Background WavePink WaveYellow Wave

OCEAN FINANCE LIMITED (05876465)

OCEAN FINANCE LIMITED (05876465) is an active UK company. incorporated on 14 July 2006. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OCEAN FINANCE LIMITED has been registered for 19 years. Current directors include KAY, Simon David, STYLIANOU, Stephen Andrew, WARR, Jonathan Gavin.

Company Number
05876465
Status
active
Type
ltd
Incorporated
14 July 2006
Age
19 years
Address
White Collar Factory, London, EC1Y 2AS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KAY, Simon David, STYLIANOU, Stephen Andrew, WARR, Jonathan Gavin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN FINANCE LIMITED

OCEAN FINANCE LIMITED is an active company incorporated on 14 July 2006 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OCEAN FINANCE LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05876465

LTD Company

Age

19 Years

Incorporated 14 July 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

DEBT REDUCERS LIMITED
From: 14 July 2006To: 20 March 2013
Contact
Address

White Collar Factory 1 Old Street Yard London, EC1Y 2AS,

Previous Addresses

White Collar Factory, 1 Old Street Yard, London, EC1Y 2AS United Kingdom
From: 15 April 2025To: 16 April 2025
Think Park Mosley Road Trafford Park Manchester M17 1FQ
From: 21 March 2014To: 15 April 2025
Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY
From: 14 July 2006To: 21 March 2014
Timeline

4 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Nov 13
Owner Exit
Aug 18
Owner Exit
Aug 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

KAY, Simon David

Active
1 Old Street Yard, LondonEC1Y 2AS
Secretary
Appointed 18 Mar 2026

KAY, Simon David

Active
1 Old Street Yard, LondonEC1Y 2AS
Born April 1968
Director
Appointed 16 Aug 2006

STYLIANOU, Stephen Andrew

Active
1 Old Street Yard, LondonEC1Y 2AS
Born May 1969
Director
Appointed 16 Aug 2006

WARR, Jonathan Gavin

Active
1 Old Street Yard, LondonEC1Y 2AS
Born April 1964
Director
Appointed 20 Nov 2013

KAY, Simon David

Resigned
Mosley Road, ManchesterM17 1FQ
Secretary
Appointed 16 Aug 2006
Resigned 05 Mar 2015

SWANN, Ryan David

Resigned
1 Old Street Yard, LondonEC1Y 2AS
Secretary
Appointed 05 Mar 2015
Resigned 18 Mar 2026

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 14 Jul 2006
Resigned 16 Aug 2006

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 14 Jul 2006
Resigned 16 Aug 2006

Persons with significant control

3

1 Active
2 Ceased
1 Old Street Yard, LondonEC1Y 2AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2024
Mosley Road, ManchesterM17 1FQ

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
Ceased 29 Aug 2024
Palmer Street, LondonSW1H 0AD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Aug 2018
Fundings
Financials
Latest Activities

Filing History

68

Appoint Person Secretary Company With Name Date
19 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 February 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
9 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Resolution
13 July 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
13 July 2017
CC04CC04
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
19 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Certificate Change Of Name Company
20 March 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Dormant
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Dormant
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Dormant
28 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 November 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 November 2007
AAAnnual Accounts
Resolution
26 September 2007
RESOLUTIONSResolutions
Legacy
17 July 2007
363aAnnual Return
Resolution
15 February 2007
RESOLUTIONSResolutions
Resolution
15 February 2007
RESOLUTIONSResolutions
Resolution
15 February 2007
RESOLUTIONSResolutions
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
287Change of Registered Office
Legacy
1 September 2006
225Change of Accounting Reference Date
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Incorporation Company
14 July 2006
NEWINCIncorporation