Background WavePink WaveYellow Wave

ABERDEEN ENTERPRISE FINANCE LIMITED (06662401)

ABERDEEN ENTERPRISE FINANCE LIMITED (06662401) is an active UK company. incorporated on 1 August 2008. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. ABERDEEN ENTERPRISE FINANCE LIMITED has been registered for 17 years.

Company Number
06662401
Status
active
Type
ltd
Incorporated
1 August 2008
Age
17 years
Address
Regent House 11 Regent Street, York, YO42 2QN
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERDEEN ENTERPRISE FINANCE LIMITED

ABERDEEN ENTERPRISE FINANCE LIMITED is an active company incorporated on 1 August 2008 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. ABERDEEN ENTERPRISE FINANCE LIMITED was registered 17 years ago.(SIC: 64921)

Status

active

Active since 17 years ago

Company No

06662401

LTD Company

Age

17 Years

Incorporated 1 August 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

CHOC WORKS LIMITED
From: 1 August 2008To: 3 September 2008
Contact
Address

Regent House 11 Regent Street Pocklington York, YO42 2QN,

Previous Addresses

56 Hamilton Square Birkenhead Cheshire CF41 5AS
From: 1 August 2008To: 9 January 2012
Timeline

2 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Feb 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Resolution
9 May 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
9 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Legacy
28 November 2009
MG01MG01
Legacy
3 September 2009
363aAnnual Return
Legacy
16 June 2009
88(2)Return of Allotment of Shares
Legacy
13 May 2009
88(2)Return of Allotment of Shares
Legacy
13 May 2009
123Notice of Increase in Nominal Capital
Resolution
13 May 2009
RESOLUTIONSResolutions
Legacy
1 May 2009
88(2)Return of Allotment of Shares
Legacy
1 May 2009
123Notice of Increase in Nominal Capital
Resolution
1 May 2009
RESOLUTIONSResolutions
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Memorandum Articles
9 September 2008
MEM/ARTSMEM/ARTS
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
287Change of Registered Office
Certificate Change Of Name Company
3 September 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 August 2008
NEWINCIncorporation