Background WavePink WaveYellow Wave

MAIL FINANCE SERVICES LIMITED (04282263)

MAIL FINANCE SERVICES LIMITED (04282263) is an active UK company. incorporated on 5 September 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MAIL FINANCE SERVICES LIMITED has been registered for 24 years. Current directors include MULHOLLAND, Nicholas Colum, WELSH, James Justin Siderfin.

Company Number
04282263
Status
active
Type
ltd
Incorporated
5 September 2001
Age
24 years
Address
Northcliffe House, London, W8 5HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MULHOLLAND, Nicholas Colum, WELSH, James Justin Siderfin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAIL FINANCE SERVICES LIMITED

MAIL FINANCE SERVICES LIMITED is an active company incorporated on 5 September 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MAIL FINANCE SERVICES LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04282263

LTD Company

Age

24 Years

Incorporated 5 September 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

EX TTH LIMITED
From: 15 May 2014To: 14 December 2018
TELETEXT HOLDINGS LIMITED
From: 28 February 2012To: 15 May 2014
EX LOOT.COM LIMITED
From: 21 September 2010To: 28 February 2012
LOOT.COM LTD
From: 9 October 2001To: 21 September 2010
FREELEAF LIMITED
From: 5 September 2001To: 9 October 2001
Contact
Address

Northcliffe House 9 Derry Street London, W8 5HY,

Previous Addresses

Northcliffe House 2 Derry Street Kensington London W8 5TT
From: 21 May 2014To: 16 May 2025
, 9Th Floor Holborn Tower, 137-144 High Holborn, London, WC1V 6PW
From: 24 October 2012To: 21 May 2014
, 10 Chiswick Park 566 Chiswick High Road, London, W4 5TS
From: 8 March 2012To: 24 October 2012
, Northcliffe House, 2 Derry Street, London, W8 5TT
From: 5 September 2001To: 8 March 2012
Timeline

32 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Nov 09
Director Joined
Jul 10
Director Left
Jul 10
Funding Round
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 15
Director Left
Oct 15
Capital Update
Jan 16
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jan 23
Director Joined
Dec 24
Director Left
Dec 24
2
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

MULHOLLAND, Nicholas Colum

Active
9 Derry Street, LondonW8 5HY
Born August 1979
Director
Appointed 01 Dec 2024

WELSH, James Justin Siderfin

Active
9 Derry Street, LondonW8 5HY
Born June 1967
Director
Appointed 01 Jul 2022

EZZAT, Taymour Ismail

Resigned
147 Hampstead Way, LondonNW11 7YA
Secretary
Appointed 28 Sept 2001
Resigned 25 Sept 2002

HENDY, Jane Elizabeth, Dr

Resigned
Chiswick High Road, LondonW4 5TS
Secretary
Appointed 01 Feb 2012
Resigned 12 May 2014

JACKSON, Ian Michael

Resigned
21 Harvest Bank Road, West WickhamBR4 9DL
Secretary
Appointed 25 Sept 2002
Resigned 31 Aug 2006

ROSS, Philip Patrick John

Resigned
2 Derry Street, KensingtonW8 5TT
Secretary
Appointed 31 Aug 2006
Resigned 01 Jul 2010

SALLAS, Frances Louise

Resigned
566 Chiswick High Road, LondonW4 5TS
Secretary
Appointed 01 Jul 2010
Resigned 01 Feb 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Sept 2001
Resigned 28 Sept 2001

ALAYLI, Pamela Wendy

Resigned
2 Derry Street, KensingtonW8 5TT
Born June 1959
Director
Appointed 31 Aug 2006
Resigned 01 Jul 2010

BLOXHAM, Mark Jeffrey

Resigned
Holborn Tower, LondonWC1V 6PW
Born March 1970
Director
Appointed 01 Feb 2012
Resigned 17 May 2013

DAVIES, Owen Wyn

Resigned
SW20
Born August 1961
Director
Appointed 28 Sept 2001
Resigned 25 Sept 2002

DUTTON, David Martin Maxfield

Resigned
2 Derry Street, LondonW8 5TT
Born October 1942
Director
Appointed 02 May 2013
Resigned 21 Sept 2015

DYSON, Simon Maxim

Resigned
130 Barrowgate Road, LondonW4 4QP
Born November 1950
Director
Appointed 25 Sept 2002
Resigned 30 Nov 2009

EZZAT, Taymour Ismail

Resigned
147 Hampstead Way, LondonNW11 7YA
Born February 1967
Director
Appointed 28 Sept 2001
Resigned 25 Sept 2002

HENDY, Jane Elizabeth

Resigned
566 Chiswick High Road, LondonW4 5TS
Born October 1965
Director
Appointed 01 Feb 2012
Resigned 12 May 2014

