Background WavePink WaveYellow Wave

ULTIMATE TRADE FINANCE LIMITED (04325211)

ULTIMATE TRADE FINANCE LIMITED (04325211) is an active UK company. incorporated on 20 November 2001. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in factoring. ULTIMATE TRADE FINANCE LIMITED has been registered for 24 years. Current directors include LEVY, Joshua Marc, MCMYN, Neil Armstrong.

Company Number
04325211
Status
active
Type
ltd
Incorporated
20 November 2001
Age
24 years
Address
First Floor, Equinox North Great Park Road, Bristol, BS32 4QL
Industry Sector
Financial and Insurance Activities
Business Activity
Factoring
Directors
LEVY, Joshua Marc, MCMYN, Neil Armstrong
SIC Codes
64992

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTIMATE TRADE FINANCE LIMITED

ULTIMATE TRADE FINANCE LIMITED is an active company incorporated on 20 November 2001 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in factoring. ULTIMATE TRADE FINANCE LIMITED was registered 24 years ago.(SIC: 64992)

Status

active

Active since 24 years ago

Company No

04325211

LTD Company

Age

24 Years

Incorporated 20 November 2001

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 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

ULTIMATE CASH FLOW LIMITED
From: 17 May 2002To: 3 January 2010
AFFINITAS CASH FLOW LIMITED
From: 16 January 2002To: 17 May 2002
HALLCO 682 LIMITED
From: 20 November 2001To: 16 January 2002
Contact
Address

First Floor, Equinox North Great Park Road Bradley Stoke Bristol, BS32 4QL,

Previous Addresses

First Flloor, Equinox North Great Park Road Bradley Stoke Bristol BS32 4QL England
From: 7 August 2017To: 20 November 2018
First Floor Unit 1, Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PY England
From: 21 March 2016To: 7 August 2017
First Floor Unit 1 Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PS
From: 23 August 2012To: 21 March 2016
Bradley Pavilions Pear Tree Road Bradley Stoke Bristol BS32 0BQ
From: 20 November 2001To: 23 August 2012
Timeline

17 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
May 10
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Aug 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jul 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Loan Secured
Jul 18
Director Joined
Apr 19
Director Left
Apr 19
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MCMYN, Neil Armstrong

Active
Great Park Road, BristolBS32 4QL
Secretary
Appointed 28 Jul 2015

LEVY, Joshua Marc

Active
Great Park Road, BristolBS32 4QL
Born February 1990
Director
Appointed 04 Apr 2019

MCMYN, Neil Armstrong

Active
Great Park Road, BristolBS32 4QL
Born February 1969
Director
Appointed 22 Sept 2015

ASHFORD, Derek Francis

Resigned
17 Brackenwood Close, OldhamOL2 5DE
Secretary
Appointed 28 May 2002
Resigned 28 Nov 2003

BLAIN, David Jonathan

Resigned
Westpoint Court, BristolBS32 4PS
Secretary
Appointed 30 Jun 2014
Resigned 28 Jul 2015

HORSELL, Shane

Resigned
Old Mill House, CirencesterGL7 6EE
Secretary
Appointed 16 Aug 2006
Resigned 30 Jun 2014

NEWMAN, Darren Telfer

Resigned
19 Duxford Close, MelkshamSN12 6XN
Secretary
Appointed 28 Nov 2003
Resigned 01 Dec 2005

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 20 Nov 2001
Resigned 28 May 2002

BLAIN, David Jonathan

Resigned
Westpoint Court, BristolBS32 4PS
Born October 1961
Director
Appointed 22 Oct 2013
Resigned 28 Jul 2015

BROOKE, James Dominic

Resigned
Westpoint Court, BristolBS32 4PS
Born June 1971
Director
Appointed 22 Oct 2013
Resigned 28 Jul 2015

COOMBES, Jeremy Howard

Resigned
12 Observatory Field, WinscombeBS25 1LL
Born November 1964
Director
Appointed 28 May 2002
Resigned 22 Sept 2015

EZEKIEL, Maurice

Resigned
Westpoint Court, BristolBS32 4PS
Born May 1962
Director
Appointed 02 Jul 2012
Resigned 07 Oct 2015

FRANCIS, Hugh

Resigned
Merestones Drive, CheltenhamGL50 2SS
Born January 1962
Director
Appointed 22 Mar 2010
Resigned 20 Sept 2011

HORSELL, Shane

Resigned
Old Mill House, CirencesterGL7 6EE
Born February 1966
Director
Appointed 16 Aug 2006
Resigned 30 Jun 2014

PEPLER, Richard John

Resigned
37 Vowles Close, BristolBS48 1PP
Born February 1960
Director
Appointed 28 May 2002
Resigned 23 Nov 2011

ROBSON, Ronald Alexander

Resigned
Great Park Road, BristolBS32 4QL
Born March 1963
Director
Appointed 28 Jul 2015
Resigned 04 Apr 2019

SUMNER, Brian Richard

Resigned
Carrwood, WilmslowSK9 2QG
Born February 1947
Director
Appointed 28 May 2002
Resigned 22 Oct 2007

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 20 Nov 2001
Resigned 28 May 2002

Persons with significant control

1

Great Park Road, BristolBS32 4QL

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

125

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2025
AAAnnual Accounts
Legacy
12 September 2025
PARENT_ACCPARENT_ACC
Legacy
12 September 2025
GUARANTEE2GUARANTEE2
Legacy
12 September 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
22 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2024
AAAnnual Accounts
Legacy
1 August 2024
PARENT_ACCPARENT_ACC
Legacy
1 August 2024
GUARANTEE2GUARANTEE2
Legacy
1 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2023
AAAnnual Accounts
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
5 September 2023
AGREEMENT2AGREEMENT2
Legacy
5 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2022
AAAnnual Accounts
Legacy
31 August 2022
PARENT_ACCPARENT_ACC
Legacy
31 August 2022
GUARANTEE2GUARANTEE2
Legacy
31 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2021
AAAnnual Accounts
Legacy
17 September 2021
GUARANTEE2GUARANTEE2
Legacy
7 September 2021
PARENT_ACCPARENT_ACC
Legacy
7 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2020
AAAnnual Accounts
Legacy
24 November 2020
AGREEMENT2AGREEMENT2
Legacy
13 October 2020
PARENT_ACCPARENT_ACC
Legacy
13 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Statement Of Companys Objects
16 October 2015
CC04CC04
Resolution
16 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
7 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Miscellaneous
25 November 2013
MISCMISC
Change Account Reference Date Company Current Extended
30 October 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Legacy
4 November 2010
MG01MG01
Legacy
4 November 2010
MG01MG01
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Legacy
10 March 2010
MG02MG02
Certificate Change Of Name Company
3 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 January 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 November 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
17 April 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 2005
AAAnnual Accounts
Legacy
17 February 2005
287Change of Registered Office
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 2004
AAAnnual Accounts
Legacy
25 May 2004
288cChange of Particulars
Legacy
15 April 2004
288cChange of Particulars
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
7 December 2003
288aAppointment of Director or Secretary
Legacy
7 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 November 2003
AAAnnual Accounts
Legacy
27 March 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 March 2003
AAAnnual Accounts
Legacy
24 February 2003
225Change of Accounting Reference Date
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
5 August 2002
225Change of Accounting Reference Date
Legacy
17 July 2002
287Change of Registered Office
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
17 May 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 January 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 November 2001
NEWINCIncorporation