UKBizDB.co.uk

SHOP DIRECT FINANCIAL SERVICES LIMITED

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

This company is commonly known as Shop Direct Financial Services Limited. The company was founded 21 years ago and was given the registration number 04730706. The firm's registered office is in BOOTLE. You can find them at Aintree Innovation Centre, Park, Lane, Netherton, Bootle, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:SHOP DIRECT FINANCIAL SERVICES LIMITED
Company Number:04730706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2003
End of financial year:01 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Aintree Innovation Centre, Park, Lane, Netherton, Bootle, L30 1SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Skyways House, Speke Road, Speke, Liverpool, England, L70 1AB

Director20 February 2008Active
12 West Park Road, Bramhall, Stockport, SK7 3JX

Secretary08 March 2005Active
Abbey House, 342 Regents Park Road, London, N3 2LL

Corporate Secretary02 May 2003Active
19th Floor Arndale House, Arndale Centre Market Street, Manchester, M60 6EQ

Corporate Secretary16 February 2004Active
First Floor Skyways House, Speke Road, Speke, Liverpool, England, L70 1AB

Corporate Secretary16 February 2007Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary11 April 2003Active
20 St James's Street, London, SW1A 1ES

Director02 May 2003Active
20 St James's Street, London, SW1A 1ES

Director02 May 2003Active
Aintree Innovation Centre, Park, Lane, Netherton, Bootle, L30 1SL

Director22 February 2010Active
18 St Mary's Meadow, Ballaugh, IM7 5AJ

Director21 December 2006Active
Hamilton House, Blackwell Hall L Ane Leyhill, Chesham, HP5 1UN

Director14 March 2005Active
Holtridge Court, Holtridge Lane, Norbury, Whitchurch, SY13 4JA

Director20 September 2007Active
4, Shortsill Lane, Coneythorpe, Knaresborough, United Kingdom, HG5 0RL

Director11 September 2009Active
69 Mid Street, South Nutfield, RH1 4JJ

Director02 May 2003Active
Skyways House, Speke Road, Speke, Liverpool, United Kingdom, L70 1AB

Director22 August 2006Active
20 St. James's Street, London, SW1A 1ES

Director02 May 2003Active
20 St James's Street, London, SW1A 1ES

Director02 May 2003Active
21 Holborn Viaduct, London, EC1A 2DY

Nominee Director11 April 2003Active
9 Belmont, Lansdown Road, Bath, BA1 5DZ

Director02 May 2003Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director11 April 2003Active

People with Significant Control

Shop Direct Finance Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Aintree Innovation Centre, Park Lane, Bootle, United Kingdom, L30 1SL
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 (7 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
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Accounts

Accounts with accounts type dormant.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Address

Move registers to registered office company with new address.

Download
2023-01-05Accounts

Accounts with accounts type dormant.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type dormant.

Download
2021-08-03Address

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

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Address

Move registers to sail company with new address.

Download
2021-03-01Address

Change sail address company with new address.

Download
2021-01-18Accounts

Accounts with accounts type dormant.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Accounts

Accounts with accounts type dormant.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Accounts

Accounts with accounts type dormant.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type full.

Download
2016-06-01Officers

Termination secretary company with name termination date.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Officers

Termination director company with name termination date.

Download
2015-11-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.