JACKSON, Ian Michael

Resigned
21 Harvest Bank Road, West WickhamBR4 9DL
Born November 1947
Director
Appointed 25 Sept 2002
Resigned 31 Aug 2006

LEE, Daniel James, Dr

Resigned
566 Chiswick High Road, LondonW4 5TS
Born May 1966
Director
Appointed 01 Feb 2012
Resigned 12 May 2014

LETCHER, Christopher John

Resigned
566 Chiswick High Road, LondonW4 5TS
Born May 1960
Director
Appointed 01 Feb 2012
Resigned 12 May 2014

PAGE, Matthew James

Resigned
2 Derry Street, LondonW8 5TT
Born January 1968
Director
Appointed 12 May 2014
Resigned 22 May 2015

PAGE, Matthew James

Resigned
2 Derry Street, KensingtonW8 5TT
Born January 1968
Director
Appointed 01 Jul 2010
Resigned 01 Feb 2012

SANDERS, Victoria Katherine

Resigned
566 Chiswick High Road, LondonW4 5TS
Born March 1973
Director
Appointed 01 Feb 2012
Resigned 01 Mar 2013

TAYLOR, Daniel Mark

Resigned
Beaumont Avenue, RichmondTW9 2HE
Born January 1980
Director
Appointed 01 Feb 2012
Resigned 12 May 2014

THAN, Thomas William

Resigned
2 Derry Street, KensingtonW8 5TT
Born February 1991
Director
Appointed 29 Sept 2021
Resigned 01 Jul 2022

WELSH, James Justin Siderfin

Resigned
2 Derry Street, LondonW8 5TT
Born June 1967
Director
Appointed 12 May 2014
Resigned 29 Sept 2021

WOOD, Neil Timothy

Resigned
2 Derry Street, LondonW8 5TT
Born February 1965
Director
Appointed 04 Jan 2023
Resigned 30 Nov 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Sept 2001
Resigned 28 Sept 2001

Persons with significant control

1

9 Derry Street, LondonW8 5HY

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

142

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2025
AAAnnual Accounts
Legacy
20 June 2025
PARENT_ACCPARENT_ACC
Legacy
20 June 2025
GUARANTEE2GUARANTEE2
Legacy
20 June 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2024
AAAnnual Accounts
Legacy
7 June 2024
PARENT_ACCPARENT_ACC
Legacy
7 June 2024
AGREEMENT2AGREEMENT2
Legacy
7 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2023
AAAnnual Accounts
Legacy
27 June 2023
PARENT_ACCPARENT_ACC
Legacy
27 June 2023
GUARANTEE2GUARANTEE2
Legacy
27 June 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Resolution
14 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2018
AAAnnual Accounts
Legacy
21 May 2018
PARENT_ACCPARENT_ACC
Legacy
21 May 2018
AGREEMENT2AGREEMENT2
Legacy
21 May 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2017
AAAnnual Accounts
Legacy
11 September 2017
PARENT_ACCPARENT_ACC
Legacy
6 July 2017
GUARANTEE2GUARANTEE2
Legacy
6 July 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2016
AAAnnual Accounts
Legacy
15 March 2016
PARENT_ACCPARENT_ACC
Legacy
15 February 2016
AGREEMENT2AGREEMENT2
Legacy
15 February 2016
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
5 January 2016
SH19Statement of Capital
Legacy
11 December 2015
SH20SH20
Legacy
11 December 2015
CAP-SSCAP-SS
Resolution
11 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name
27 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 April 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
18 November 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
28 October 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Secretary Company With Name
21 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
20 May 2014
AAAnnual Accounts
Certificate Change Of Name Company
15 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 May 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date
11 November 2013
AR01AR01
Accounts With Accounts Type Group
26 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
24 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Resolution
13 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Director Company
13 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
8 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 March 2012
AD01Change of Registered Office Address
Capital Allotment Shares
5 March 2012
SH01Allotment of Shares
Certificate Change Of Name Company
28 February 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 February 2012
RESOLUTIONSResolutions
Change Of Name Notice
15 February 2012
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Dormant
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Certificate Change Of Name Company
21 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 September 2010
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
26 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Termination Secretary Company With Name
26 July 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 July 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 July 2007
AAAnnual Accounts
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2006
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Legacy
14 September 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
2 August 2005
AAAnnual Accounts
Legacy
5 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
20 July 2004
AAAnnual Accounts
Legacy
30 September 2003
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2003
AAAnnual Accounts
Legacy
2 October 2002
363aAnnual Return
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2001
287Change of Registered Office
Resolution
19 October 2001
RESOLUTIONSResolutions
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 October 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 September 2001
NEWINCIncorporation