Background WavePink WaveYellow Wave

HASTINGS FINANCIAL SERVICES LIMITED (03690349)

HASTINGS FINANCIAL SERVICES LIMITED (03690349) is an active UK company. incorporated on 30 December 1998. with registered office in Bexhill On Sea. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. HASTINGS FINANCIAL SERVICES LIMITED has been registered for 27 years. Current directors include HAY, James John, MALCOLM, Adam Thomas, VAN DER MEER, Tobias Adriaan.

Company Number
03690349
Status
active
Type
ltd
Incorporated
30 December 1998
Age
27 years
Address
Conquest House, Bexhill On Sea, TN39 3LW
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
HAY, James John, MALCOLM, Adam Thomas, VAN DER MEER, Tobias Adriaan
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASTINGS FINANCIAL SERVICES LIMITED

HASTINGS FINANCIAL SERVICES LIMITED is an active company incorporated on 30 December 1998 with the registered office located in Bexhill On Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. HASTINGS FINANCIAL SERVICES LIMITED was registered 27 years ago.(SIC: 64929)

Status

active

Active since 27 years ago

Company No

03690349

LTD Company

Age

27 Years

Incorporated 30 December 1998

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

1066 DIRECT LIMITED
From: 13 January 1999To: 21 December 2021
LEGISLATOR 1407 LIMITED
From: 30 December 1998To: 13 January 1999
Contact
Address

Conquest House Collington Avenue Bexhill On Sea, TN39 3LW,

Timeline

15 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Sept 19
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
Nov 22
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Oct 24
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

MIDDLETON, Pamela Anne

Active
Collington Avenue, Bexhill On SeaTN39 3LW
Secretary
Appointed 31 Aug 2024

HAY, James John

Active
Collington Avenue, Bexhill On SeaTN39 3LW
Born May 1987
Director
Appointed 01 Jul 2024

MALCOLM, Adam Thomas

Active
Collington Avenue, Bexhill On SeaTN39 3LW
Born October 1987
Director
Appointed 01 Feb 2022

VAN DER MEER, Tobias Adriaan

Active
Collington Avenue, Bexhill On SeaTN39 3LW
Born March 1977
Director
Appointed 01 Mar 2018

CUGGY, Victoria Louise

Resigned
Ranulf Road, Little DunmowCM6 3GR
Secretary
Appointed 15 May 2007
Resigned 30 Apr 2009

GRIFFIN, Steven Terence Hunter

Resigned
Holliwell, Burnham On CrouchCM0 8NY
Secretary
Appointed 31 Aug 2007
Resigned 03 Nov 2008

HOPPER, Christopher John

Resigned
18 Hinshalwood Way, NorwichNR8 5BN
Secretary
Appointed 23 Jul 2002
Resigned 27 Aug 2002

KNIGHT, Phillip

Resigned
111 Pear Tree Lane, Bexhill On SeaTN39 4NS
Secretary
Appointed 30 Jan 2007
Resigned 15 May 2007

LEPPARD, Anthony Stephen

Resigned
Collington Avenue, Bexhill On SeaTN39 3LW
Secretary
Appointed 30 Apr 2009
Resigned 31 Aug 2024

MCKIBBIN, Robert George

Resigned
Darragh Flordon Road, NorwichNR15 1QX
Secretary
Appointed 02 Feb 1999
Resigned 11 Feb 2002

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Secretary
Appointed 30 Dec 1998
Resigned 12 Feb 1999

PRESTON, Anila Manique

Resigned
39 Heta Road, New Plymouth
Secretary
Appointed 27 Aug 2002
Resigned 12 May 2005

AMP SECRETARIES LIMITED

Resigned
C/O Reorient Legal Limited, LondonEC3V 4QT
Corporate secretary
Appointed 12 May 2005
Resigned 31 Jan 2007

CONNELL, Peter

Resigned
20 Compton Drive, EastbourneBN20 8BX
Born August 1961
Director
Appointed 30 Dec 2005
Resigned 28 Jan 2008

CONNELL, Peter

Resigned
44 Fontwell Avenue, Bexhill On SeaTN39 4ES
Born August 1961
Director
Appointed 27 Aug 2002
Resigned 12 May 2005

