UKBizDB.co.uk

SHOGUN FINANCE LIMITED

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

This company is commonly known as Shogun Finance Limited. The company was founded 38 years ago and was given the registration number 01963821. The firm's registered office is in CARDIFF. You can find them at St William House, Tresillian Terrace, Cardiff, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SHOGUN FINANCE LIMITED
Company Number:01963821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary19 January 2024Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director15 March 2023Active
Black Horse, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9DS

Director09 December 2019Active
Heathside Park, Cheadle Heath, Stockport, United Kingdom, SK3 0RB

Director29 October 2022Active
Tower House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary01 September 2010Active
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary16 August 2016Active
Wychway, Cavendish Road, Weybridge, KT13 0JW

Secretary30 June 1997Active
43 Brickhill Drive, Bedford, MK41 7QA

Secretary-Active
Willow Tree House, The Downs, St Nicholas, Cardiff, CF5 6SB

Secretary30 April 2008Active
16 Sandle Road, Bishops Stortford, CM23 5HY

Secretary11 April 1995Active
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH

Director21 September 2015Active
Wyncham, Meysey Hampton, Cirencester, GL7 5JX

Director-Active
215 Plains Road, Nottingham, NG3 5RF

Director01 April 1999Active
Watermoor, Cirencester, Gloucestershire, England, GL7 1LF

Director13 July 2009Active
Watermoor, Cirencester, United Kingdom, GL7 1LF

Director06 February 2017Active
Ettrick House, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9EB

Director13 July 2019Active
Cluaran House, Startley, Chippenham, SN15 5HE

Director17 September 1993Active
Ranfurly, Off Greys Hill, Henley-On-Thames, RG9 1SW

Director-Active
124 West View, Letchworth, SG6 3QJ

Director17 September 1993Active
68 The Plain, Epping, CM16 6TW

Director01 January 2000Active
68 The Plain, Epping, CM16 6TW

Director-Active
6 Crick Road, Oxford, OX2 6QJ

Director15 September 1995Active
The Old Coach House, Trewsbury Coates, Cirencester, GL7 6NY

Director01 July 2004Active
Fairmount Chapel Close, Pwllmeyric, Chepstow, NP6 6HW

Director05 January 2009Active
Gorse Cottage Gorse Lane, Wootton Wawen, Solihull, B95 6BL

Director02 December 1991Active
Treetops, 8 Queenswood Drive, Ferndown, BH22 9SU

Director22 January 1997Active
Watermoor, Cirencester, United Kingdom, GL7 1LF

Director10 August 2017Active
6 The Alders, Leckhampton, Cheltenham, GL53 0PX

Director31 August 2007Active
Watermoor, Cirencester, United Kingdom, GL7 1LF

Director24 July 2015Active
Ettrick House, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9DS

Director21 September 2015Active
Barn Cottage North End, Ashton Keynes, Swindon, SN6 6QR

Director24 January 1997Active
3 Hill Top Drive, Marlow On Thames, SL7 2LH

Director18 July 1997Active
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH

Director01 July 2009Active
The Colt Car Company Limited, Watermoor, Cirencester, United Kingdom, GL7 1LF

Director14 June 2019Active
51 Johnsburn Road, Balerno, EH14 7BB

Director15 April 1997Active

People with Significant Control

Spitalgate Dealer Services Limited
Notified on:28 April 2017
Status:Active
Country of residence:United Kingdom
Address:Watermoor, Cirencester, United Kingdom, GL7 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Colt Car Company Limited (The)
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Watermoor, Cirencester, United Kingdom, GL7 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Black Horse Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:25, Gresham Street, London, United Kingdom, EC2V 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Officers

Appoint person secretary company with name date.

Download
2024-01-09Officers

Termination secretary company with name termination date.

Download
2023-06-13Accounts

Accounts with accounts type full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Change person director company with change date.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Accounts

Accounts with accounts type full.

Download
2021-10-15Persons with significant control

Change to a person with significant control.

Download
2021-10-15Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Address

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

Download
2020-03-20Officers

Change person director company with change date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.