Background WavePink WaveYellow Wave

SAFFRON ASSET FINANCE LTD (05653209)

SAFFRON ASSET FINANCE LTD (05653209) is an active UK company. incorporated on 13 December 2005. with registered office in Ashford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SAFFRON ASSET FINANCE LTD has been registered for 20 years. Current directors include KELLY, Paul Jason.

Company Number
05653209
Status
active
Type
ltd
Incorporated
13 December 2005
Age
20 years
Address
C/O Perception Accounting Ltd The Cobalt Building, 1600 Eureka Park, Ashford, TN25 4BF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KELLY, Paul Jason
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFFRON ASSET FINANCE LTD

SAFFRON ASSET FINANCE LTD is an active company incorporated on 13 December 2005 with the registered office located in Ashford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SAFFRON ASSET FINANCE LTD was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05653209

LTD Company

Age

20 Years

Incorporated 13 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

C/O Perception Accounting Ltd The Cobalt Building, 1600 Eureka Park Lower Pemberton Ashford, TN25 4BF,

Previous Addresses

Rutherford House Warrington Road Birchwood Warrington WA3 6ZH England
From: 10 August 2021To: 26 September 2025
8-10 Grosvenor Gardens London SW1W 0DH England
From: 19 May 2020To: 10 August 2021
4 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE England
From: 4 September 2017To: 19 May 2020
18 Jakeman Way Aylesbury Buckinghamshire HP21 8FT England
From: 1 March 2016To: 4 September 2017
Church View Walden Road Hadstock Cambridge CB21 4NX
From: 23 December 2014To: 1 March 2016
Church View, Walden Road Hadstock Cambridge CB21 4WH
From: 13 December 2005To: 23 December 2014
Timeline

23 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Jul 15
Director Left
Feb 16
Director Joined
Feb 16
Share Issue
Mar 16
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Sept 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jan 19
New Owner
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
May 20
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Aug 23
New Owner
Nov 23
Director Left
Sept 25
Director Joined
Sept 25
1
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

KELLY, Paul Jason

Active
The Cobalt Building, 1600 Eureka Park, AshfordTN25 4BF
Born July 1962
Director
Appointed 26 Sept 2025

ADDISON, Lorraine

Resigned
26-28 Mulgrave Road, SuttonSM2 6LE
Secretary
Appointed 06 Apr 2016
Resigned 05 Oct 2018

ADDISON, Michael Allan

Resigned
26-28 Mulgrave Road, SuttonSM2 6LE
Secretary
Appointed 01 Mar 2016
Resigned 06 Apr 2016

SEWARD, Ann Dorothy

Resigned
Walden Road, CambridgeCB21 4NX
Secretary
Appointed 13 Dec 2005
Resigned 01 Mar 2016

ADDISON, Michael Allan

Resigned
Mulgrave Road, SuttonSM2 6LE
Born June 1973
Director
Appointed 01 Mar 2016
Resigned 02 Jan 2019

ALLARDYCE, Craig Samuel

Resigned
26-28 Mulgrave Road, SuttonSM2 6LE
Born June 1975
Director
Appointed 05 Oct 2018
Resigned 07 Aug 2019

BUTCHER, Neil

Resigned
26-28 Mulgrave Road, SuttonSM2 6LE
Born April 1974
Director
Appointed 27 Nov 2017
Resigned 05 Oct 2018

CRAVEN, David Charles Mcnae

Resigned
Warrington Road, WarringtonWA3 6ZH
Born May 1966
Director
Appointed 19 May 2020
Resigned 01 Jun 2023

DOYLE-KELLY, Edmund Vincent

Resigned
26-28 Mulgrave Road, SuttonSM2 6LE
Born April 1959
Director
Appointed 03 Sept 2017
Resigned 27 Nov 2017

HUTTON, Neil Anthony

Resigned
Warrington Road, WarringtonWA3 6ZH
Born January 1961
Director
Appointed 07 Nov 2019
Resigned 26 Sept 2025

SEWARD, Ann Dorothy

Resigned
Walden Road, CambridgeCB21 4NX
Born September 1940
Director
Appointed 12 Jul 2007
Resigned 20 Jul 2015

SEWARD, Malcolm Ernest William

Resigned
Jakeman Way, AylesburyHP21 8FT
Born November 1939
Director
Appointed 13 Dec 2005
Resigned 01 Mar 2016

Persons with significant control

5

1 Active
4 Ceased

Mr Neil Hutton

Active
The Cobalt Building, 1600 Eureka Park, AshfordTN25 4BF
Born January 1961

Nature of Control

Significant influence or control
Notified 30 Nov 2023

Mr Neil Anthony Hutton

Ceased
Warrington Road, WarringtonWA3 6ZH
Born January 1961

Nature of Control

Significant influence or control
Notified 07 Nov 2019
Ceased 09 Jul 2020
Mulgrave Chambers, SuttonSM2 6LE

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 May 2017
Ceased 09 Jul 2020

Mrs Lorraine Addison

Ceased
AylesburyHP21 8FT
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Mar 2017
Ceased 02 May 2017

Mr Michael Allan Addison

Ceased
AylesburyHP21 8FT
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Mar 2017
Ceased 02 May 2017
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
30 November 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
8 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
14 March 2016
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Subdivision
11 March 2016
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 March 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
23 December 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2012
AR01AR01
Change Person Secretary Company With Change Date
23 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Sail Address Company
11 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
16 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Legacy
9 August 2007
287Change of Registered Office
Legacy
17 January 2007
363aAnnual Return
Incorporation Company
13 December 2005
NEWINCIncorporation