Background WavePink WaveYellow Wave

SPECIALIST MOTOR FINANCE LIMITED (05544622)

SPECIALIST MOTOR FINANCE LIMITED (05544622) is an active UK company. incorporated on 24 August 2005. with registered office in Solihull. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors and 2 other business activities. SPECIALIST MOTOR FINANCE LIMITED has been registered for 20 years. Current directors include HANLON, Patrick, PEARSON, James.

Company Number
05544622
Status
active
Type
ltd
Incorporated
24 August 2005
Age
20 years
Address
The Gate, Solihull, B90 4WA
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
HANLON, Patrick, PEARSON, James
SIC Codes
64921, 64999, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST MOTOR FINANCE LIMITED

SPECIALIST MOTOR FINANCE LIMITED is an active company incorporated on 24 August 2005 with the registered office located in Solihull. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors and 2 other business activities. SPECIALIST MOTOR FINANCE LIMITED was registered 20 years ago.(SIC: 64921, 64999, 82990)

Status

active

Active since 20 years ago

Company No

05544622

LTD Company

Age

20 Years

Incorporated 24 August 2005

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 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

I.M. FINANCIAL SERVICES LIMITED
From: 28 January 2008To: 14 July 2010
THE FUNDING CORPORATION (3) LIMITED
From: 24 August 2005To: 28 January 2008
Contact
Address

The Gate International Drive Solihull, B90 4WA,

Previous Addresses

I.M. House South Drive Coleshill Birmingham B46 1DF
From: 24 August 2005To: 23 July 2019
Timeline

19 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Loan Secured
Jun 15
Director Left
Jan 17
Director Joined
Mar 17
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
Nov 19
Loan Secured
Dec 19
Director Joined
Oct 20
Director Left
Apr 21
Director Joined
Jul 21
Loan Secured
Oct 21
Director Joined
Jan 22
Director Left
Feb 22
Loan Secured
Oct 24
Loan Secured
Dec 24
Director Left
Jun 25
Director Joined
Dec 25
Director Left
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

GHARIAL, Harsimar

Active
International Drive, BirminghamB90 4WA
Secretary
Appointed 24 Dec 2025

HANLON, Patrick

Active
International Drive, SolihullB90 4WA
Born April 1961
Director
Appointed 03 Aug 2020

PEARSON, James

Active
International Drive, BirminghamB90 4WA
Born April 1980
Director
Appointed 01 Dec 2025

BUCKLEY, Stephen William

Resigned
Browning House 14 Barry Rise, BowdonWA14 3JS
Secretary
Appointed 24 Aug 2005
Resigned 04 Apr 2007

CLARKE, Adrian Graham

Resigned
International Drive, SolihullB90 4WA
Secretary
Appointed 15 Oct 2020
Resigned 24 Dec 2025

NAPIER, David Leslie John

Resigned
4 Victoria Way, BirminghamB46 3FD
Secretary
Appointed 14 Jan 2008
Resigned 19 Jul 2010

MARTINEAU SECRETARIES LIMITED

Resigned
Colmore Square, BirminghamB4 6AA
Corporate secretary
Appointed 19 Jul 2010
Resigned 15 Oct 2020

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate secretary
Appointed 24 Aug 2005
Resigned 24 Aug 2005

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 30 May 2007
Resigned 14 Jan 2008

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 24 Aug 2005
Resigned 24 Aug 2005

BAYLEY, Simon

Resigned
International Drive, SolihullB90 4WA
Born November 1972
Director
Appointed 05 Jul 2021
Resigned 23 Jun 2025

BROWNING, Robert John

Resigned
Ouseley Barns, BridgnorthWV16 6XD
Born June 1947
Director
Appointed 14 Jan 2008
Resigned 25 Jun 2008

BUCKLEY, Stephen William

Resigned
Browning House 14 Barry Rise, BowdonWA14 3JS
Born March 1968
Director
Appointed 24 Aug 2005
Resigned 04 Apr 2007

CHALLINOR, David John

Resigned
International Drive, SolihullB90 4WA
Born July 1962
Director
Appointed 24 Aug 2005
Resigned 14 Apr 2021

HUTTON, Gary Ernest

Resigned
International Drive, SolihullB90 4WA
Born August 1959
Director
Appointed 06 Feb 2017
Resigned 06 Feb 2017

HUTTON, Gary Ernest

Resigned
International Drive, SolihullB90 4WA
Born September 1959
Director
Appointed 06 Feb 2017
Resigned 24 Dec 2025

OGDEN, Neil Joseph

Resigned
South Drive, BirminghamB46 1DF
Born March 1967
Director
Appointed 25 Jun 2008
Resigned 16 Jan 2017

ROWLEY, James Edward

Resigned
6 Shotwick Park, ChesterCH1 6GA
Born December 1958
Director
Appointed 15 Feb 2008
Resigned 12 Jun 2008

ROWLEY, James Edward

Resigned
6 Shotwick Park, ChesterCH1 6GA
Born December 1958
Director
Appointed 18 Oct 2005
Resigned 14 Jan 2008

TITMUSS, David John

Resigned
Criss Cross Lodge, ChesterCH2 1EL
Born December 1958
Director
Appointed 18 Oct 2005
Resigned 22 May 2006

WHEATLEY, David John

Resigned
Robin Close, CannockWS12 4PQ
Born December 1965
Director
Appointed 25 Jun 2008
Resigned 30 Jan 2009

Persons with significant control

1

South Drive, BirminghamB46 1DF

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

118

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 October 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Resolution
27 July 2020
RESOLUTIONSResolutions
Memorandum Articles
27 July 2020
MAMA
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Move Registers To Registered Office Company With New Address
14 March 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
1 October 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
1 October 2015
AD03Change of Location of Company Records
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Move Registers To Registered Office Company
23 September 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Legacy
11 October 2011
MG01MG01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Move Registers To Sail Company
22 September 2011
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
25 September 2010
AR01AR01
Move Registers To Sail Company
25 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 September 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
24 September 2010
CH04Change of Corporate Secretary Details
Legacy
18 September 2010
MG01MG01
Appoint Person Secretary Company With Name
29 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 July 2010
TM02Termination of Secretary
Certificate Change Of Name Company
14 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 July 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
25 August 2009
363aAnnual Return
Legacy
30 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
26 August 2008
190190
Legacy
26 August 2008
287Change of Registered Office
Legacy
26 August 2008
353353
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
88(2)R88(2)R
Legacy
19 February 2008
123Notice of Increase in Nominal Capital
Resolution
19 February 2008
RESOLUTIONSResolutions
Legacy
11 February 2008
287Change of Registered Office
Legacy
11 February 2008
287Change of Registered Office
Certificate Change Of Name Company
28 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
29 September 2006
363sAnnual Return (shuttle)
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
88(2)R88(2)R
Legacy
2 September 2005
225Change of Accounting Reference Date
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Incorporation Company
24 August 2005
NEWINCIncorporation