Background WavePink WaveYellow Wave

ARIA FINANCE LIMITED (04440152)

ARIA FINANCE LIMITED (04440152) is an active UK company. incorporated on 16 May 2002. with registered office in Watford. The company operates in the Financial and Insurance Activities sector, engaged in banks. ARIA FINANCE LIMITED has been registered for 23 years. Current directors include GESTETNER, Emily Henrietta, HOGG, Stephen Andrew, PRESTON, Mark and 1 others.

Company Number
04440152
Status
active
Type
ltd
Incorporated
16 May 2002
Age
23 years
Address
Third Floor The Edward Hyde Building, Watford, WD17 1JW
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
GESTETNER, Emily Henrietta, HOGG, Stephen Andrew, PRESTON, Mark, WATERS, Lucy Joanna
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARIA FINANCE LIMITED

ARIA FINANCE LIMITED is an active company incorporated on 16 May 2002 with the registered office located in Watford. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. ARIA FINANCE LIMITED was registered 23 years ago.(SIC: 64191)

Status

active

Active since 23 years ago

Company No

04440152

LTD Company

Age

23 Years

Incorporated 16 May 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 2 October 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 4 December 2025 (4 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

ENTERPRISE FINANCE LIMITED
From: 16 May 2002To: 1 September 2022
Contact
Address

Third Floor The Edward Hyde Building 38 Clarendon Road Watford, WD17 1JW,

Previous Addresses

3rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH
From: 6 November 2014To: 28 September 2021
C/O Shelley Stock Hutter Llp 1St Floor,7-10 Chandos Street London W1G 9DQ
From: 4 March 2014To: 6 November 2014
Penthouse Suite Elstree House Elstree Way Borehamwood WD6 1SD
From: 3 March 2014To: 4 March 2014
C/O Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DG
From: 22 August 2011To: 3 March 2014
25 Harley Street London W1G 9BR
From: 16 May 2002To: 22 August 2011
Timeline

18 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
May 02
Director Left
Dec 09
Director Left
Dec 09
Loan Cleared
Feb 14
Director Joined
Feb 14
Director Joined
Apr 14
Loan Cleared
Mar 16
Director Joined
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 19
Director Joined
Oct 19
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
May 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

GESTETNER, Emily Henrietta

Active
The Edward Hyde Building, WatfordWD17 1JW
Born April 1967
Director
Appointed 27 Mar 2014

HOGG, Stephen Andrew

Active
The Edward Hyde Building, WatfordWD17 1JW
Born February 1982
Director
Appointed 11 Oct 2019

PRESTON, Mark

Active
The Edward Hyde Building, WatfordWD17 1JW
Born February 1960
Director
Appointed 03 Apr 2023

WATERS, Lucy Joanna

Active
The Edward Hyde Building, WatfordWD17 1JW
Born February 1986
Director
Appointed 16 Nov 2022

CLAPPER, Doreen

Resigned
Thirlmere 27 Woodlands Road, WatfordWD2 2LS
Secretary
Appointed 16 May 2002
Resigned 12 Apr 2007

DEMPSEY, Joanne

Resigned
36 Brancaster Drive, LondonNW7 2SJ
Secretary
Appointed 12 Apr 2007
Resigned 27 Nov 2009

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 16 May 2002
Resigned 16 May 2002

CLAPPER, Doreen

Resigned
Thirlmere 27 Woodlands Road, WatfordWD2 2LS
Born October 1948
Director
Appointed 01 Oct 2002
Resigned 12 Apr 2007

CLAPPER, Michael Antony

Resigned
High Cross House, AldenhamWD25 8BN
Born April 1971
Director
Appointed 16 May 2002
Resigned 27 Nov 2009

DEMPSEY, Joanne

Resigned
36 Brancaster Drive, LondonNW7 2SJ
Born December 1970
Director
Appointed 12 Apr 2007
Resigned 27 Nov 2009

LANDY, Harry Leon

Resigned
The Edward Hyde Building, WatfordWD17 1JW
Born March 1978
Director
Appointed 17 Feb 2014
Resigned 31 Dec 2022

ROSE, Paul

Resigned
51 Lord Avenue, IlfordIG5 0HN
Born February 1949
Director
Appointed 01 Nov 2002
Resigned 13 Apr 2009

STEWART, David

Resigned
The Edward Hyde Building, WatfordWD17 1JW
Born August 1965
Director
Appointed 06 Feb 2017
Resigned 02 Sept 2022

WATERS, Danny Stephen

Resigned
The Edward Hyde Building, WatfordWD17 1JW
Born October 1984
Director
Appointed 11 Sept 2008
Resigned 19 May 2023

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 16 May 2002
Resigned 16 May 2002

Persons with significant control

2

1 Active
1 Ceased
The Edward Hyde Building, WatfordWD17 1JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2017
Premiere House, BorehamwoodWD6 1JH

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
Ceased 16 Feb 2017
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2024
AAAnnual Accounts
Legacy
16 August 2024
PARENT_ACCPARENT_ACC
Legacy
16 August 2024
AGREEMENT2AGREEMENT2
Legacy
16 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2023
AAAnnual Accounts
Legacy
14 September 2023
PARENT_ACCPARENT_ACC
Legacy
14 September 2023
GUARANTEE2GUARANTEE2
Legacy
14 September 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Certificate Change Of Name Company
1 September 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2022
AAAnnual Accounts
Legacy
3 August 2022
PARENT_ACCPARENT_ACC
Legacy
3 August 2022
GUARANTEE2GUARANTEE2
Legacy
3 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2021
AAAnnual Accounts
Legacy
6 August 2021
GUARANTEE2GUARANTEE2
Legacy
6 August 2021
PARENT_ACCPARENT_ACC
Legacy
6 August 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Accounts With Accounts Type Small
21 February 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Legacy
4 January 2013
MG02MG02
Legacy
12 October 2012
MG02MG02
Legacy
22 August 2012
MG01MG01
Legacy
22 August 2012
MG01MG01
Legacy
8 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2012
AR01AR01
Accounts Amended With Made Up Date
16 May 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Legacy
3 December 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
22 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2010
AA01Change of Accounting Reference Date
Legacy
21 June 2010
MG02MG02
Legacy
21 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Memorandum Articles
30 December 2008
MEM/ARTSMEM/ARTS
Resolution
30 December 2008
RESOLUTIONSResolutions
Legacy
30 December 2008
395Particulars of Mortgage or Charge
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2008
AAAnnual Accounts
Legacy
19 November 2007
288cChange of Particulars
Legacy
1 June 2007
363aAnnual Return
Legacy
30 May 2007
155(6)a155(6)a
Resolution
15 May 2007
RESOLUTIONSResolutions
Legacy
11 May 2007
395Particulars of Mortgage or Charge
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2005
AAAnnual Accounts
Legacy
13 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 December 2004
AAAnnual Accounts
Legacy
4 October 2004
122122
Resolution
4 October 2004
RESOLUTIONSResolutions
Legacy
2 June 2004
363aAnnual Return
Legacy
14 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2003
AAAnnual Accounts
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288cChange of Particulars
Legacy
2 August 2002
353353
Legacy
2 August 2002
225Change of Accounting Reference Date
Legacy
2 August 2002
88(2)R88(2)R
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Incorporation Company
16 May 2002
NEWINCIncorporation