Background WavePink WaveYellow Wave

ULTIMATE FINANCE GROUP LIMITED (04350565)

ULTIMATE FINANCE GROUP LIMITED (04350565) is an active UK company. incorporated on 10 January 2002. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in factoring. ULTIMATE FINANCE GROUP LIMITED has been registered for 24 years. Current directors include LEVY, Joshua Marc, MCMYN, Neil Armstrong.

Company Number
04350565
Status
active
Type
ltd
Incorporated
10 January 2002
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 FINANCE GROUP LIMITED

ULTIMATE FINANCE GROUP LIMITED is an active company incorporated on 10 January 2002 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in factoring. ULTIMATE FINANCE GROUP LIMITED was registered 24 years ago.(SIC: 64992)

Status

active

Active since 24 years ago

Company No

04350565

LTD Company

Age

24 Years

Incorporated 10 January 2002

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 1 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

ULTIMATE FINANCE GROUP PLC
From: 20 May 2002To: 27 January 2015
HALLCO 694 PLC
From: 10 January 2002To: 20 May 2002
Contact
Address

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

Previous Addresses

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: 10 January 2002To: 23 August 2012
Timeline

37 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jan 02
Funding Round
Jul 11
Director Joined
Sept 11
Funding Round
Feb 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Aug 12
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Jul 13
Funding Round
Jul 13
Capital Update
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jul 14
Director Left
May 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Funding Round
Jan 18
Loan Secured
Jul 18
Loan Cleared
Aug 18
Director Joined
Apr 19
Director Left
Apr 19
Funding Round
Dec 20
Loan Secured
Jul 24
14
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 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 18 Sept 2015

ASHFORD, Derek Francis

Resigned
17 Brackenwood Close, OldhamOL2 5DE
Secretary
Appointed 24 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
Westpoint Court, BristolBS32 4PS
Secretary
Appointed 10 Mar 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 10 Jan 2002
Resigned 24 May 2002

ASHFORD, Derek Francis

Resigned
17 Brackenwood Close, OldhamOL2 5DE
Born October 1955
Director
Appointed 24 May 2002
Resigned 13 Dec 2007

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
Westpoint Court, BristolBS32 4PS
Born November 1964
Director
Appointed 24 May 2002
Resigned 18 Sept 2015

COOPER, Matthew

Resigned
Westpoint Court, BristolBS32 4PS
Born December 1966
Director
Appointed 23 Nov 2011
Resigned 18 May 2015

CRANSTON, Jonathan David Selby

Resigned
Westpoint Court, BristolBS32 4PS
Born September 1964
Director
Appointed 01 Nov 2010
Resigned 31 Aug 2015

GARSTON, Clive Richard

Resigned
Sandy Ridge, AltrinchamWA15 0NZ
Born April 1945
Director
Appointed 24 May 2002
Resigned 31 Mar 2012

HARRIS, Mark Jonathan

Resigned
41 Middleway, LondonNW11 6SH
Born May 1965
Director
Appointed 22 Oct 2002
Resigned 11 Nov 2004

HORSELL, Shane

Resigned
Westpoint Court, BristolBS32 4PS
Born February 1966
Director
Appointed 10 Mar 2006
Resigned 30 Jun 2014

LEE, Richard Elliot Michael

Resigned
Broad Lane Farm 30 Broad Lane, AltrinchamWA15 0DE
Born August 1945
Director
Appointed 24 May 2002
Resigned 23 Nov 2011

MCDOWELL, Roger

Resigned
Westpoint Court, BristolBS32 4PS
Born May 1955
Director
Appointed 23 Nov 2011
Resigned 28 Jul 2015

NEWMAN, Darren Telfer

Resigned
19 Duxford Close, MelkshamSN12 6XN
Born March 1969
Director
Appointed 11 Nov 2004
Resigned 01 Dec 2005

PEPLER, Richard John

Resigned
37 Vowles Close, BristolBS48 1PP
Born February 1960
Director
Appointed 24 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 24 May 2002
Resigned 24 Oct 2007

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 10 Jan 2002
Resigned 24 May 2002

