Background WavePink WaveYellow Wave

FINANCE TREE LIMITED (05716703)

FINANCE TREE LIMITED (05716703) is an active UK company. incorporated on 21 February 2006. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FINANCE TREE LIMITED has been registered for 20 years. Current directors include GOLD, Jonathan Paul.

Company Number
05716703
Status
active
Type
ltd
Incorporated
21 February 2006
Age
20 years
Address
6b Planet Business Centre, Newcastle Upon Tyne, NE12 6DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GOLD, Jonathan Paul
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCE TREE LIMITED

FINANCE TREE LIMITED is an active company incorporated on 21 February 2006 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FINANCE TREE LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05716703

LTD Company

Age

20 Years

Incorporated 21 February 2006

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 9 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

NSTAR CORPORATE FINANCE LIMITED
From: 21 February 2006To: 4 September 2008
Contact
Address

6b Planet Business Centre Planet Place, Killingworth Newcastle Upon Tyne, NE12 6DY,

Previous Addresses

7 Balliol Court Darlington DL1 2YJ England
From: 10 February 2021To: 9 September 2024
Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England
From: 15 August 2017To: 10 February 2021
C/O Jonathan Gold 34 Moor Crescent Newcastle upon Tyne England NE3 4AP
From: 7 March 2012To: 15 August 2017
Newcastle Business Village 33 Bellingham Drive North Tyneside Industrial Estate Benton Newcastle upon Tyne NE12 9SZ
From: 18 November 2009To: 7 March 2012
C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF
From: 21 February 2006To: 18 November 2009
Timeline

10 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Mar 10
Director Joined
Dec 10
Director Left
Mar 12
Director Left
Sept 13
Director Joined
Jun 16
Director Left
Jun 17
Director Left
May 20
Owner Exit
Nov 20
New Owner
Nov 20
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

GOLD, Jonathan Paul

Active
Planet Place, Killingworth, Newcastle Upon TyneNE12 6DY
Born November 1961
Director
Appointed 18 Apr 2008

HOBBS, Jason Lee

Resigned
21 Kenton Road, Newcastle Upon TyneNE3 4NE
Secretary
Appointed 21 Feb 2006
Resigned 18 Apr 2008

STEIN, Iain

Resigned
50 Newlands Avenue, Newcastle Upon TyneNE3 5PX
Secretary
Appointed 19 Apr 2008
Resigned 31 Dec 2011

HISCOCKS, Peter Gerard

Resigned
50 High Street, HinxtonCB10 1QY
Born January 1955
Director
Appointed 18 Apr 2008
Resigned 09 Jun 2017

HOBBS, Jason Lee

Resigned
21 Kenton Road, Newcastle Upon TyneNE3 4NE
Born November 1969
Director
Appointed 21 Feb 2006
Resigned 18 Apr 2008

HOGAN, Jane

Resigned
33 Bellingham Drive, BentonNE12 9SZ
Born July 1969
Director
Appointed 08 Dec 2010
Resigned 10 Apr 2011

HOLLOWAY, Malcolm

Resigned
Clavering Place, Newcastle Upon TyneNE1 3NG
Born May 1959
Director
Appointed 27 Jun 2016
Resigned 14 May 2020

MITCHELL, Andrew Darby

Resigned
74 Ramillies Road, LondonW4 1JA
Born March 1958
Director
Appointed 21 Feb 2006
Resigned 18 Apr 2008

POPE, David John

Resigned
Moor Crescent, Newcastle Upon TyneNE3 4AP
Born April 1968
Director
Appointed 10 Mar 2010
Resigned 18 Sept 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan Paul Gold

Active
Planet Place, Killingworth, Newcastle Upon TyneNE12 6DY
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2020
Moor Crescent, Newcastle Upon TyneNE3 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 February 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 March 2012
TM02Termination of Secretary
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Accounts With Accounts Type Small
19 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Small
28 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 November 2009
AD01Change of Registered Office Address
Legacy
4 March 2009
363aAnnual Return
Memorandum Articles
8 September 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 September 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
8 May 2008
287Change of Registered Office
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
287Change of Registered Office
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Legacy
23 February 2007
288cChange of Particulars
Legacy
3 March 2006
225Change of Accounting Reference Date
Incorporation Company
21 February 2006
NEWINCIncorporation