Background WavePink WaveYellow Wave

FINANCE SERVICES LIMITED (06006047)

FINANCE SERVICES LIMITED (06006047) is an active UK company. incorporated on 22 November 2006. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FINANCE SERVICES LIMITED has been registered for 19 years. Current directors include BELL, Paul, HUDSON, Peter Charles.

Company Number
06006047
Status
active
Type
ltd
Incorporated
22 November 2006
Age
19 years
Address
Helix 3rd Floor, Liverpool, L3 9NY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BELL, Paul, HUDSON, Peter Charles
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCE SERVICES LIMITED

FINANCE SERVICES LIMITED is an active company incorporated on 22 November 2006 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FINANCE SERVICES LIMITED was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

06006047

LTD Company

Age

19 Years

Incorporated 22 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Helix 3rd Floor Edmund Street Liverpool, L3 9NY,

Previous Addresses

12 Temple Street Liverpool Merseyside L2 5RH
From: 24 June 2015To: 13 August 2024
3rd Floor,12 Temple Street Liverpool L2 5RH England
From: 14 May 2015To: 24 June 2015
6th Floor 5 Temple Square Temple Street Liverpool L2 5RH
From: 8 June 2012To: 14 May 2015
5 Temple Square Temple Street Liverpool L2 5RH United Kingdom
From: 8 June 2012To: 8 June 2012
Office Vip 2 Il Palazzo 7 Water Street Liverpool L2 0RD United Kingdom
From: 20 December 2011To: 8 June 2012
Office Vip 9 Il Palazzo 7 Water Street Liverpool L2 0RD United Kingdom
From: 22 November 2006To: 20 December 2011
Timeline

4 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Mar 14
Director Left
Mar 15
Director Joined
Apr 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BELL, Paul

Active
3rd Floor, LiverpoolL3 9NY
Born December 1965
Director
Appointed 13 Apr 2017

HUDSON, Peter Charles

Active
Old Lodge Close, LiverpoolL12 5FB
Born October 1960
Director
Appointed 27 Mar 2008

HAGAN, Mark Stephen

Resigned
Poleacre Lane, StockportSK6 1PH
Secretary
Appointed 23 Nov 2006
Resigned 01 Jan 2009

KELLY, Catherine Mary

Resigned
Kingsway, LiverpoolL22 4RQ
Secretary
Appointed 01 Jan 2009
Resigned 01 Jun 2020

SUBSCRIBER SECRETARIES LIMITED

Resigned
10 Cromwell Place, South KensingtonSW7 2JN
Corporate secretary
Appointed 22 Nov 2006
Resigned 23 Nov 2006

BELL, Paul

Resigned
Hailwood Avenue, DouglasIM2 7DQ
Born December 1965
Director
Appointed 23 Nov 2006
Resigned 18 Mar 2015

PARISH, Andrew

Resigned
Flat 25 Chinahouse, ManchesterM1 6HP
Born May 1975
Director
Appointed 23 Nov 2006
Resigned 17 Mar 2014

SUBSCRIBER DIRECTORS LIMITED

Resigned
10 Cromwell Place, South KensingtonSW7 2JN
Corporate director
Appointed 22 Nov 2006
Resigned 23 Nov 2006

Persons with significant control

2

Mr Peter Charles Hudson

Active
3rd Floor, LiverpoolL3 9NY
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Bell

Active
3rd Floor, LiverpoolL3 9NY
Born December 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 July 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Legacy
17 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
22 May 2009
88(3)88(3)
Legacy
22 May 2009
88(2)Return of Allotment of Shares
Legacy
22 May 2009
123Notice of Increase in Nominal Capital
Resolution
22 May 2009
RESOLUTIONSResolutions
Legacy
13 May 2009
122122
Resolution
13 May 2009
RESOLUTIONSResolutions
Legacy
6 April 2009
288cChange of Particulars
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
288cChange of Particulars
Legacy
27 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
9 October 2008
AAAnnual Accounts
Legacy
26 September 2008
287Change of Registered Office
Legacy
25 September 2008
287Change of Registered Office
Legacy
1 September 2008
287Change of Registered Office
Legacy
23 May 2008
363aAnnual Return
Legacy
19 May 2008
88(2)Return of Allotment of Shares
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
287Change of Registered Office
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
11 December 2006
287Change of Registered Office
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
288bResignation of Director or Secretary
Legacy
9 December 2006
288bResignation of Director or Secretary
Incorporation Company
22 November 2006
NEWINCIncorporation