HL SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate director
Appointed 10 Jan 2002
Resigned 24 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 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Capital Allotment Shares
30 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
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
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Resolution
8 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 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
14 January 2016
AR01AR01
Statement Of Companys Objects
16 October 2015
CC04CC04
Resolution
16 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment 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 Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
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
3 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Certificate Re Registration Public Limited Company To Private
27 January 2015
CERT10CERT10
Re Registration Memorandum Articles
27 January 2015
MARMAR
Resolution
27 January 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
27 January 2015
RR02RR02
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 October 2014
RP04RP04
Change Sail Address Company With Old Address New Address
17 September 2014
AD02Notification of Single Alternative Inspection Location
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
11 February 2014
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
Capital Allotment Shares
8 October 2013
SH01Allotment of Shares
Capital Allotment Shares
30 September 2013
SH01Allotment of Shares
Resolution
20 September 2013
RESOLUTIONSResolutions
Resolution
20 September 2013
RESOLUTIONSResolutions
Court Order
17 September 2013
OCOC
Capital Allotment Shares
16 September 2013
SH01Allotment of Shares
Legacy
9 September 2013
OC425OC425
Certificate Capital Reduction Issued Capital
9 September 2013
CERT15CERT15
Capital Statement Capital Company With Date Currency Figure
9 September 2013
SH19Statement of Capital
Capital Allotment Shares
19 July 2013
SH01Allotment of Shares
Capital Allotment Shares
19 July 2013
SH01Allotment of Shares
Capital Allotment Shares
23 April 2013
SH01Allotment of Shares
Capital Allotment Shares
23 April 2013
SH01Allotment of Shares
Capital Allotment Shares
23 April 2013
SH01Allotment of Shares
Capital Allotment Shares
23 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Move Registers To Registered Office Company
19 February 2013
AD04Change of Accounting Records Location
Resolution
11 January 2013
RESOLUTIONSResolutions
Resolution
31 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Capital Allotment Shares
10 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
19 December 2011
AAAnnual Accounts
Resolution
9 December 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Capital Allotment Shares
18 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Group
21 December 2010
AAAnnual Accounts
Resolution
2 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
26 November 2010
CC04CC04
Resolution
4 November 2010
RESOLUTIONSResolutions
Legacy
4 November 2010
MG01MG01
Legacy
4 November 2010
MG01MG01
Annual Return Company With Made Up Date Bulk List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Group
28 November 2009
AAAnnual Accounts
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
25 September 2009
403aParticulars of Charge Subject to s859A
Miscellaneous
11 March 2009
MISCMISC
Legacy
19 February 2009
363aAnnual Return
Legacy
12 February 2009
353353
Accounts With Accounts Type Group
18 December 2008
AAAnnual Accounts
Resolution
14 November 2008
RESOLUTIONSResolutions
Legacy
4 November 2008
403aParticulars of Charge Subject to s859A
Legacy
17 January 2008
363aAnnual Return
Legacy
17 January 2008
288bResignation of Director or Secretary
Resolution
17 December 2007
RESOLUTIONSResolutions
Resolution
17 December 2007
RESOLUTIONSResolutions
Resolution
17 December 2007
RESOLUTIONSResolutions
Resolution
17 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 December 2007
AAAnnual Accounts
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 January 2007
AAAnnual Accounts
Resolution
11 December 2006
RESOLUTIONSResolutions
Resolution
11 December 2006
RESOLUTIONSResolutions
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
2 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 November 2005
AAAnnual Accounts
Resolution
17 November 2005
RESOLUTIONSResolutions
Resolution
17 November 2005
RESOLUTIONSResolutions
Legacy
17 February 2005
287Change of Registered Office
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
123Notice of Increase in Nominal Capital
Resolution
1 December 2004
RESOLUTIONSResolutions
Resolution
1 December 2004
RESOLUTIONSResolutions
Resolution
1 December 2004
RESOLUTIONSResolutions
Resolution
1 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 November 2004
AAAnnual Accounts
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
88(2)R88(2)R
Miscellaneous
30 July 2004
MISCMISC
Legacy
8 July 2004
88(2)R88(2)R
Legacy
4 June 2004
88(2)R88(2)R
Legacy
25 May 2004
288cChange of Particulars
Legacy
6 May 2004
PROSPPROSP
Legacy
15 April 2004
288cChange of Particulars
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
12 December 2003
288cChange of Particulars
Legacy
7 December 2003
288aAppointment of Director or Secretary
Legacy
7 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 October 2003
AAAnnual Accounts
Legacy
9 September 2003
288cChange of Particulars
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
395Particulars of Mortgage or Charge
Legacy
20 June 2002
122122
Legacy
12 June 2002
PROSPPROSP
Legacy
10 June 2002
88(2)R88(2)R
Legacy
10 June 2002
123Notice of Increase in Nominal Capital
Resolution
10 June 2002
RESOLUTIONSResolutions
Resolution
10 June 2002
RESOLUTIONSResolutions
Resolution
10 June 2002
RESOLUTIONSResolutions
Resolution
10 June 2002
RESOLUTIONSResolutions
Resolution
10 June 2002
RESOLUTIONSResolutions
Resolution
10 June 2002
RESOLUTIONSResolutions
Legacy
10 June 2002
287Change of Registered Office
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
225Change of Accounting Reference Date
Legacy
7 June 2002
395Particulars of Mortgage or Charge
Legacy
7 June 2002
PROSPPROSP
Certificate Authorisation To Commence Business Borrow
29 May 2002
CERT8CERT8
Application To Commence Business
29 May 2002
117117
Certificate Change Of Name Company
20 May 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 January 2002
NEWINCIncorporation