Background WavePink WaveYellow Wave

MINSHALL FINANCIAL SERVICES LIMITED (04287214)

MINSHALL FINANCIAL SERVICES LIMITED (04287214) is an active UK company. incorporated on 13 September 2001. with registered office in Horsham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 3 other business activities. MINSHALL FINANCIAL SERVICES LIMITED has been registered for 24 years.

Company Number
04287214
Status
active
Type
ltd
Incorporated
13 September 2001
Age
24 years
Address
On-Line House 50-56 North Street, Horsham, RH12 1RD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999, 65110, 65120, 66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINSHALL FINANCIAL SERVICES LIMITED

MINSHALL FINANCIAL SERVICES LIMITED is an active company incorporated on 13 September 2001 with the registered office located in Horsham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 3 other business activities. MINSHALL FINANCIAL SERVICES LIMITED was registered 24 years ago.(SIC: 64999, 65110, 65120, 66190)

Status

active

Active since 24 years ago

Company No

04287214

LTD Company

Age

24 Years

Incorporated 13 September 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

On-Line House 50-56 North Street Horsham, RH12 1RD,

Previous Addresses

Suite 1/01 Blenheim Court 86- 88 Mansfield Road Nottingham NG1 3HD England
From: 5 October 2024To: 8 October 2025
11 Poplars Court Nottingham NG7 2RR England
From: 1 December 2016To: 5 October 2024
370-374 Nottingham Road Newthorpe Nottingham NG16 2ED
From: 13 September 2001To: 1 December 2016
Timeline

9 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
New Owner
Feb 22
Owner Exit
Feb 22
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

83

Change Account Reference Date Company Previous Shortened
4 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 October 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control
8 October 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
17 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
363sAnnual Return (shuttle)
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Legacy
29 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
20 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 2005
AAAnnual Accounts
Legacy
5 September 2005
363aAnnual Return
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
8 September 2003
88(2)R88(2)R
Accounts With Accounts Type Full
10 August 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
29 August 2002
225Change of Accounting Reference Date
Legacy
29 October 2001
88(2)R88(2)R
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
287Change of Registered Office
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Incorporation Company
13 September 2001
NEWINCIncorporation