Background WavePink WaveYellow Wave

DE LA RUE FINANCE LIMITED (06465548)

DE LA RUE FINANCE LIMITED (06465548) is an active UK company. incorporated on 7 January 2008. with registered office in Basingstoke. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DE LA RUE FINANCE LIMITED has been registered for 18 years. Current directors include DOUGLAS, Neil, HICKMAN, Dominic Richard Bernard.

Company Number
06465548
Status
active
Type
ltd
Incorporated
7 January 2008
Age
18 years
Address
De La Rue House Jays Close, Basingstoke, RG22 4BS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOUGLAS, Neil, HICKMAN, Dominic Richard Bernard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE LA RUE FINANCE LIMITED

DE LA RUE FINANCE LIMITED is an active company incorporated on 7 January 2008 with the registered office located in Basingstoke. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DE LA RUE FINANCE LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06465548

LTD Company

Age

18 Years

Incorporated 7 January 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

10 days left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 4 January 2025 (1 year ago)
Period: 26 March 2023 - 30 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 31 March 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

De La Rue House Jays Close Viables Basingstoke, RG22 4BS,

Previous Addresses

De La Rue House Jays Close Viables Basingstoke Hampshire RG22 4BS England
From: 10 August 2017To: 10 August 2017
4th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR
From: 7 January 2008To: 10 August 2017
Timeline

31 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Nov 12
Funding Round
Sept 13
Funding Round
Mar 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
May 20
Director Left
Jul 20
Capital Update
Sept 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jul 25
Director Joined
Jul 25
6
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

DOUGLAS, Neil

Active
Jays Close, BasingstokeRG22 4BS
Born July 1983
Director
Appointed 29 Sept 2023

HICKMAN, Dominic Richard Bernard

Active
Jays Close, BasingstokeRG22 4BS
Born January 1969
Director
Appointed 07 Jul 2025

HERMANS, Jean Francois

Resigned
21 Queens Walk, LondonW5 1TP
Secretary
Appointed 07 Jan 2008
Resigned 19 Dec 2019

KHER, Chandrika Kumari

Resigned
Jays Close, BasingstokeRG22 4BS
Secretary
Appointed 09 Jan 2020
Resigned 17 Sept 2020

ANDREWS, Charles James

Resigned
Jays Close, BasingstokeRG22 4BS
Born September 1966
Director
Appointed 28 Jul 2023
Resigned 08 Aug 2023

BELLHOUSE, Robin Christian

Resigned
Jays Close, BasingstokeRG22 4BS
Born May 1964
Director
Appointed 25 Jul 2022
Resigned 29 Sept 2023

CHILD, Colin Charles

Resigned
Jays Close, BasingstokeRG22 4BS
Born October 1957
Director
Appointed 01 Jun 2010
Resigned 10 Aug 2015

FLUKER, Christine Louise

Resigned
Hayburn Lodge 2 Walpole Avenue, RichmondTW9 2DJ
Born June 1953
Director
Appointed 07 Jan 2008
Resigned 31 Mar 2009

HARDING, David Robert

Resigned
Jays Close, BasingstokeRG22 4BS
Born August 1974
Director
Appointed 06 May 2020
Resigned 28 Jul 2023

HERMANS, Jean-Francois

Resigned
21 Queens Walk, LondonW5 1TP
Born July 1958
Director
Appointed 31 Mar 2009
Resigned 19 Dec 2019

HERMANS, Jean-Francois

Resigned
21 Queens Walk, LondonW5 1TP
Born July 1958
Director
Appointed 23 Sept 2008
Resigned 31 Mar 2009

HYDE, Jane Celia

Resigned
Jays Close, BasingstokeRG22 4BS
Born March 1971
Director
Appointed 24 Jan 2020
Resigned 27 Jul 2022

KING, Stephen Anthony, Mr

Resigned
24 Bernard Gardens, LondonSW19 7BE
Born October 1960
Director
Appointed 07 Jan 2008
Resigned 31 Mar 2009

MESSENT, Jon

Resigned
Jays Close, BasingstokeRG22 4BS
Born March 1964
Director
Appointed 08 Aug 2023
Resigned 07 Jul 2025

PEPPIATT, Edward Hugh Davidson

Resigned
Jays Close, BasingstokeRG22 4BS
Born March 1967
Director
Appointed 31 Mar 2009
Resigned 27 Jan 2020

ROBINSON, Keith

Resigned
De La Rue House, Jays Close, BasingstokeRG22 4BS
Born February 1969
Director
Appointed 01 Jun 2010
Resigned 16 Mar 2017

ROBINSON, Keith

Resigned
Chalvington Road, SouthamptonSO53 3EG
Born February 1969
Director
Appointed 31 Mar 2009
Resigned 01 Jun 2010

ROCHE, Lesley Sharon

Resigned
Jays Close, BasingstokeRG22 4BS
Born April 1967
Director
Appointed 16 Mar 2017
Resigned 09 Jul 2020

SODHA, Jitesh Himatlal

Resigned
Jays Close, BasingstokeRG22 4BS
Born January 1968
Director
Appointed 10 Aug 2015
Resigned 19 Mar 2018

WEBB, Simon Charles

Resigned
55 Hertford Avenue, LondonSW14 8EH
Born February 1964
Director
Appointed 31 Mar 2009
Resigned 01 Jun 2010

Persons with significant control

1

Jays Close, BasingstokeRG22 4BS

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
Fundings
Financials
Latest Activities

Filing History

99

Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 October 2021
SH19Statement of Capital
Legacy
1 October 2021
CAP-SSCAP-SS
Legacy
1 October 2021
SH20SH20
Resolution
29 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Change Person Director Company
29 October 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Auditors Resignation Company
21 June 2018
AUDAUD
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Legacy
8 May 2017
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Miscellaneous
30 October 2013
MISCMISC
Auditors Resignation Company
22 October 2013
AUDAUD
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Capital Allotment Shares
18 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Statement Of Companys Objects
10 April 2013
CC04CC04
Resolution
10 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Capital Allotment Shares
2 March 2012
SH01Allotment of Shares
Capital Allotment Shares
2 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
88(2)Return of Allotment of Shares
Resolution
30 September 2008
RESOLUTIONSResolutions
Resolution
30 September 2008
RESOLUTIONSResolutions
Legacy
17 September 2008
88(2)Return of Allotment of Shares
Legacy
14 March 2008
88(2)Return of Allotment of Shares
Legacy
14 March 2008
225Change of Accounting Reference Date
Incorporation Company
7 January 2008
NEWINCIncorporation