INITIAL FINANCE LIMITED
Overview
| Company Name | INITIAL FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07019168 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INITIAL FINANCE LIMITED?
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
Where is INITIAL FINANCE LIMITED located?
| Registered Office Address | Grosvenor House Basing View RG21 4HG Basingstoke England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INITIAL FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMSARD 3182 LIMITED | Sep 15, 2009 | Sep 15, 2009 |
What are the latest accounts for INITIAL FINANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for INITIAL FINANCE LIMITED?
| Last Confirmation Statement Made Up To | Nov 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 18, 2025 |
| Overdue | No |
What are the latest filings for INITIAL FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2025 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from The Media Centre 7 Northumberland Street Huddersfield HD1 1RL to Grosvenor House Basing View Basingstoke RG21 4HG on Apr 30, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Confirmation statement made on Nov 30, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of Mark Christopher Cooke as a person with significant control on Nov 29, 2021 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||||||||||
Notification of Ian Stephen Cummine as a person with significant control on Oct 19, 2021 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Ian Stephen Cummine as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||
Notification of Andrew Gregory Cummine as a person with significant control on Oct 19, 2021 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 6 pages | AA | ||||||||||
Who are the officers of INITIAL FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUMMINE, Harry Jamieson | Secretary | Basing View RG21 4HG Basingstoke Grosvenor House England | British | 161402720001 | ||||||
| CUMMINE, Andrew Gregory | Director | Basing View RG21 4HG Basingstoke Grosvenor House England | United Kingdom | British | 157504810001 | |||||
| CUMMINE, Harry Jamieson | Director | Basing View RG21 4HG Basingstoke Grosvenor House England | England | British | 86287270001 | |||||
| CUMMINE, Ian Stephen | Director | Northumberland Street HD1 1RL Huddersfield 7 England | England | British | 146040540001 | |||||
| CORR, Joseph James | Secretary | 4 Rolling Hills Goodmanham YO43 3JD York Wold View Yorkshire | 146045180002 | |||||||
| HAMMONDS SECRETARIES LIMITED | Secretary | Devonshire Square Cutlers Gardens EC2M 4YH London 7 | 128059250001 | |||||||
| CORR, James Joseph | Director | 4 Rolling Hills Goodmanham YO43 3JD York Wold View United Kingdom | United Kingdom | Scottish | 71059010001 | |||||
| CROSSLEY, Peter Mortimer | Director | Devonshire Square EC2M 4YH London 7 | United Kingdom | British | 83608220004 | |||||
| CUMMINE, Ian Stephen | Director | Stamford Road LE15 6JA Oakham 18 Rutland United Kingdom | England | British | 146040540001 | |||||
| WOOD, Paul Stephen | Director | Far Street Bradmore NG11 6PF Nottingham 34 United Kingdom | England | British | 140290820001 | |||||
| HAMMONDS DIRECTORS LIMITED | Director | Devonshire Square Cutlers Gardens EC2M 4YH London 7 | 128059260001 |
Who are the persons with significant control of INITIAL FINANCE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Christopher Cooke | Nov 29, 2021 | Basing View RG21 4HG Basingstoke Grosvenor House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew Gregory Cummine | Oct 19, 2021 | Northumberland Street HD1 1RL Huddersfield 7 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ian Stephen Cummine | Oct 19, 2021 | Northumberland Street HD1 1RL Huddersfield 7 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Harry Jamieson Cummine | Sep 01, 2016 | Basing View RG21 4HG Basingstoke Grosvenor House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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