Background WavePink WaveYellow Wave

DIVISIONAL FINANCE UK LIMITED (05388372)

DIVISIONAL FINANCE UK LIMITED (05388372) is an active UK company. incorporated on 10 March 2005. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DIVISIONAL FINANCE UK LIMITED has been registered for 21 years. Current directors include COOPER, Orla Mary, KELLY, Niall, LEVY, Anthony Francis and 1 others.

Company Number
05388372
Status
active
Type
ltd
Incorporated
10 March 2005
Age
21 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOPER, Orla Mary, KELLY, Niall, LEVY, Anthony Francis, PLYTE, Mark Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIVISIONAL FINANCE UK LIMITED

DIVISIONAL FINANCE UK LIMITED is an active company incorporated on 10 March 2005 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DIVISIONAL FINANCE UK LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05388372

LTD Company

Age

21 Years

Incorporated 10 March 2005

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 8 July 2025 (8 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

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

DCC CORPORATE FINANCE UK LIMITED
From: 10 March 2005To: 1 September 2005
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

2 New Street Square London EC4A 3BZ England
From: 13 March 2024To: 30 June 2025
Hill House 1 Little New Street London EC4A 3TR
From: 13 October 2010To: 13 March 2024
Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom
From: 22 June 2010To: 13 October 2010
at Days Healthcare Uk Limited North Road Bridgend Industrial Estate Bridgend CF31 3TP
From: 10 March 2005To: 22 June 2010
Timeline

12 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Apr 13
Director Joined
May 13
Director Left
Jul 15
Director Joined
Jul 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Aug 20
Director Left
Dec 25
Director Joined
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

COOPER, Orla Mary

Active
Park Row, LeedsLS1 5AB
Secretary
Appointed 02 Oct 2020

COOPER, Orla Mary

Active
Park Row, LeedsLS1 5AB
Born August 1975
Director
Appointed 19 Sept 2017

KELLY, Niall

Active
Park Row, LeedsLS1 5AB
Born April 1966
Director
Appointed 17 Jul 2020

LEVY, Anthony Francis

Active
Park Row, LeedsLS1 5AB
Born August 1957
Director
Appointed 23 Jun 2016

PLYTE, Mark Edward

Active
Park Row, LeedsLS1 5AB
Born June 1961
Director
Appointed 10 Mar 2026

WHYTE, Gerard

Resigned
1 Little New Street, LondonEC4A 3TR
Secretary
Appointed 10 Mar 2005
Resigned 02 Oct 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Mar 2005
Resigned 10 Mar 2005

ALDEN, Michael Victor

Resigned
Park Row, LeedsLS1 5AB
Born April 1949
Director
Appointed 01 May 2013
Resigned 01 Dec 2025

CHAMBERS, Samuel

Resigned
73 Ballybentragh Road, MuckamoreBT41 2HJ
Born August 1945
Director
Appointed 04 Sept 2007
Resigned 04 Nov 2010

FEATHERMAN, Peter Maxwell

Resigned
Queen's Gardens, LondonW2 3BA
Born September 1949
Director
Appointed 19 Feb 2009
Resigned 04 Apr 2013

FEATHERMAN, Peter Maxwell

Resigned
27 Barham Avenue, ElstreeWD6 3PW
Born September 1949
Director
Appointed 10 Mar 2005
Resigned 04 Sept 2007

KILMARTIN, Patrick Jeremy

Resigned
16 Queniborough Hall Mews, QueniboroughLE7 3DZ
Born October 1946
Director
Appointed 04 Sept 2007
Resigned 30 Sept 2008

LEVY, Anthony Francis

Resigned
Southwood, BromleyBR1 2AR
Born August 1957
Director
Appointed 10 Mar 2005
Resigned 04 Sept 2007

O'DWYER, Fergal John

Resigned
142 Seafield Road East, ClontarfIRISH
Born April 1960
Director
Appointed 10 Mar 2005
Resigned 04 Sept 2007

STEWART, Jonathan

Resigned
1 Little New Street, LondonEC4A 3TR
Born January 1973
Director
Appointed 04 Nov 2010
Resigned 27 Jul 2015

TEASE, Daphne Tynan

Resigned
1 Little New Street, LondonEC4A 3TR
Born May 1955
Director
Appointed 04 Sept 2007
Resigned 19 Sept 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Mar 2005
Resigned 10 Mar 2005

Persons with significant control

1

Park Row, LeedsLS1 5AB

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

88

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Change To A Person With Significant Control
22 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Auditors Resignation Company
20 August 2015
AUDAUD
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Full
27 November 2009
AAAnnual Accounts
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
287Change of Registered Office
Certificate Change Of Name Company
1 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Resolution
5 April 2005
RESOLUTIONSResolutions
Resolution
5 April 2005
RESOLUTIONSResolutions
Resolution
5 April 2005
RESOLUTIONSResolutions
Legacy
5 April 2005
88(2)R88(2)R
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Incorporation Company
10 March 2005
NEWINCIncorporation