HOME SHOPPING PERSONAL FINANCE LIMITED

HOME SHOPPING PERSONAL FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOME SHOPPING PERSONAL FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03416726
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOME SHOPPING PERSONAL FINANCE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is HOME SHOPPING PERSONAL FINANCE LIMITED located?

    Registered Office Address
    Trinity Road
    Halifax
    HX1 2RG
    Undeliverable Registered Office AddressNo

    What were the previous names of HOME SHOPPING PERSONAL FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GUS FINANCE LIMITEDJan 30, 1998Jan 30, 1998
    NWS 326 LIMITEDAug 08, 1997Aug 08, 1997

    What are the latest accounts for HOME SHOPPING PERSONAL FINANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for HOME SHOPPING PERSONAL FINANCE LIMITED?

    Last Confirmation Statement Made Up ToJan 04, 2027
    Next Confirmation Statement DueJan 18, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2026
    OverdueNo

    What are the latest filings for HOME SHOPPING PERSONAL FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 04, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2025

    13 pagesAA

    Appointment of Mr Praven Subbramoney as a director on Jun 17, 2025

    2 pagesAP01

    Termination of appointment of Hiral Gogoi as a director on Jun 18, 2025

    1 pagesTM01

    Secretary's details changed for Alyson Elizabeth Mulholland on May 12, 2025

    1 pagesCH03

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    16 pagesAA

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Termination of appointment of Israel Santos Perez as a director on Feb 24, 2023

    1 pagesTM01

    Appointment of Mr Anish Bipin Ambani as a director on Mar 01, 2023

    2 pagesAP01

    Termination of appointment of Elyn Jane Corfield as a director on Jan 09, 2023

    1 pagesTM01

    Appointment of Ms Hiral Gogoi as a director on Jan 09, 2023

    2 pagesAP01

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Jan 04, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Sara Jayne Bayley as a director on Nov 02, 2020

    1 pagesTM01

    Appointment of Elyn Jane Corfield as a director on Nov 02, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Director's details changed for Mr Israel Santos Perez on Mar 11, 2020

