Background WavePink WaveYellow Wave

CLOSE BUSINESS FINANCE LIMITED (04058589)

CLOSE BUSINESS FINANCE LIMITED (04058589) is an active UK company. incorporated on 23 August 2000. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CLOSE BUSINESS FINANCE LIMITED has been registered for 25 years. Current directors include CARVER, Ryan John, GINTY, Thomas James Martin.

Company Number
04058589
Status
active
Type
ltd
Incorporated
23 August 2000
Age
25 years
Address
10 Crown Place, London, EC2A 4FT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CARVER, Ryan John, GINTY, Thomas James Martin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOSE BUSINESS FINANCE LIMITED

CLOSE BUSINESS FINANCE LIMITED is an active company incorporated on 23 August 2000 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. CLOSE BUSINESS FINANCE LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04058589

LTD Company

Age

25 Years

Incorporated 23 August 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

BRAEMAR FINANCE LIMITED
From: 12 September 2000To: 1 August 2006
CLOSE HEALTHCARE FINANCE LIMITED
From: 23 August 2000To: 12 September 2000
Contact
Address

10 Crown Place London, EC2A 4FT,

Previous Addresses

Wimbledon Bridge House Hartfield Road Wimbledon London England SW19 3RU
From: 10 August 2015To: 16 December 2024
Tolworth Tower Ewell Road Tolworth Surbiton Surrey KT6 7EL
From: 23 August 2000To: 10 August 2015
Timeline

16 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Sept 10
Director Left
Apr 12
Director Joined
May 12
Director Joined
Dec 12
Director Left
Jan 13
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
May 17
Director Left
May 17
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Mar 19
Director Joined
Apr 19
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

CARVER, Ryan John

Active
Crown Place, LondonEC2A 4FT
Born November 1984
Director
Appointed 08 Oct 2018

GINTY, Thomas James Martin

Active
Crown Place, LondonEC2A 4FT
Born March 1985
Director
Appointed 01 Apr 2019

CHAN, Stan Choong Fai

Resigned
49 Atwood Avenue, RichmondTW9 4HF
Secretary
Appointed 31 Jul 2003
Resigned 30 Jul 2010

CURTIS, Philip Edward

Resigned
6 Westmeads, GuildfordGU2 7ST
Secretary
Appointed 23 Aug 2000
Resigned 16 Jun 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Aug 2000
Resigned 23 Aug 2000

BARLEY, Michael James

Resigned
20 Saint Matthews Avenue, SurbitonKT6 6JJ
Born April 1957
Director
Appointed 01 Aug 2002
Resigned 19 Mar 2009

BISHOP, Sharon Patricia

Resigned
Parkfield Court, AshburtonTQ13 7ND
Born January 1964
Director
Appointed 01 Dec 2003
Resigned 19 Mar 2009

BURN, Stuart

Resigned
11 Cotswold Drive, WellingboroughNN8 2JB
Born January 1968
Director
Appointed 30 Oct 2000
Resigned 29 Jun 2004

CHATHA, Theovinder Singh

Resigned
Crown Place, LondonEC2A 4FT
Born December 1980
Director
Appointed 27 Apr 2017
Resigned 27 Feb 2019

CLAUGHTON, Marsden

Resigned
1 Riverside Crescent, OtleyLS21 2RS
Born December 1941
Director
Appointed 30 Oct 2000
Resigned 12 Jan 2006

CURTIS, Philip Edward

Resigned
6 Westmeads, GuildfordGU2 7ST
Born May 1965
Director
Appointed 23 Aug 2000
Resigned 16 Jun 2003

FOSTER, David Mcdougall

Resigned
11th Floor, SurbitonKT6 7EL
Born March 1956
Director
Appointed 30 Oct 2000
Resigned 01 Jan 2013

FREEMAN, Simon Roderick

Resigned
88 Brox Road, OttershawKT16 0LE
Born July 1967
Director
Appointed 30 Oct 2000
Resigned 12 Jan 2006

FREWER, Rachelle Ann

Resigned
Hartfield Road, LondonSW19 3RU
Born June 1973
Director
Appointed 06 Jul 2015
Resigned 21 Nov 2016

HUTCHINSON, Graham Richard

Resigned
3 The Larches, HawardenCH5 3LH
Born May 1956
Director
Appointed 30 Oct 2000
Resigned 12 Jan 2006

MURRAY, Stuart Malcolm

Resigned
15 The Berkeleys, LeatherheadKT22 9DW
Born July 1955
Director
Appointed 23 Aug 2000
Resigned 16 Jun 2003

PLANT, David Allan

Resigned
Hartfield Road, LondonSW19 3RU
Born May 1978
Director
Appointed 21 Nov 2016
Resigned 30 Sept 2018

PRICE, Nicholas John

Resigned
11th Floor, SurbitonKT6 7EL
Born August 1964
Director
Appointed 01 Apr 2012
Resigned 06 Jul 2015

STONE, Roger Harold

Resigned
Ewell Road, SurbitonKT6 7EL
Born January 1948
Director
Appointed 30 Jul 2010
Resigned 01 Apr 2012

THOMSON, Brian Duncan Arthur

Resigned
Causewayhead, StewartonKA3 5JW
Born January 1958
Director
Appointed 30 Oct 2000
Resigned 07 May 2003

WOLVAARDT, Jakobus Stefanus

Resigned
Crown Place, LondonEC2A 4FT
Born May 1979
Director
Appointed 05 Dec 2012
Resigned 27 Apr 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Aug 2000
Resigned 23 Aug 2000

Persons with significant control

1

10 Crown Place, LondonEC2A 4FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Change To A Person With Significant Control
27 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Resolution
23 November 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
23 November 2018
CC04CC04
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Dormant
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Termination Secretary Company With Name
23 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
26 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
21 November 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Auditors Resignation Company
9 May 2008
AUDAUD
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
28 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Memorandum Articles
8 August 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 August 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
7 October 2005
363sAnnual Return (shuttle)
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2004
AAAnnual Accounts
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
363sAnnual Return (shuttle)
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 2003
AAAnnual Accounts
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
88(2)R88(2)R
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Resolution
27 November 2000
RESOLUTIONSResolutions
Resolution
27 November 2000
RESOLUTIONSResolutions
Resolution
27 November 2000
RESOLUTIONSResolutions
Legacy
27 November 2000
122122
Legacy
27 November 2000
123Notice of Increase in Nominal Capital
Legacy
12 October 2000
225Change of Accounting Reference Date
Resolution
13 September 2000
RESOLUTIONSResolutions
Legacy
13 September 2000
88(2)Return of Allotment of Shares
Resolution
13 September 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Incorporation Company
23 August 2000
NEWINCIncorporation