Company NameUK Finance Online Limited
DirectorsJames Fraser Dean and Gerard Nicholas Ratcliffe
Company StatusActive
Company Number04463401
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr James Fraser Dean
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2007(5 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalcon Mill 3rd Floor
Handel Street
Bolton
BL1 8BL
Director NameMr Gerard Nicholas Ratcliffe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2007(5 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalcon Mill 3rd Floor
Handel Street
Bolton
BL1 8BL
Secretary NameMr James Fraser Dean
NationalityBritish
StatusCurrent
Appointed24 August 2007(5 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalcon Mill 3rd Floor
Handel Street
Bolton
BL1 8BL
Director NameMrs Karen Brown Avery
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Asterley
Shrewsbury
Shropshire
SY5 0AR
Wales
Director NameMichael John Avery
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleMarketing Consultant
Correspondence Address26 Loveridge Close
Andover
Hampshire
SP10 5ND
Secretary NameMrs Karen Brown Avery
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Asterley
Shrewsbury
Shropshire
SY5 0AR
Wales
Secretary NameRonald Atkin
NationalityBritish
StatusResigned
Appointed22 April 2003(10 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 September 2003)
RoleCompany Director
Correspondence AddressLantern Lodge 56 Morris Road
Broadway
Worcestershire
WR12 7RE
Secretary NameMr Michael John Avery
NationalityBritish
StatusResigned
Appointed16 September 2003(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables
Asterley
Shrewsbury
Shropshire
SY5 0AR
Wales
Director NameMr Michael John Avery
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 February 2010)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressThe Stables
Asterley
Shrewsbury
Shropshire
SY5 0AR
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2002(3 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 April 2003)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU

Contact

Telephone0800 1218246
Telephone regionFreephone

Location

Registered AddressLawson Fox
Falcon Mill 3rd Floor
Handel Street
Bolton
BL1 8BL
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£173,956
Current Liabilities£1,410,163

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 3 weeks ago)
Next Return Due2 July 2024 (1 month, 4 weeks from now)

