Background WavePink WaveYellow Wave

SME WHOLESALE FINANCE (LONDON) LIMITED (05165896)

SME WHOLESALE FINANCE (LONDON) LIMITED (05165896) is an active UK company. incorporated on 29 June 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. SME WHOLESALE FINANCE (LONDON) LIMITED has been registered for 21 years. Current directors include BHATIA, Puneet Raj, CONWAY, Alex, RODRIGUEZ-PIZA, Margarita Elizabeth.

Company Number
05165896
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 June 2004
Age
21 years
Address
330 Holborn Gate 326-332 High Holborn, London, WC1V 7QH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BHATIA, Puneet Raj, CONWAY, Alex, RODRIGUEZ-PIZA, Margarita Elizabeth
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SME WHOLESALE FINANCE (LONDON) LIMITED

SME WHOLESALE FINANCE (LONDON) LIMITED is an active company incorporated on 29 June 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. SME WHOLESALE FINANCE (LONDON) LIMITED was registered 21 years ago.(SIC: 64303)

Status

active

Active since 21 years ago

Company No

05165896

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 29 June 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 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

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

330 Holborn Gate 326-332 High Holborn London, WC1V 7QH,

Previous Addresses

Fourth Floor, 5 Chancery Lane London WC2A 1LG England
From: 3 February 2020To: 22 May 2023
First Floor Aldwych House 71-91 Aldwych London WC2B 4HN England
From: 1 September 2017To: 3 February 2020
Fifth Floor 22 Upper Ground London SE1 9PD England
From: 27 April 2017To: 1 September 2017
125 London Wall London EC2Y 5AL
From: 30 September 2014To: 27 April 2017
Lacon House 84 Theobalds Road London WC1X 8RW
From: 29 June 2004To: 30 September 2014
Timeline

43 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Feb 10
Director Left
Jul 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Left
Apr 11
Director Joined
May 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Oct 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Dec 14
Director Joined
Feb 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Mar 18
Director Joined
Jun 18
Director Left
Jul 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jul 22
Director Left
Aug 22
Director Left
May 23
Director Left
May 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

BHATIA, Puneet Raj

Active
326-332 High Holborn, LondonWC1V 7QH
Born May 1973
Director
Appointed 09 Jun 2025

CONWAY, Alex

Active
Union Street, LondonSE1 0LL
Born February 1973
Director
Appointed 14 Jul 2022

RODRIGUEZ-PIZA, Margarita Elizabeth

Active
Paddock Close, Worcester ParkKT4 7LY
Born October 1969
Director
Appointed 07 Sept 2009

EPS SECRETARIES LIMITED

Resigned
London Wall, LondonEC2Y 5AL
Corporate secretary
Appointed 29 Jun 2004
Resigned 04 Apr 2016

ALLOWAY, Mark Baxter

Resigned
Rue Moliere, Courbevoie92400
Born October 1955
Director
Appointed 10 Sept 2010
Resigned 08 Jun 2015

BARNETT, Pauline

Resigned
326-332 High Holborn, LondonWC1V 7QH
Born October 1944
Director
Appointed 08 Jun 2015
Resigned 14 Oct 2024

BARRETT, Melbourne Junior

Resigned
47 Ormeley Road, LondonSW12 9QF
Born June 1964
Director
Appointed 29 Jun 2004
Resigned 29 Sept 2006

BERNARD, Marion Anne

Resigned
5 Chancery Lane, LondonWC2A 1LG
Born May 1971
Director
Appointed 30 May 2019
Resigned 31 Dec 2021

CARLYLE, Julie May

Resigned
123 High Trees House, LondonSW12 8AH
Born July 1974
Director
Appointed 29 Jun 2004
Resigned 30 Sept 2013

COLLINGE, Andrew

Resigned
Aldwych House, LondonWC2B 4HN
Born October 1972
Director
Appointed 01 Apr 2012
Resigned 28 Mar 2018

DJANG, Ruth Carlien

Resigned
7 Cranfield Drive, LondonNW9 5WH
Born August 1960
Director
Appointed 29 Jun 2004
Resigned 01 Jul 2011

EBANJA, Sarah

Resigned
1 Kingsmere Place, LondonN16 5LN
Born May 1956
Director
Appointed 29 Oct 2008
Resigned 23 Apr 2010

IZZARD, James Christopher

Resigned
5 Chancery Lane, LondonWC2A 1LG
Born May 1979
Director
Appointed 28 Jan 2020
Resigned 02 Aug 2022

