UKBizDB.co.uk

S4 FINANCIAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S4 Financial Limited. The company was founded 20 years ago and was given the registration number 05089919. The firm's registered office is in HOOK. You can find them at Unit A, Causeway Farm Cricket Green, Hartley Wintney, Hook, . This company's SIC code is 70221 - Financial management.

Company Information

Name:S4 FINANCIAL LIMITED
Company Number:05089919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2004
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Unit A, Causeway Farm Cricket Green, Hartley Wintney, Hook, England, RG27 8PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Courtney Place, Sandy Lane, Cobham, KT11 2BE

Director02 May 2006Active
Springhill, Broadway Road, Windlesham, England, GU20 6DA

Director27 April 2004Active
35, Park Lane, Old Basing, Basingstoke, England, RG24 7HH

Director27 April 2004Active
111 Cavendish Meads, Ascot, SL5 9TG

Secretary27 April 2004Active
The Oriel, Sydenham Road, Guildford, United Kingdom, GU1 3SR

Secretary04 May 2010Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary31 March 2004Active
Abacus House, 33 Gutter Lane, London, England, EC2V 8AR

Corporate Secretary02 July 2004Active
83 Rosedale Road, Stoneleigh, Epsom, KT17 2JH

Director22 December 2004Active
Thornwood, Wey Road, Weybridge, KT13 8HR

Director24 August 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director31 March 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director31 March 2004Active

People with Significant Control

Mr Steven John Vallery
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:American
Country of residence:England
Address:Unit A, Causeway Farm, Cricket Green, Hook, England, RG27 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy James Mckechnie
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Unit A, Causeway Farm, Cricket Green, Hook, England, RG27 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts amended with made up date.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Address

Change registered office address company with date old address new address.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-04-09Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Capital

Capital allotment shares.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.