Company NameFinance.com Ltd
DirectorRiaz Ahmad
Company StatusActive - Proposal to Strike off
Company Number05039519
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Riaz Ahmad
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(3 months, 3 weeks after company formation)
Appointment Duration19 years, 11 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Dickenson Road
Rusholme
Manchester
M13 0YW
Director NameMr Mohammad Saeed Anwar
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(3 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 31 August 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Egerton Road South
Chorlton
Manchester
M21 0YP
Director NameIan Neville Hayes
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(3 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 August 2004)
RoleFinancial Adviser
Correspondence Address14 Kingsley Green
Kingsley Road
Frodsham
Cheshire
WA6 6YA
Secretary NameMr Mohammad Saeed Anwar
NationalityBritish
StatusResigned
Appointed01 June 2004(3 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 31 August 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Egerton Road South
Chorlton
Manchester
M21 0YP
Secretary NameFaisal Rehman
NationalityBritish
StatusResigned
Appointed31 August 2004(6 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2010)
RoleCo Secretary
Correspondence Address258 Willows Lane
Bolton
BL3 4BT
Director NameSonia Arzoo
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 February 2009)
RoleFinancial Advisor
Correspondence Address317 Deane Road
Bolton
BL3 5DP
Director NameMr Faisal Rehman
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2010)
RoleSales
Country of ResidenceEngland
Correspondence Address4 Kinloch Drive
Bolton
BL1 4LZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.thinkfinance.com

Location

Registered AddressAl Riaz Chambers Oak Croft
Hasty Lane, Hale Barns
Ringway, Altrincham
Greater Manchester, England Uk
WA15 8UU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Riaz Ahmad
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,703
Cash£452
Current Liabilities£33,953

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 February 2023 (1 year, 2 months ago)
Next Return Due18 February 2024 (overdue)

Charges

21 February 2006Delivered on: 2 March 2006
Persons entitled: National Westminster Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
17 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
15 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
5 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 March 2016Satisfaction of charge 1 in full (1 page)
15 March 2016Satisfaction of charge 1 in full (1 page)
12 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10,000
(3 pages)
12 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10,000
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000
(3 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000
(3 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000
(3 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000
(3 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000
(3 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000
(3 pages)
25 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 March 2013Registered office address changed from C/O Finance Chambers 200-202 Deane Road Bolton BL3 5DP United Kingdom on 1 March 2013 (1 page)
1 March 2013Registered office address changed from C/O Finance Chambers 200-202 Deane Road Bolton BL3 5DP United Kingdom on 1 March 2013 (1 page)
1 March 2013Registered office address changed from C/O Finance Chambers 200-202 Deane Road Bolton BL3 5DP United Kingdom on 1 March 2013 (1 page)
26 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 May 2010Termination of appointment of Faisal Rehman as a director (1 page)
5 May 2010Registered office address changed from Kingston Chambers 936-938 Stockport Road Levenshulme Manchester Lancashire M19 3NN on 5 May 2010 (1 page)
5 May 2010Registered office address changed from Kingston Chambers 936-938 Stockport Road Levenshulme Manchester Lancashire M19 3NN on 5 May 2010 (1 page)
5 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
5 May 2010Termination of appointment of Faisal Rehman as a director (1 page)
5 May 2010Termination of appointment of Faisal Rehman as a secretary (1 page)
5 May 2010Termination of appointment of Faisal Rehman as a secretary (1 page)
5 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
5 May 2010Registered office address changed from Kingston Chambers 936-938 Stockport Road Levenshulme Manchester Lancashire M19 3NN on 5 May 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 May 2009Return made up to 10/02/09; full list of members (4 pages)
28 May 2009Appointment terminated director sonia arzoo (1 page)
28 May 2009Return made up to 10/02/09; full list of members (4 pages)
28 May 2009Appointment terminated director sonia arzoo (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 February 2008Return made up to 10/02/08; full list of members (4 pages)
28 February 2008Return made up to 10/02/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 August 2007New director appointed (1 page)
14 August 2007New director appointed (1 page)
14 August 2007New director appointed (1 page)
14 August 2007New director appointed (1 page)
19 February 2007Return made up to 10/02/07; full list of members (2 pages)
19 February 2007Return made up to 10/02/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 March 2006Return made up to 10/02/06; full list of members (2 pages)
22 March 2006Return made up to 10/02/06; full list of members (2 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
19 September 2005Secretary's particulars changed (1 page)
19 September 2005Secretary's particulars changed (1 page)
5 September 2005£ nc 100/10000 29/07/05 (1 page)
5 September 2005£ nc 100/10000 29/07/05 (1 page)
26 July 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
26 July 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
12 May 2005Return made up to 10/02/05; full list of members (2 pages)
12 May 2005Return made up to 10/02/05; full list of members (2 pages)
13 September 2004Registered office changed on 13/09/04 from: 553A wilbraham road chorlton manchester M21 0AE (1 page)
13 September 2004Registered office changed on 13/09/04 from: 553A wilbraham road chorlton manchester M21 0AE (1 page)
10 September 2004Secretary resigned;director resigned (1 page)
10 September 2004New secretary appointed (1 page)
10 September 2004Secretary resigned;director resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004New secretary appointed (1 page)
10 September 2004Director resigned (1 page)
6 July 2004New secretary appointed;new director appointed (2 pages)
6 July 2004New secretary appointed;new director appointed (2 pages)
28 June 2004Ad 01/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 June 2004Ad 01/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004Secretary resigned (1 page)
10 February 2004Incorporation (9 pages)
10 February 2004Incorporation (9 pages)