FITZMAURICE, Edward Martin

Resigned
Collington Avenue, Bexhill On SeaTN39 3LW
Born November 1962
Director
Appointed 08 Jan 2009
Resigned 27 Jun 2014

HARADA, Mitsuyuki

Resigned
26 Somerset House, LondonSW19 5JA
Born August 1949
Director
Appointed 12 Feb 1999
Resigned 22 Feb 2000

HOFFMAN, Gary Andrew

Resigned
Collington Avenue, Bexhill On SeaTN39 3LW
Born October 1960
Director
Appointed 27 Jun 2014
Resigned 01 Mar 2018

HOPPER, Christopher John

Resigned
18 Hinshalwood Way, NorwichNR8 5BN
Born August 1945
Director
Appointed 23 Jul 2002
Resigned 27 Aug 2002

KOBAYASHI, Masanobu

Resigned
605 Clive Court, LondonW9 1SG
Born December 1955
Director
Appointed 23 Jul 2002
Resigned 27 Aug 2002

MCKIBBIN, Robert George

Resigned
Darragh Flordon Road, NorwichNR15 1QX
Born October 1948
Director
Appointed 02 Feb 1999
Resigned 11 Feb 2002

MONEY, Timothy John

Resigned
Collington Avenue, Bexhill On SeaTN39 3LW
Born January 1967
Director
Appointed 27 Jun 2014
Resigned 30 Sept 2019

OKAZAKI, Hiroshi

Resigned
Flat 27 Hamilton House, LondonNW8 9PN
Born March 1945
Director
Appointed 22 Feb 2000
Resigned 23 Jul 2002

PATEL, Jatin

Resigned
Collington Avenue, Bexhill On SeaTN39 3LW
Born January 1977
Director
Appointed 01 Feb 2022
Resigned 31 Oct 2024

PAVEY, Paul Bryan

Resigned
Collington Avenue, Bexhill On SeaTN39 3LW
Born October 1969
Director
Appointed 08 Jan 2009
Resigned 27 Jun 2014

PICKERSGILL, Dominic James

Resigned
72 Stafford Street, NorwichNR2 3BG
Born April 1972
Director
Appointed 30 Dec 1998
Resigned 12 Feb 1999

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Director
Appointed 30 Dec 1998
Resigned 12 Feb 1999

POTTS, Nicholas

Resigned
4 Ringstone, HalifaxHX4 0EU
Born August 1960
Director
Appointed 22 Jan 2008
Resigned 08 Jan 2009

SUTHERLAND, Ian Ronald

Resigned
85 The Waterfront, HertfordSG14 1SD
Born March 1970
Director
Appointed 22 Jan 2008
Resigned 03 Feb 2009

WORTH, John Alexander

Resigned
Collington Avenue, Bexhill On SeaTN39 3LW
Born February 1963
Director
Appointed 01 Feb 2022
Resigned 01 Jul 2024

Persons with significant control

1

Collington Avenue, Bexhill-On-SeaTN39 3LW

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

128

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Resolution
2 February 2022
RESOLUTIONSResolutions
Memorandum Articles
7 January 2022
MAMA
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Certificate Change Of Name Company
21 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 July 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Legacy
16 May 2009
287Change of Registered Office
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Resolution
8 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 April 2009
AAAnnual Accounts
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
363aAnnual Return
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288cChange of Particulars
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2007
AAAnnual Accounts
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
287Change of Registered Office
Legacy
6 June 2007
225Change of Accounting Reference Date
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 June 2007
AAAnnual Accounts
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 July 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Legacy
26 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 October 2005
AAAnnual Accounts
Legacy
8 July 2005
363aAnnual Return
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 2002
AAAnnual Accounts
Resolution
12 November 2002
RESOLUTIONSResolutions
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
287Change of Registered Office
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
23 November 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
25 October 2000
AAAnnual Accounts
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
363sAnnual Return (shuttle)
Resolution
18 February 1999
RESOLUTIONSResolutions
Resolution
18 February 1999
RESOLUTIONSResolutions
Resolution
18 February 1999
RESOLUTIONSResolutions
Resolution
18 February 1999
RESOLUTIONSResolutions
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
287Change of Registered Office
Certificate Change Of Name Company
12 January 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 December 1998
NEWINCIncorporation