Background WavePink WaveYellow Wave

NEXT FINANCIAL SERVICES LIMITED (02958128)

NEXT FINANCIAL SERVICES LIMITED (02958128) is an active UK company. incorporated on 12 August 1994. with registered office in Enderby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NEXT FINANCIAL SERVICES LIMITED has been registered for 31 years. Current directors include BLANCHARD, Jonathan Neil, LORD WOLFSON OF ASPLEY GUISE, Simon Adam.

Company Number
02958128
Status
active
Type
ltd
Incorporated
12 August 1994
Age
31 years
Address
Next Plc, Enderby, LE19 4AT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLANCHARD, Jonathan Neil, LORD WOLFSON OF ASPLEY GUISE, Simon Adam
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXT FINANCIAL SERVICES LIMITED

NEXT FINANCIAL SERVICES LIMITED is an active company incorporated on 12 August 1994 with the registered office located in Enderby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NEXT FINANCIAL SERVICES LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02958128

LTD Company

Age

31 Years

Incorporated 12 August 1994

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

NEXT CARD SERVICES LIMITED
From: 26 September 2002To: 6 November 2002
VENTURA GROUP LIMITED
From: 23 June 1995To: 26 September 2002
TRANSACTIVE LIMITED
From: 4 April 1995To: 23 June 1995
WELBACROFT LIMITED
From: 12 August 1994To: 4 April 1995
Contact
Address

Next Plc Desford Road Enderby, LE19 4AT,

Timeline

5 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

WOODALL-PAGAN, Hannah

Active
Desford Road, LeicesterLE19 4AT
Secretary
Appointed 26 Sept 2025

BLANCHARD, Jonathan Neil

Active
Enderby, LeicesterLE19 4AT
Born September 1965
Director
Appointed 26 Jul 2024

LORD WOLFSON OF ASPLEY GUISE, Simon Adam

Active
Desford Road, LeicesterLE19 4AT
Born October 1967
Director
Appointed 16 May 2002

ANDERSON, Seonna

Resigned
Desford Road, LeicesterLE19 4AT
Secretary
Appointed 19 Feb 2024
Resigned 26 Sept 2025

ANDERSON, Seonna

Resigned
Desford Road, LeicesterLE19 4AT
Secretary
Appointed 03 Feb 2014
Resigned 30 Jan 2023

BARKER, Jack

Resigned
21 Silverdale Drive, LeedsLS20 8BE
Secretary
Appointed 02 Sept 1994
Resigned 10 Oct 1995

BARNES, William Robert

Resigned
The Pines, East BridgfordNG13 8PJ
Secretary
Appointed 17 Dec 2001
Resigned 31 Oct 2003

BLACKWELL, Ian, Mr

Resigned
Desford Road, LeicesterLE19 4AT
Secretary
Appointed 30 Jan 2023
Resigned 19 Feb 2024

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 12 Aug 1994
Resigned 02 Sept 1994

MCKINLAY, Andrew John Robert

Resigned
Next Plc, EnderbyLE19 4AT
Secretary
Appointed 31 Oct 2003
Resigned 31 Jan 2014

PHILLIPS, Elissa Leah

Resigned
Maydencroft, Well Lane, LeedsLS19 6DU
Secretary
Appointed 10 Oct 1995
Resigned 16 Oct 1996

WEBBER, Peter William Kent

Resigned
The Long House, GranthamNG32 3JU
Secretary
Appointed 16 Oct 1996
Resigned 17 Dec 2001

ASTBURY, Mark Harvey Ayrton

Resigned
6 Blinco Grove, CambridgeCB1 7TS
Born July 1960
Director
Appointed 10 Oct 1995
Resigned 10 Oct 1996

BARKER, Jack

Resigned
21 Silverdale Drive, LeedsLS20 8BE
Born February 1932
Director
Appointed 02 Sept 1994
Resigned 10 Oct 1995

CAMPBELL, Ian Peter

Resigned
15 Beech Walk, LeedsLS16 8NY
Born April 1961
Director
Appointed 10 Oct 1995
Resigned 10 Oct 1996

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 12 Aug 1994
Resigned 02 Sept 1994

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 12 Aug 1994
Resigned 02 Sept 1994

FAIRBANK, Stephen

Resigned
60 St Margarets Avenue, CottinghamHU16 5NF
Born January 1948
Director
Appointed 10 Oct 1995
Resigned 10 Oct 1996

GRIMES, Michael Leonard Julian

Resigned
27 Mountfields, LeedsLS2 9PQ
Born April 1965
Director
Appointed 02 Sept 1994
Resigned 10 Oct 1995

JAMES, Amanda

Resigned
Desford Road, LeicesterLE19 4AT
Born August 1971
Director
Appointed 01 Apr 2015
Resigned 26 Jul 2024

JONES, David Charles, Sir

Resigned
Whinbrae Wheatley Lane, IlkleyLS29 8SF
Born February 1943
Director
Appointed 10 Oct 1996
Resigned 16 May 2002

KEENS, David Wilson

Resigned
Next Plc, EnderbyLE19 4AT
Born August 1953
Director
Appointed 10 Oct 1996
Resigned 01 Apr 2015

Persons with significant control

1

Desford Road, LeicesterLE19 4AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Appoint Person Secretary Company With Name Date
26 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Legacy
31 January 2018
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Appoint Person Secretary Company With Name
4 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Dormant
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Dormant
16 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 November 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
25 August 2006
288cChange of Particulars
Legacy
25 August 2006
288cChange of Particulars
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Full
10 February 2006
AAAnnual Accounts
Legacy
25 June 2005
363aAnnual Return
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288cChange of Particulars
Legacy
26 June 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 November 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 2002
AAAnnual Accounts
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
287Change of Registered Office
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 July 2000
AAAnnual Accounts
Legacy
16 June 2000
363aAnnual Return
Legacy
5 July 1999
363aAnnual Return
Accounts With Accounts Type Dormant
26 May 1999
AAAnnual Accounts
Legacy
1 September 1998
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 1998
AAAnnual Accounts
Legacy
14 October 1997
363aAnnual Return
Legacy
14 August 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
2 June 1997
AAAnnual Accounts
Legacy
3 November 1996
288aAppointment of Director or Secretary
Legacy
3 November 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
287Change of Registered Office
Legacy
31 October 1996
288bResignation of Director or Secretary
Legacy
31 October 1996
288bResignation of Director or Secretary
Legacy
31 October 1996
288bResignation of Director or Secretary
Legacy
31 October 1996
288bResignation of Director or Secretary
Legacy
6 October 1996
363aAnnual Return
Resolution
13 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Legacy
25 February 1996
225(1)225(1)
Legacy
3 November 1995
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
25 October 1995
288288
Legacy
25 October 1995
288288
Legacy
25 October 1995
288288
Legacy
17 August 1995
363sAnnual Return (shuttle)
Memorandum Articles
14 August 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 June 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 1994
288288
Legacy
13 September 1994
288288
Legacy
13 September 1994
287Change of Registered Office
Incorporation Company
12 August 1994
NEWINCIncorporation