JACKSON, Debbie Kate

Resigned
The Queen's Walk, LondonSE1 2AA
Born July 1975
Director
Appointed 23 Apr 2018
Resigned 27 Jan 2020

JOSEPH, Lurene Julia

Resigned
197 Blackfriars Road, LondonSE1 8AA
Born February 1960
Director
Appointed 01 Apr 2011
Resigned 31 Mar 2012

MC MAHON, Marguerite Mary

Resigned
5 Chancery Lane, LondonWC2A 1LG
Born May 1953
Director
Appointed 23 May 2019
Resigned 15 May 2023

MCDONALD, Benjamin Leo

Resigned
Aldwych House, LondonWC2B 4HN
Born July 1974
Director
Appointed 28 Jan 2015
Resigned 17 Jul 2018

MCGRATH, Harvey Andrew, Sir

Resigned
Berkeley Square, LondonW1J 5AW
Born February 1952
Director
Appointed 31 Oct 2017
Resigned 14 Oct 2024

MCGRATH, Harvey Andrew

Resigned
Berkeley Square, LondonW1J 5AW
Born February 1952
Director
Appointed 24 Nov 2014
Resigned 26 Oct 2017

MENNEER, Simon John

Resigned
34 Park Vista, LondonSE10 9LZ
Born October 1964
Director
Appointed 02 Oct 2006
Resigned 13 Jul 2008

MORLEY, Richard Anthony

Resigned
1 Prescot Street, LondonE1 8RJ
Born November 1957
Director
Appointed 01 Jul 2011
Resigned 19 Oct 2017

PARANJOTHI, Praveenjothi

Resigned
5 Chancery Lane, LondonWC2A 1LG
Born July 1981
Director
Appointed 24 May 2019
Resigned 15 May 2023

PRAIS, David Leonard

Resigned
Village Road, UxbridgeUB9 5BE
Born March 1964
Director
Appointed 10 Jun 2014
Resigned 14 Oct 2024

PRAIS, David Leonard

Resigned
Ashbys, Denham VillageUB9 5BA
Born March 1964
Director
Appointed 29 Jun 2004
Resigned 21 May 2014

ROBSON, Keith

Resigned
Kelmscott Ridge Close, WokingGU22 0PU
Born June 1957
Director
Appointed 29 Jun 2004
Resigned 08 Feb 2006

SCOTT, Peter William

Resigned
Dearnaley House Joan Lane, Hope ValleyS33 0AW
Born October 1954
Director
Appointed 29 Jun 2004
Resigned 09 Dec 2009

SIMON, Adrian

Resigned
5 Chancery Lane, LondonWC2A 1LG
Born January 1949
Director
Appointed 08 Feb 2006
Resigned 31 Dec 2021

SLADE, Audrey Nina

Resigned
Lacon House, LondonWC1X 8RW
Born December 1961
Director
Appointed 10 Sept 2010
Resigned 31 Mar 2011

WEBSTER, Luke

Resigned
326-332 High Holborn, LondonWC1V 7QH
Born February 1981
Director
Appointed 14 Oct 2024
Resigned 09 Jun 2025

Persons with significant control

1

The Queen's Walk, LondonSE1 2AA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Resolution
13 November 2024
RESOLUTIONSResolutions
Memorandum Articles
13 November 2024
MAMA
Accounts With Accounts Type Small
6 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 July 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 July 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Accounts With Accounts Type Small
21 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Resolution
9 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Registered Office Company With New Address
3 July 2017
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
30 June 2017
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
30 June 2017
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Auditors Resignation Company
4 May 2016
AUDAUD
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
2 July 2015
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
1 July 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Memorandum Articles
18 March 2015
MAMA
Statement Of Companys Objects
18 March 2015
CC04CC04
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 July 2011
AR01AR01
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Resolution
14 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
14 June 2010
CC04CC04
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Legacy
18 February 2010
MG01MG01
Move Registers To Sail Company
25 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
25 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
31 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Legacy
9 July 2007
190190
Legacy
9 July 2007
353353
Legacy
16 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
363aAnnual Return
Legacy
12 July 2006
190190
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
9 August 2005
225Change of Accounting Reference Date
Legacy
26 October 2004
395Particulars of Mortgage or Charge
Legacy
23 September 2004
353353
Incorporation Company
29 June 2004
NEWINCIncorporation