Background WavePink WaveYellow Wave

DAWSONGROUP FINANCE LIMITED (03345518)

DAWSONGROUP FINANCE LIMITED (03345518) is an active UK company. incorporated on 4 April 1997. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. DAWSONGROUP FINANCE LIMITED has been registered for 28 years. Current directors include BULL, Matthew Leonard, COLEMAN, Anthony.

Company Number
03345518
Status
active
Type
ltd
Incorporated
4 April 1997
Age
28 years
Address
C/O Dawsongroup Plc, Delaware, Milton Keynes, MK15 8JH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BULL, Matthew Leonard, COLEMAN, Anthony
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAWSONGROUP FINANCE LIMITED

DAWSONGROUP FINANCE LIMITED is an active company incorporated on 4 April 1997 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. DAWSONGROUP FINANCE LIMITED was registered 28 years ago.(SIC: 64999)

Status

active

Active since 28 years ago

Company No

03345518

LTD Company

Age

28 Years

Incorporated 4 April 1997

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 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

LHE FINANCE LIMITED
From: 7 March 2003To: 19 March 2018
L H E FINANCE LIMITED
From: 10 November 1997To: 7 March 2003
DRAGON HOLDINGS LIMITED
From: 8 May 1997To: 10 November 1997
RAPIDMILD LIMITED
From: 4 April 1997To: 8 May 1997
Contact
Address

C/O Dawsongroup Plc, Delaware Drive, Tongwell Milton Keynes, MK15 8JH,

Timeline

31 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Aug 13
Director Left
Jan 15
Director Joined
Mar 15
Director Left
Sept 16
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Jan 18
Loan Secured
Jul 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Left
Jan 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

KENT, Lucinda Anne

Active
C/O Dawsongroup Plc, Delaware, Milton KeynesMK15 8JH
Secretary
Appointed 01 Apr 2014

BULL, Matthew Leonard

Active
C/O Dawsongroup Plc, Delaware, Milton KeynesMK15 8JH
Born March 1993
Director
Appointed 31 Jan 2026

COLEMAN, Anthony

Active
C/O Dawsongroup Plc, Delaware, Milton KeynesMK15 8JH
Born March 1973
Director
Appointed 01 Jan 2006

COLEMAN, Anthony

Resigned
C/O Dawsongroup Plc, Delaware, Milton KeynesMK15 8JH
Secretary
Appointed 30 May 2003
Resigned 31 Mar 2014

EATON, Martin Keith

Resigned
33 Countess Close, WimborneBH21 1UJ
Secretary
Appointed 16 Apr 1997
Resigned 24 Aug 1997

EATOUGH, Jane Ann

Resigned
15 Spindlewood Close, New MiltonBH25 7EW
Secretary
Appointed 29 Aug 1997
Resigned 30 May 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Apr 1997
Resigned 16 Apr 1997

CALLAHAN, Stephen David

Resigned
C/O Dawsongroup Plc, Delaware, Milton KeynesMK15 8JH
Born January 1963
Director
Appointed 01 Jan 2018
Resigned 13 Mar 2026

EATOUGH, Jane Ann

Resigned
15 Spindlewood Close, New MiltonBH25 7EW
Born August 1961
Director
Appointed 16 Apr 1997
Resigned 30 May 2003

EATOUGH, Michael John

Resigned
9 Powerscourt Road, New MiltonBH25 7PD
Born February 1951
Director
Appointed 29 Aug 1997
Resigned 30 May 2003

EVANS, Murray David

Resigned
3 Fairway Road, PooleBH14 8QB
Born November 1954
Director
Appointed 17 Oct 1997
Resigned 30 Jun 2004

GEAR, Clive

Resigned
8 Prospect Close, Milton KeynesMK17 0JB
Born December 1950
Director
Appointed 30 May 2003
Resigned 31 Dec 2005

HYMERS, Barry Thomas

Resigned
Headlands Business Park, RingwoodBH24 3PB
Born September 1958
Director
Appointed 01 Jul 2004
Resigned 31 Dec 2014

MILLER, Stephen James

Resigned
C/O Dawsongroup Plc, Delaware, Milton KeynesMK15 8JH
Born April 1965
Director
Appointed 01 Aug 2013
Resigned 31 Jan 2026

O'REILLY, Adrian Joseph Peter

Resigned
C/O Dawsongroup Plc, Delaware, Milton KeynesMK15 8JH
Born June 1964
Director
Appointed 06 Jun 2003
Resigned 31 Dec 2024

STEPHENSON, Mark Bryan

Resigned
Millstones, HailshamBN27 3DR
Born January 1961
Director
Appointed 01 Jul 2000
Resigned 30 Jun 2003

TAYLOR, Robert Oliver

Resigned
C/O Dawsongroup Plc, Delaware, Milton KeynesMK15 8JH
Born December 1967
Director
Appointed 23 Feb 2015
Resigned 18 Nov 2017

THORNTON, Kevin Timothy

Resigned
2 Valley Close, BrightonBN1 5FB
Born May 1958
Director
Appointed 04 Jan 2000
Resigned 10 Dec 2003

WILKINSON, David Anthony

Resigned
35 Lake Road, VerwoodBH31 6BX
Born June 1955
Director
Appointed 04 Jan 2000
Resigned 30 Jun 2004

WILLIAMS, Michael John

Resigned
C/O Dawsongroup Plc, Delaware, Milton KeynesMK15 8JH
Born December 1947
Director
Appointed 30 May 2003
Resigned 15 Sept 2016

WILLS, Kevin John

Resigned
C/O Dawsongroup Plc, Delaware, Milton KeynesMK15 8JH
Born May 1967
Director
Appointed 01 Dec 2017
Resigned 28 Jan 2026

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Apr 1997
Resigned 16 Apr 1997

Persons with significant control

1

Delaware Drive, Milton KeynesMK15 8JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Change To A Person With Significant Control
24 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
27 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Resolution
19 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Legacy
11 April 2006
288cChange of Particulars
Legacy
11 April 2006
287Change of Registered Office
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
27 September 2003
287Change of Registered Office
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 April 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Memorandum Articles
19 March 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 2002
287Change of Registered Office
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2002
AAAnnual Accounts
Legacy
19 June 2001
88(3)88(3)
Legacy
19 June 2001
88(2)R88(2)R
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Resolution
19 March 2001
RESOLUTIONSResolutions
Resolution
19 March 2001
RESOLUTIONSResolutions
Resolution
19 March 2001
RESOLUTIONSResolutions
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1999
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
23 February 1998
88(2)R88(2)R
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
88(2)R88(2)R
Certificate Change Of Name Company
7 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 1997
225Change of Accounting Reference Date
Legacy
11 September 1997
287Change of Registered Office
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
88(2)R88(2)R
Memorandum Articles
14 May 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 May 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 May 1997
RESOLUTIONSResolutions
Resolution
6 May 1997
RESOLUTIONSResolutions
Legacy
6 May 1997
123Notice of Increase in Nominal Capital
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
4 May 1997
287Change of Registered Office
Legacy
4 May 1997
288bResignation of Director or Secretary
Legacy
4 May 1997
288bResignation of Director or Secretary
Incorporation Company
4 April 1997
NEWINCIncorporation