    2 pagesCH01

    Confirmation statement made on Jan 04, 2020 with no updates

    3 pagesCS01

    Who are the officers of HOME SHOPPING PERSONAL FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULHOLLAND, Alison Elizabeth
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    238311970002
    AMBANI, Anish Bipin
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish306223830001
    SUBBRAMONEY, Praven
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomSouth African337362030001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    164928290001
    HENNESSEY, David Dermot
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Secretary
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    196033580001
    JOHNSON, Michelle Antoinette Angela
    Tower House
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East
    England
    England
    Secretary
    Tower House
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East
    England
    England
    204217140001
    JOHNSON, Michelle Antoinette Angela
    Tower House
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East
    England
    England
    Secretary
    Tower House
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East
    England
    England
    190361650001
    LAKIN, Helen Mary
    Gorphwysfa 6 Nant Road
    Bwlchgwyn
    LL11 5YN Wrexham
    Clwyd
    Secretary
    Gorphwysfa 6 Nant Road
    Bwlchgwyn
    LL11 5YN Wrexham
    Clwyd
    British41250190001
    LOCKWOOD, Angela
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    Secretary
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    British115797910001
    MAYER, Sally
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    Secretary
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    British75435950002
    MOULTON-BRADY, Steven
    Floor East
    Tower House Charterhall Drive
    CH88 3AN Chester
    1st
    England
    England
    Secretary
    Floor East
    Tower House Charterhall Drive
    CH88 3AN Chester
    1st
    England
    England
    179924590001
    NIXON, Raymond
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    Secretary
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    British36433110016
    SOBO, Femi
    5 Carr Bridge View
    Cookridge
    LS16 7BR Leeds
    Secretary
    5 Carr Bridge View
    Cookridge
    LS16 7BR Leeds
    British55778050002
    ARDEN, David Thomas
    Estuary Commerce Park
    Speke Road
    L70 1AB Liverpool
    Skyways House
    England
    England
    Director
    Estuary Commerce Park
    Speke Road
    L70 1AB Liverpool
    Skyways House
    England
    England
    United KingdomBritish152639880001
    BAKER, Stephen Paul
    Cornerways
    Rookery Lane Lowsonford
    B95 5ER Henley In Arden
    Warwickshire
    Director
    Cornerways
    Rookery Lane Lowsonford
    B95 5ER Henley In Arden
    Warwickshire
    British100556350001
    BAYLEY, Sara Jayne
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    United KingdomBritish238307600001
    BOCHENSKI, Anthony Joseph John
    Greenacres
    Bryn Offa Lane
    CH7 6RQ Mold
    Flintshire
    Director
    Greenacres
    Bryn Offa Lane
    CH7 6RQ Mold
    Flintshire
    United KingdomBritish145644720001
    BRINDLEY, Alan Robert
    Pier Head Street
    CF10 4PB Cardiff
    Terra Nova House
    United Kingdom
    Director
    Pier Head Street
    CF10 4PB Cardiff
    Terra Nova House
    United Kingdom
    United KingdomBritish232314800001
    BROWN, Stephen John
    32 Greenfield Crescent
    Waverton
    CH3 7NH Chester
    Cheshire
    Director
    32 Greenfield Crescent
    Waverton
    CH3 7NH Chester
    Cheshire
    British56942100001
    BURY, David Gordon
    The Viking Wing
    Thurland Castle Tunstall
    LA6 2QR Lancaster
    Lancashire
    Director
    The Viking Wing
    Thurland Castle Tunstall
    LA6 2QR Lancaster
    Lancashire
    United KingdomBritish114282510002
    CAMPBELL, Anita Gail
    50 Rudgwick Drive
    Brandlesholme
    BL8 1YA Bury
    Lancashire
    Director
    50 Rudgwick Drive
    Brandlesholme
    BL8 1YA Bury
    Lancashire
    British71005360001
    CORFIELD, Elyn Jane
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Director
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    United KingdomBritish182118580002
    COXALL, Timothy Stuart
    37 Brook Lane
    Newton
    CH2 2EE Chester
    Cheshire
    Director
    37 Brook Lane
    Newton
    CH2 2EE Chester
    Cheshire
    British71005370001
    CUTBILL, Martin James
    4 Lawnsdale
    Cuddington
    CW8 2UT Northwich
    Cheshire
    Director
    4 Lawnsdale
    Cuddington
    CW8 2UT Northwich
    Cheshire
    United KingdomBritish54154380001
    DUGGAN, Gary John
    6 Latham Way
    L63 9NX Spital
    Wirral
    Director
    6 Latham Way
    L63 9NX Spital
    Wirral
    British74792420001
    DUGGAN, Gary John
    6 Latham Way
    L63 9NX Spital
    Wirral
    Director
    6 Latham Way
    L63 9NX Spital
    Wirral
    British74792420001
    FALK, Steven Lauris
    46 Rivington Road
    Hale
    WA15 9PJ Altrincham
    Cheshire
    Director
    46 Rivington Road
    Hale
    WA15 9PJ Altrincham
    Cheshire
    United KingdomBritish56930320001
    FULLER, Neil Frank
    37 Ellesborough Road
    HP22 6EL Wendover
    Buckinghamshire
    Director
    37 Ellesborough Road
    HP22 6EL Wendover
    Buckinghamshire
    British71239990002
    GALLEY, Russell
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    Director
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    British133414020003
    GARROD, Claire Louise
    Bishopsgate
    EC2M 3YB London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3YB London
    155
    United Kingdom
    United KingdomBritish185920720001
    GILLARD, Jeremy Charles
    69 Langdon Park
    TW11 9PR Teddington
    Middlesex
    Director
    69 Langdon Park
    TW11 9PR Teddington
    Middlesex
    British96644450001
    GITTINS, Paul
    5 Hambledon Close
    Little Sutton
    L66 4YF South Wirral
    Director
    5 Hambledon Close
    Little Sutton
    L66 4YF South Wirral
    British45660860002
    GOGOI, Hiral
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    United KingdomBritish304121720001
    GRAY, Edward
    4 Parkway
    Dee Hills Park
    CH3 5AX Chester
    Director
    4 Parkway
    Dee Hills Park
    CH3 5AX Chester
    British87555790001
    GRIFFITHS, Steven Thomas
    1 Deganwy Close
    CH7 3QB Buckley
    Flintshire
    Director
    1 Deganwy Close
    CH7 3QB Buckley
    Flintshire
    British70889350001

    Who are the persons with significant control of HOME SHOPPING PERSONAL FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Apr 06, 2016
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc327000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0