Background WavePink WaveYellow Wave

P ROTHSCHILD FINANCE LTD (04614280)

P ROTHSCHILD FINANCE LTD (04614280) is an active UK company. incorporated on 11 December 2002. with registered office in Salford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. P ROTHSCHILD FINANCE LTD has been registered for 23 years. Current directors include GRUNFELD, Joseph.

Company Number
04614280
Status
active
Type
ltd
Incorporated
11 December 2002
Age
23 years
Address
C/O Whiteside & Davies, Salford, M6 6DE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GRUNFELD, Joseph
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P ROTHSCHILD FINANCE LTD

P ROTHSCHILD FINANCE LTD is an active company incorporated on 11 December 2002 with the registered office located in Salford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. P ROTHSCHILD FINANCE LTD was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04614280

LTD Company

Age

23 Years

Incorporated 11 December 2002

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

HURSTRAZE LTD
From: 11 December 2002To: 20 February 2003
Contact
Address

C/O Whiteside & Davies 158 Cromwell Road Salford, M6 6DE,

Previous Addresses

158 Cromwell Road Cromwell Road Salford M6 6DE England
From: 27 March 2018To: 23 January 2019
2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL
From: 14 November 2013To: 27 March 2018
Haffner Hoff & Co 86 Princess Street Manchester M1 6NP
From: 11 December 2002To: 14 November 2013
Timeline

12 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Mar 15
Director Joined
Mar 21
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
New Owner
Mar 23
Funding Round
Mar 23
Director Joined
Mar 23
New Owner
Apr 23
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GRUNFELD, Joseph

Active
158 Cromwell Road, SalfordM6 6DE
Born August 1978
Director
Appointed 21 Mar 2023

ROTHSCHILD, Rose

Resigned
3 Saltire Gardens, SalfordM7 4BG
Secretary
Appointed 11 Dec 2002
Resigned 21 Mar 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 11 Dec 2002
Resigned 17 Feb 2003

POLLAK, David

Resigned
158 Cromwell Road, SalfordM6 6DE
Born July 1975
Director
Appointed 02 Mar 2021
Resigned 21 Mar 2023

ROTHSCHILD, Paul

Resigned
3 Saltire Gardens, SalfordM7 4BG
Born August 1973
Director
Appointed 11 Dec 2002
Resigned 21 Mar 2023

ROTHSCHILD, Rose

Resigned
Saltire Gardens, ManchesterM7 4BG
Born November 1974
Director
Appointed 06 Apr 2014
Resigned 21 Mar 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 11 Dec 2002
Resigned 17 Feb 2003

Persons with significant control

4

2 Active
2 Ceased

Mrs Rose Rothschild

Active
158 Cromwell Road, SalfordM6 6DE
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2023

Mr Joseph Grunfeld

Active
158 Cromwell Road, SalfordM6 6DE
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2023

Mrs Rose Rothschild

Ceased
158 Cromwell Road, SalfordM6 6DE
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Mar 2023

Mr Paul Rothschild

Ceased
158 Cromwell Road, SalfordM6 6DE
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Mar 2023
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
31 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
30 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
30 December 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
4 January 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
31 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
14 February 2008
363sAnnual Return (shuttle)
Legacy
31 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 November 2007
AAAnnual Accounts
Legacy
7 February 2007
225Change of Accounting Reference Date
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2005
AAAnnual Accounts
Legacy
5 February 2005
225Change of Accounting Reference Date
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
13 March 2004
363sAnnual Return (shuttle)
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 2003
287Change of Registered Office
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Incorporation Company
11 December 2002
NEWINCIncorporation