Company NameM4Finance Limited
DirectorJohn Stephen Marley
Company StatusActive
Company Number09779335
CategoryPrivate Limited Company
Incorporation Date16 September 2015(8 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Director

Director NameMr John Stephen Marley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2015(same day as company formation)
RoleMortgage Advisor
Country of ResidenceEngland
Correspondence Address37 Norwood Road Norwood Road
Stockport
Cheshire
SK2 7JJ

Location

Registered Address37 Norwood Road Norwood Road
Stockport
Cheshire
SK2 7JJ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Shareholders

1 at £1John Marley
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 November 2023 (5 months, 3 weeks ago)
Next Return Due24 November 2024 (6 months, 4 weeks from now)

Filing History

9 February 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
14 January 2020Confirmation statement made on 10 November 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
2 December 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
16 January 2018Confirmation statement made on 10 November 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 10 November 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Confirmation statement made on 10 November 2016 with updates (5 pages)
22 March 2017Confirmation statement made on 10 November 2016 with updates (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
11 November 2015Registered office address changed from 37 Norwood Road Stockport 01614344311 SK2 7JJ United Kingdom to 37 Norwood Road Norwood Road Stockport Cheshire SK2 7JJ on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 37 Norwood Road Stockport 01614344311 SK2 7JJ United Kingdom to 37 Norwood Road Norwood Road Stockport Cheshire SK2 7JJ on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 37 Norwood Road Norwood Road Stockport Cheshire SK2 7JJ England to 37 Norwood Road Norwood Road Stockport Cheshire SK2 7JJ on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 37 Norwood Road Norwood Road Stockport Cheshire SK2 7JJ England to 37 Norwood Road Norwood Road Stockport Cheshire SK2 7JJ on 11 November 2015 (1 page)
11 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
16 September 2015Incorporation
Statement of capital on 2015-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 September 2015Incorporation
Statement of capital on 2015-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)