Charges

29 June 2012Delivered on: 5 July 2012
Persons entitled: Nwf (Development Capital) LP

Classification: Debenture
Secured details: All monies due or to become due from the company to the fund on any account whatsoever.
Particulars: Fixed and floating charges over the assets undertaking and business of the company.
Outstanding
15 February 2010Delivered on: 20 February 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
18 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
12 September 2016Registered office address changed from Unit 3 the Studios 320 Chorley Old Road Bolton BL1 4JU to C/O Lawson Fox Falcon Mill 3rd Floor Handel Street Bolton BL1 8BL on 12 September 2016 (1 page)
12 September 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 100
(6 pages)
12 September 2016Registered office address changed from Unit 3 the Studios 320 Chorley Old Road Bolton BL1 4JU to C/O Lawson Fox Falcon Mill 3rd Floor Handel Street Bolton BL1 8BL on 12 September 2016 (1 page)
12 September 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 100
(6 pages)
9 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
25 June 2014Director's details changed for Mr James Fraser Dean on 1 June 2014 (2 pages)
25 June 2014Director's details changed for Mr James Fraser Dean on 1 June 2014 (2 pages)
25 June 2014Director's details changed for Mr James Fraser Dean on 1 June 2014 (2 pages)
25 June 2014Director's details changed for Mr Gerard Nicholas Ratcliffe on 1 June 2014 (2 pages)
25 June 2014Director's details changed for Mr Gerard Nicholas Ratcliffe on 1 June 2014 (2 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Director's details changed for Mr Gerard Nicholas Ratcliffe on 1 June 2014 (2 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Secretary's details changed for Mr James Fraser Dean on 1 June 2014 (1 page)
25 June 2014Secretary's details changed for Mr James Fraser Dean on 1 June 2014 (1 page)
25 June 2014Secretary's details changed for Mr James Fraser Dean on 1 June 2014 (1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
25 March 2013Registered office address changed from Bridgeman Court Salop Street Bolton Lancashire BL2 1DZ United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from Bridgeman Court Salop Street Bolton Lancashire BL2 1DZ United Kingdom on 25 March 2013 (1 page)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Entry into and excutuion of loan agreement option agreement disclosure letter service agreement guarantee and debenture 29/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Entry into and excutuion of loan agreement option agreement disclosure letter service agreement guarantee and debenture 29/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 November 2011Registered office address changed from Bridgeman Court Salop Street Bolton Lancashire BL2 1DQ United Kingdom on 16 November 2011 (1 page)
16 November 2011Registered office address changed from Bridgeman Court Salop Street Bolton Lancashire BL2 1DQ United Kingdom on 16 November 2011 (1 page)
4 August 2011Secretary's details changed for James Fraser Dean on 1 December 2010 (2 pages)
4 August 2011Secretary's details changed for James Fraser Dean on 1 December 2010 (2 pages)
4 August 2011Director's details changed for Mr James Fraser Dean on 1 December 2010 (2 pages)
4 August 2011Director's details changed for Mr James Fraser Dean on 1 December 2010 (2 pages)
4 August 2011Director's details changed for Mr James Fraser Dean on 1 December 2010 (2 pages)
4 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
4 August 2011Secretary's details changed for James Fraser Dean on 1 December 2010 (2 pages)
5 July 2011Registered office address changed from Eccleston Court Hill Road Eccleston Chester CH4 9HG on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Eccleston Court Hill Road Eccleston Chester CH4 9HG on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Eccleston Court Hill Road Eccleston Chester CH4 9HG on 5 July 2011 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (14 pages)
22 February 2010Termination of appointment of Karen Avery as a director (2 pages)
22 February 2010Termination of appointment of Karen Avery as a director (2 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 February 2010Termination of appointment of Michael Avery as a director (1 page)
15 February 2010Termination of appointment of Michael Avery as a director (1 page)
19 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 June 2009Return made up to 18/06/09; full list of members (7 pages)
22 June 2009Return made up to 18/06/09; full list of members (7 pages)
24 March 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
24 March 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
30 January 2009Return made up to 18/06/08; change of members
  • 363(287) ‐ Registered office changed on 30/01/09
(8 pages)
30 January 2009Return made up to 18/06/08; change of members
  • 363(287) ‐ Registered office changed on 30/01/09
(8 pages)
13 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007Registered office changed on 11/09/07 from: the stables asterley, minsterley shrewsbury shropshire SY5 0AR (1 page)
11 September 2007New secretary appointed;new director appointed (2 pages)
11 September 2007Registered office changed on 11/09/07 from: the stables asterley, minsterley shrewsbury shropshire SY5 0AR (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007New secretary appointed;new director appointed (2 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
14 August 2007Return made up to 18/06/07; no change of members (6 pages)
14 August 2007Return made up to 18/06/07; no change of members (6 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 July 2006Return made up to 18/06/06; full list of members (6 pages)
19 July 2006Return made up to 18/06/06; full list of members (6 pages)
10 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 July 2005Return made up to 18/06/05; full list of members (6 pages)
22 July 2005Return made up to 18/06/05; full list of members (6 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 June 2004Return made up to 18/06/04; full list of members (6 pages)
24 June 2004Return made up to 18/06/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003New secretary appointed (2 pages)
1 October 2003New secretary appointed (2 pages)
12 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2003Registered office changed on 16/05/03 from: c/o smith & williamson old library chambers 21 chipper lane, salisbury wiltshire SP1 1BG (1 page)
16 May 2003Registered office changed on 16/05/03 from: c/o smith & williamson old library chambers 21 chipper lane, salisbury wiltshire SP1 1BG (1 page)
30 April 2003New secretary appointed (2 pages)
30 April 2003New secretary appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Ad 20/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Ad 20/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002New secretary appointed (2 pages)
25 June 2002New secretary appointed;new director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002New secretary appointed;new director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002New director appointed (2 pages)
18 June 2002Incorporation (18 pages)
18 June 2002Incorporation (18 pages)