Background WavePink WaveYellow Wave

GUS FINANCE (2004) LIMITED (05072289)

GUS FINANCE (2004) LIMITED (05072289) is an active UK company. incorporated on 12 March 2004. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GUS FINANCE (2004) LIMITED has been registered for 22 years. Current directors include GREENWOOD, Karen Julia, LILLEY, Daniel Tristan, PEPPER, Mark Edward.

Company Number
05072289
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 March 2004
Age
22 years
Address
The Sir John Peace Building Experian Way, Nottingham, NG80 1ZZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GREENWOOD, Karen Julia, LILLEY, Daniel Tristan, PEPPER, Mark Edward
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUS FINANCE (2004) LIMITED

GUS FINANCE (2004) LIMITED is an active company incorporated on 12 March 2004 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GUS FINANCE (2004) LIMITED was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

05072289

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 12 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

The Sir John Peace Building Experian Way Ng2 Business Park Nottingham, NG80 1ZZ,

Previous Addresses

Landmark House Experian Way Ng2 Business Park Nottingham NG80 1ZZ
From: 12 March 2004To: 17 December 2014
Timeline

10 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jun 22
Director Left
Nov 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

HENRY, Sarah Roberta

Active
Experian Way, NottinghamNG80 1ZZ
Secretary
Appointed 16 Oct 2024

GREENWOOD, Karen Julia

Active
Fenian Street, Dublin 2
Born July 1967
Director
Appointed 05 Jul 2017

LILLEY, Daniel Tristan

Active
Fenian Street, Dublin 2
Born January 1981
Director
Appointed 15 Dec 2016

PEPPER, Mark Edward

Active
Fenian Street, Dublin 2
Born February 1963
Director
Appointed 07 Nov 2007

GREENWOOD, Karen Julia

Resigned
7 Royal Gardens, BuryBL0 9SB
Secretary
Appointed 29 Mar 2004
Resigned 30 Jan 2008

HANNA, Ronan

Resigned
Fenian Street, Dublin 2
Secretary
Appointed 15 Nov 2010
Resigned 16 Oct 2024

READ, Alice

Resigned
Northern CrossDUBLIN17
Secretary
Appointed 30 Jan 2008
Resigned 15 Nov 2010

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 12 Mar 2004
Resigned 30 Mar 2004

ATKINSON, Paul Alan

Resigned
Northern CrossDUBLIN17
Born October 1960
Director
Appointed 29 Mar 2004
Resigned 30 Jun 2022

BARNES, Antony Jonathan Ward

Resigned
Fenian Street, Dublin 2
Born June 1964
Director
Appointed 22 Jun 2012
Resigned 27 Oct 2023

BLYTHE, Peter Jens

Resigned
Northern Cross, Dublin 17
Born July 1954
Director
Appointed 29 Mar 2004
Resigned 21 Jun 2012

BROMLEY, Alexander John

Resigned
Northern Cross, Dublin 17
Born May 1975
Director
Appointed 22 Jun 2012
Resigned 30 Jun 2017

COOPER, Paul Graeme

Resigned
Northern CrossDUBLIN17
Born February 1952
Director
Appointed 29 Mar 2004
Resigned 21 Dec 2016

TYLER, David Alan

Resigned
6 Ernle Road, LondonSW20 0HJ
Born January 1953
Director
Appointed 29 Mar 2004
Resigned 30 Jan 2008

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 12 Mar 2004
Resigned 30 Mar 2004

Persons with significant control

1

Experian Way, NottinghamNG80 1ZZ

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

98

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Full
14 September 2018
AAMDAAMD
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Auditors Resignation Company
24 February 2017
AUDAUD
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2011
AR01AR01
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 January 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
11 June 2009
287Change of Registered Office
Legacy
10 February 2009
288cChange of Particulars
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Full
5 January 2009
AAAnnual Accounts
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
287Change of Registered Office
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 March 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
4 January 2007
287Change of Registered Office
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
287Change of Registered Office
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
287Change of Registered Office
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Incorporation Company
12 March 2004
NEWINCIncorporation