars of mortgage/charge
dot icon15/11/2004
Accounts for a small company made up to 2004-07-31
dot icon15/05/2004
Return made up to 12/05/04; full list of members
dot icon20/04/2004
Declaration of satisfaction of mortgage/charge
dot icon31/03/2004
Declaration of satisfaction of mortgage/charge
dot icon26/01/2004
Accounts for a medium company made up to 2003-07-31
dot icon22/12/2003
New secretary appointed
dot icon22/12/2003
Secretary resigned
dot icon27/10/2003
Particulars of mortgage/charge
dot icon22/05/2003
Return made up to 12/05/03; full list of members
dot icon08/05/2003
Auditor's resignation
dot icon14/04/2003
Accounts for a small company made up to 2002-07-31
dot icon18/06/2002
Return made up to 12/05/02; full list of members
dot icon17/06/2002
£ ic 46000/45000 27/02/02 £ sr 1000@1=1000
dot icon09/04/2002
Accounts for a small company made up to 2001-07-31
dot icon14/06/2001
Return made up to 12/05/01; full list of members
dot icon26/04/2001
Accounts for a small company made up to 2000-07-31
dot icon07/06/2000
Return made up to 12/05/00; full list of members
dot icon26/05/2000
Accounts for a small company made up to 1999-07-31
dot icon15/12/1999
Secretary resigned
dot icon15/12/1999
New secretary appointed
dot icon16/08/1999
Ad 30/07/99--------- £ si 45000@1=45000 £ ic 1000/46000
dot icon12/08/1999
Resolutions
dot icon12/08/1999
Resolutions
dot icon12/08/1999
£ nc 100000/200000 30/07/99
dot icon18/05/1999
Return made up to 12/05/99; no change of members
dot icon18/04/1999
New secretary appointed
dot icon18/04/1999
Secretary resigned
dot icon14/01/1999
Accounts for a small company made up to 1998-07-31
dot icon30/12/1998
Particulars of mortgage/charge
dot icon28/05/1998
Return made up to 22/05/98; full list of members
dot icon27/05/1998
Accounts for a small company made up to 1997-07-31
dot icon03/06/1997
Return made up to 25/05/97; no change of members
dot icon27/12/1996
Accounts for a small company made up to 1996-07-31
dot icon07/06/1996
Return made up to 25/05/96; no change of members
dot icon21/03/1996
Accounts for a small company made up to 1995-07-31
dot icon01/11/1995
Ad 25/05/94--------- £ si 1@1
dot icon12/10/1995
Ad 01/05/95--------- £ si 997@1
dot icon09/10/1995
Return made up to 25/05/95; full list of members
dot icon28/01/1995
Accounting reference date notified as 31/07
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/08/1994
Particulars of mortgage/charge
dot icon20/07/1994
Secretary resigned;director resigned;new director appointed
dot icon20/07/1994
New secretary appointed;new director appointed
dot icon20/07/1994
Registered office changed on 20/07/94 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon25/05/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

29
2023
change arrow icon-21.19 % *

* during past year

Cash in Bank

£3,339,414.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
61
1.77M
-
0.00
2.06M
-
2022
30
2.86M
-
0.00
4.24M
-
2023
29
3.04M
-
0.00
3.34M
-
2023
29
3.04M
-
0.00
3.34M
-

Employees

2023

Employees

29 Descended-3 % *

Net Assets(GBP)

3.04M £Ascended6.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.34M £Descended-21.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Malcolm Gerard
Director
01/08/2011 - 30/03/2012
7
Rebbettes, Stephen Philip
Director
25/05/1994 - Present
8
Jackson, Elizabeth Joan
Director
01/07/2022 - Present
1
Dunn, Jonathan David
Director
16/05/2012 - Present
2
Denny, Andy
Director
01/07/2022 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About INITIUM CORPORATE FINANCE LIMITED

INITIUM CORPORATE FINANCE LIMITED is an(a) Active company incorporated on 25/05/1994 with the registered office located at Kingsbrook House Kingsclere Park, Kingsclere, Newbury RG20 4SW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of INITIUM CORPORATE FINANCE LIMITED?

toggle

INITIUM CORPORATE FINANCE LIMITED is currently Active. It was registered on 25/05/1994 .

Where is INITIUM CORPORATE FINANCE LIMITED located?

toggle

INITIUM CORPORATE FINANCE LIMITED is registered at Kingsbrook House Kingsclere Park, Kingsclere, Newbury RG20 4SW.

What does INITIUM CORPORATE FINANCE LIMITED do?

toggle

INITIUM CORPORATE FINANCE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does INITIUM CORPORATE FINANCE LIMITED have?

toggle

INITIUM CORPORATE FINANCE LIMITED had 29 employees in 2023.

What is the latest filing for INITIUM CORPORATE FINANCE LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.