Background WavePink WaveYellow Wave

THIRD FINANCIAL LTD. (03121457)

THIRD FINANCIAL LTD. (03121457) is an active UK company. incorporated on 2 November 1995. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THIRD FINANCIAL LTD. has been registered for 30 years. Current directors include REGAN, Michael Robert, SCOTT, Michael William.

Company Number
03121457
Status
active
Type
ltd
Incorporated
2 November 1995
Age
30 years
Address
8th Floor Centennium House, London, EC3R 6DL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
REGAN, Michael Robert, SCOTT, Michael William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIRD FINANCIAL LTD.

THIRD FINANCIAL LTD. is an active company incorporated on 2 November 1995 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THIRD FINANCIAL LTD. was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03121457

LTD Company

Age

30 Years

Incorporated 2 November 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

SIMBA S.H. LIMITED
From: 8 March 1996To: 15 May 2007
FORAY 857 LIMITED
From: 2 November 1995To: 8 March 1996
Contact
Address

8th Floor Centennium House 100 Lower Thames Street London, EC3R 6DL,

Previous Addresses

Birchin Court Birchin Lane London EC3V 9DU England
From: 9 September 2020To: 3 October 2025
17 Neal's Yard London WC2H 9DP
From: 2 November 2012To: 9 September 2020
17 Neal's Yard London WC2H 9DP United Kingdom
From: 17 January 2012To: 2 November 2012
the Coach House Seisdon Road Seisdon South Staffs
From: 2 November 1995To: 17 January 2012
Timeline

9 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Director Joined
Jul 24
Director Left
Sept 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

REGAN, Michael Robert

Active
Centennium House, LondonEC3R 6DL
Born February 1979
Director
Appointed 30 Jun 2024

SCOTT, Michael William

Active
Centennium House, LondonEC3R 6DL
Born January 1986
Director
Appointed 27 Apr 2021

FOSTER, Karin Vivienne

Resigned
Admiral Square, LondonSW10 0UU
Secretary
Appointed 06 Dec 1995
Resigned 27 Apr 2021

HACKETT, Elaine

Resigned
6 Meadow Lane, SolihullB94 6LS
Secretary
Appointed 02 Nov 1995
Resigned 06 Dec 1995

FISHER, Jacqueline

Resigned
926 Kingstanding Road, BirminghamB44 9NG
Born March 1952
Director
Appointed 02 Nov 1995
Resigned 06 Dec 1995

FOSTER, Roger Keith

Resigned
Admiral Square, LondonSW10 0UU
Born December 1940
Director
Appointed 06 Dec 1995
Resigned 27 Apr 2021

FOSTER, Stewart Charles

Resigned
32 Mayford Road, LondonSW12 8SD
Born August 1970
Director
Appointed 15 May 2007
Resigned 27 Apr 2021

HACKETT, Elaine

Resigned
6 Meadow Lane, SolihullB94 6LS
Born January 1963
Director
Appointed 02 Nov 1995
Resigned 06 Dec 1995

PARTINGTON, Ian

Resigned
Birchin Lane, LondonEC3V 9DU
Born December 1965
Director
Appointed 27 Apr 2021
Resigned 13 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
Birchin Lane, LondonEC3V 9DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2021

Mr Roger Keith Foster

Ceased
Birchin Lane, LondonEC3V 9DU
Born December 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 02 Nov 2016
Ceased 27 Apr 2021

Mr Stewart Charles Foster

Ceased
Birchin Lane, LondonEC3V 9DU
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 02 Nov 2016
Ceased 27 Apr 2021
Fundings
Financials
Latest Activities

Filing History

102

Change Sail Address Company With Old Address New Address
6 October 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 June 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Memorandum Articles
20 August 2024
MAMA
Resolution
20 August 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
19 August 2024
CC04CC04
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 April 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Dormant
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Dormant
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Change Sail Address Company With Old Address
2 November 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
2 November 2012
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
2 November 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Dormant
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Sail Address Company
3 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 March 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 September 2008
AAAnnual Accounts
Memorandum Articles
30 April 2008
MEM/ARTSMEM/ARTS
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
30 October 2007
287Change of Registered Office
Legacy
3 June 2007
88(2)R88(2)R
Legacy
3 June 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 May 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
15 April 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2006
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 2001
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Resolution
4 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 1999
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 1997
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1996
224224
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Legacy
19 January 1996
287Change of Registered Office
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Incorporation Company
2 November 1995
NEWINCIncorporation