Background WavePink WaveYellow Wave

CONANCE LIMITED (01966411)

CONANCE LIMITED (01966411) is an active UK company. incorporated on 28 November 1985. with registered office in Barnet. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. CONANCE LIMITED has been registered for 40 years. Current directors include HEIGHO, Niki, SAFFER, Spencer Harry, SANDS, Graeme David and 1 others.

Company Number
01966411
Status
active
Type
ltd
Incorporated
28 November 1985
Age
40 years
Address
Hatherley House, Barnet, EN5 4AT
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
HEIGHO, Niki, SAFFER, Spencer Harry, SANDS, Graeme David, SEABROOKE, Christopher Stefan
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONANCE LIMITED

CONANCE LIMITED is an active company incorporated on 28 November 1985 with the registered office located in Barnet. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. CONANCE LIMITED was registered 40 years ago.(SIC: 64921)

Status

active

Active since 40 years ago

Company No

01966411

LTD Company

Age

40 Years

Incorporated 28 November 1985

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

CONANCE LIMITED
From: 28 November 1985To: 4 March 1987
MERSHIP INTERNATIONAL CREDIT (U.K.) LIMITED
From: 28 November 1985To: 4 March 1987
Contact
Address

Hatherley House 15-17 Wood Street Barnet, EN5 4AT,

Timeline

16 key events • 2012 - 2024

Funding Officers Ownership
Funding Round
Nov 12
Director Joined
Jan 13
Capital Reduction
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Share Buyback
Jun 14
Director Left
Jun 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Feb 19
Director Left
Sept 19
Director Left
Sept 19
Funding Round
Oct 19
Director Left
Apr 23
Director Joined
Nov 24
7
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

HEIGHO, Niki

Active
Hatherley House, BarnetEN5 4AT
Born September 1983
Director
Appointed 26 Nov 2024

SAFFER, Spencer Harry

Active
Hatherley House, BarnetEN5 4AT
Born February 1965
Director
Appointed 01 Oct 1993

SANDS, Graeme David

Active
Hatherley House, BarnetEN5 4AT
Born May 1962
Director
Appointed N/A

SEABROOKE, Christopher Stefan

Active
PO BOX 78677, Sandton
Born January 1953
Director
Appointed 29 Apr 1998

CLANCY, Sean Aidan

Resigned
16 Raphael Close, RadlettWD7 9JG
Secretary
Appointed 01 Oct 1993
Resigned 30 Sept 1998

SAFFER, Spencer Harry

Resigned
11 Kitswell Way, RadlettWD7 7HN
Secretary
Appointed 30 Sept 1998
Resigned 22 Feb 1999

SAFFER, Spencer Harry

Resigned
75 Aberdare Gardens, LondonNW6 3AN
Secretary
Appointed N/A
Resigned 01 Oct 1993

WESTON, Russell

Resigned
Hatherley House, BarnetEN5 4AT
Secretary
Appointed 22 Feb 1999
Resigned 25 Jan 2013

FAIRRIE, James Patrick Johnston

Resigned
7 Astwood Mews, LondonSW7 4DE
Born July 1947
Director
Appointed 21 Nov 2001
Resigned 22 May 2007

GITLIN, Brian

Resigned
Hatherley House, BarnetEN5 4AT
Born November 1944
Director
Appointed 30 Sept 2015
Resigned 20 Sept 2019

GITLIN, Brian

Resigned
Brocas Close Fellows Road, LondonNW3
Born November 1944
Director
Appointed N/A
Resigned 31 Jan 1992

HUGHES, Nigel Stuart Hamilton

Resigned
Hatherley House, BarnetEN5 4AT
Born August 1954
Director
Appointed 30 Sept 2015
Resigned 05 Apr 2023

NEWMAN, Michael Neil

Resigned
15 Carlton Hill, LondonNW8 0JX
Born April 1935
Director
Appointed N/A
Resigned 01 Oct 1993

SEABROOKE, Christopher Stefan

Resigned
25 Wellington Road, JohannesburgFOREIGN
Born January 1953
Director
Appointed N/A
Resigned 23 Sept 1992

TAYLOR, Robert John Renfrew

Resigned
25 Wellington Road, Johannesburg
Born June 1944
Director
Appointed N/A
Resigned 31 Jan 1994

WALRAVEN, Albert Johan

Resigned
Hatherley House, BarnetEN5 4AT
Born April 1945
Director
Appointed 30 Sept 2015
Resigned 31 Jan 2019

