Background WavePink WaveYellow Wave

HM CORPORATE FINANCE LIMITED (06214917)

HM CORPORATE FINANCE LIMITED (06214917) is an active UK company. incorporated on 17 April 2007. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HM CORPORATE FINANCE LIMITED has been registered for 19 years. Current directors include JONES, Christopher Glanville, MCNULTY, Peter, SHENTON, Marie Ann and 1 others.

Company Number
06214917
Status
active
Type
ltd
Incorporated
17 April 2007
Age
19 years
Address
The Mills, Derby, DE1 2RJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JONES, Christopher Glanville, MCNULTY, Peter, SHENTON, Marie Ann, THOMAS, Wayne Douglas
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HM CORPORATE FINANCE LIMITED

HM CORPORATE FINANCE LIMITED is an active company incorporated on 17 April 2007 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HM CORPORATE FINANCE LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

06214917

LTD Company

Age

19 Years

Incorporated 17 April 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

The Mills Canal Street Derby, DE1 2RJ,

Timeline

10 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Mar 22
Director Left
Mar 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

JONES, Christopher Glanville

Active
Primrose Lea Cheadle Road, Stoke On TrentST10 3AN
Born October 1966
Director
Appointed 27 Apr 2007

MCNULTY, Peter

Active
Brookhouse Lane, CongletonCW12 3QP
Born April 1968
Director
Appointed 27 Apr 2007

SHENTON, Marie Ann

Active
Market Square, CongletonCW12 1ET
Born September 1968
Director
Appointed 27 Apr 2007

THOMAS, Wayne Douglas

Active
The Mills, DerbyDE1 2RJ
Born November 1970
Director
Appointed 01 Apr 2022

EVANS, Glyn Anthony

Resigned
Chestnut House Lower Road, DerbyDE22 4NG
Secretary
Appointed 17 Apr 2007
Resigned 31 Mar 2022

EVANS, Glyn Anthony

Resigned
The Mills, DerbyDE1 2RJ
Born February 1958
Director
Appointed 06 Apr 2018
Resigned 31 Mar 2022

NEAL, Ian Keith

Resigned
The Mills, DerbyDE1 2RJ
Born May 1956
Director
Appointed 31 Mar 2015
Resigned 06 Apr 2018

NEAL, Ian Keith

Resigned
The Mills, DerbyDE1 2RJ
Born April 1956
Director
Appointed 31 Mar 2015
Resigned 06 Apr 2018

SMITH, Richard John

Resigned
Chestnut Avenue, DerbyDE3 9FS
Born July 1951
Director
Appointed 17 Apr 2007
Resigned 31 Mar 2015

Persons with significant control

2

Canal Street, DerbyDE1 2RJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Market Square, CongletonCW12 1ET

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Dormant
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
225Change of Accounting Reference Date
Legacy
15 May 2007
88(2)R88(2)R
Incorporation Company
17 April 2007
NEWINCIncorporation