WESTON, Russell

Resigned
Hatherley House, BarnetEN5 4AT
Born February 1961
Director
Appointed 25 Jan 2013
Resigned 26 Jun 2015

Persons with significant control

2

Mr Graeme David Sands

Active
Hatherley House, BarnetEN5 4AT
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Christopher Seabrooke

Active
Hatherley House, BarnetEN5 4AT
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Small
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
31 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Resolution
10 April 2019
RESOLUTIONSResolutions
Resolution
10 April 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 April 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 April 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2016
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2015
AR01AR01
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Capital Return Purchase Own Shares
11 June 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 June 2014
SH06Cancellation of Shares
Capital Allotment Shares
3 June 2014
SH01Allotment of Shares
Capital Allotment Shares
3 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Small
8 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
25 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
22 January 2013
AAAnnual Accounts
Capital Allotment Shares
21 November 2012
SH01Allotment of Shares
Statement Of Companys Objects
21 November 2012
CC04CC04
Resolution
21 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Miscellaneous
23 April 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2011
CH03Change of Secretary Details
Accounts With Made Up Date
12 August 2011
AAAnnual Accounts
Accounts With Made Up Date
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Made Up Date
11 September 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Made Up Date
9 October 2008
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Accounts With Made Up Date
5 February 2008
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288cChange of Particulars
Accounts With Made Up Date
22 January 2007
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 February 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288cChange of Particulars
Legacy
19 October 2004
88(2)R88(2)R
Legacy
19 October 2004
123Notice of Increase in Nominal Capital
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 October 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 October 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 June 2002
AAAnnual Accounts
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 July 2001
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 September 2000
AAAnnual Accounts
Legacy
6 October 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 October 1999
AAAnnual Accounts
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
6 October 1998
AAAnnual Accounts
Legacy
14 September 1998
363sAnnual Return (shuttle)
Legacy
21 August 1998
287Change of Registered Office
Legacy
7 May 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 January 1998
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
12 September 1997
287Change of Registered Office
Accounts With Made Up Date
5 November 1996
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Legacy
30 April 1996
288288
Legacy
13 September 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 August 1995
AAAnnual Accounts
Memorandum Articles
12 April 1995
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
6 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 August 1994
363sAnnual Return (shuttle)
Legacy
15 July 1994
288288
Legacy
21 February 1994
288288
Legacy
22 October 1993
288288
Legacy
22 October 1993
288288
Legacy
22 October 1993
288288
Accounts With Made Up Date
23 September 1993
AAAnnual Accounts
Legacy
23 September 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 May 1993
AAAnnual Accounts
Legacy
26 May 1993
363sAnnual Return (shuttle)
Legacy
27 March 1993
403aParticulars of Charge Subject to s859A
Legacy
24 February 1993
395Particulars of Mortgage or Charge
Legacy
17 October 1992
288288
Legacy
25 March 1992
363x363x
Accounts With Made Up Date
18 March 1992
AAAnnual Accounts
Legacy
13 February 1991
288288
Accounts With Made Up Date
5 December 1990
AAAnnual Accounts
Legacy
5 December 1990
288288
Legacy
5 December 1990
363363
Legacy
30 November 1989
88(2)R88(2)R
Legacy
21 November 1989
123Notice of Increase in Nominal Capital
Resolution
21 November 1989
RESOLUTIONSResolutions
Resolution
21 November 1989
RESOLUTIONSResolutions
Accounts With Made Up Date
26 September 1989
AAAnnual Accounts
Legacy
26 September 1989
363363
Legacy
18 July 1989
287Change of Registered Office
Legacy
14 June 1989
288288
Legacy
31 October 1988
288288
Legacy
20 October 1988
363363
Accounts With Made Up Date
18 July 1988
AAAnnual Accounts
Legacy
22 December 1987
363363
Legacy
16 November 1987
288288
Accounts With Made Up Date
12 October 1987
AAAnnual Accounts
Legacy
16 September 1987
288288
Legacy
26 August 1987
288288
Legacy
18 June 1987
225(1)225(1)
Legacy
27 March 1987
288288
Certificate Change Of Name Company
4 March 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 March 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 July 1986
288288
Legacy
16 July 1986
225(1)225(1)
Legacy
15 May 1986
288288
Miscellaneous
28 November 1985
MISCMISC