Background WavePink WaveYellow Wave

FINANCEHEADS LTD (06906767)

FINANCEHEADS LTD (06906767) is an active UK company. incorporated on 15 May 2009. with registered office in Crowthorne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FINANCEHEADS LTD has been registered for 16 years. Current directors include CARTWRIGHT, Michael, CRISTIN, Andrew Jonathan, FOALE, Stephen John.

Company Number
06906767
Status
active
Type
ltd
Incorporated
15 May 2009
Age
16 years
Address
42 Holmbury Avenue, Crowthorne, RG45 6TQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARTWRIGHT, Michael, CRISTIN, Andrew Jonathan, FOALE, Stephen John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCEHEADS LTD

FINANCEHEADS LTD is an active company incorporated on 15 May 2009 with the registered office located in Crowthorne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FINANCEHEADS LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06906767

LTD Company

Age

16 Years

Incorporated 15 May 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 March 2026 (Just now)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

FINANCE HEADS LTD
From: 15 May 2009To: 9 May 2011
Contact
Address

42 Holmbury Avenue Crowthorne, RG45 6TQ,

Previous Addresses

1 Rookery House the Street Crookham Village Fleet GU51 5RX England
From: 8 October 2018To: 14 June 2024
C/O Martyn Keates Unit 8, Kiln Workshop Pilcot Road Crookham Village Fleet Hampshire GU51 5RY England
From: 9 May 2016To: 8 October 2018
19 Brooklyn Drive Emmer Green Reading RG4 8SR
From: 7 January 2014To: 9 May 2016
Sintra Bethesda Street Upper Basildon Reading RG8 8NU
From: 15 May 2009To: 7 January 2014
Timeline

22 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
May 09
Director Joined
Jun 10
Director Joined
May 11
Director Joined
May 11
Director Left
Aug 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Feb 13
Director Joined
Jan 14
Director Left
Aug 14
Director Joined
Dec 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Nov 15
Director Left
Feb 16
Funding Round
Mar 16
Funding Round
Jul 18
New Owner
Aug 18
Director Left
Jan 24
Owner Exit
Jun 24
Funding Round
Jun 24
3
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CARTWRIGHT, Michael

Active
Holmbury Avenue, CrowthorneRG45 6TQ
Born November 1966
Director
Appointed 21 Oct 2015

CRISTIN, Andrew Jonathan

Active
Holmbury Avenue, CrowthorneRG45 6TQ
Born October 1965
Director
Appointed 19 Nov 2014

FOALE, Stephen John

Active
42 Holmbury Avenue, CrowthorneRG45 6TQ
Born July 1948
Director
Appointed 15 May 2009

BILLINGTON, Caroline Anne

Resigned
33 Westgate Road, NewburyRG14 6AU
Born March 1961
Director
Appointed 15 May 2009
Resigned 17 Aug 2011

EKERHOLM, Marie Carina

Resigned
Harpsden Road, Henley-On-ThamesRG9 1EE
Born March 1965
Director
Appointed 06 Jan 2014
Resigned 19 Feb 2015

JONES, Geoffrey Alan

Resigned
Heol St. Denys, CardiffCF14 0RU
Born July 1958
Director
Appointed 20 Apr 2011
Resigned 25 Feb 2013

KEATES, Martyn

Resigned
Watchetts Drive, CamberleyGU15 2PQ
Born June 1962
Director
Appointed 21 Mar 2012
Resigned 31 Dec 2023

LUMB, Nicholas Alexander

Resigned
Wheatsheaf Close, WokingGU21 4BP
Born May 1967
Director
Appointed 20 Apr 2011
Resigned 21 Mar 2012

MACIVER, Katherine

Resigned
Brooklyn Drive, ReadingRG4 8SR
Born April 1960
Director
Appointed 19 Feb 2015
Resigned 15 Feb 2016

RAINES, Jennifer Alison

Resigned
Moor Park Way, FarnhamGU9 8EL
Born February 1966
Director
Appointed 16 May 2010
Resigned 21 Mar 2012

WELSBY, Gordon Robert John

Resigned
Coopers Hill Lane, EghamTW20 0JY
Born August 1953
Director
Appointed 15 May 2009
Resigned 14 Aug 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Martyn Keates

Ceased
Holmbury Avenue, CrowthorneRG45 6TQ
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 May 2018
Ceased 31 May 2024

Mr Stephen John Foale

Active
Holmbury Avenue, CrowthorneRG45 6TQ
Born July 1948

Nature of Control

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

Filing History

65

Change Account Reference Date Company Current Extended
26 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Capital Allotment Shares
1 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Certificate Change Of Name Company
9 May 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
7 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Legacy
10 September 2009
225Change of Accounting Reference Date
Incorporation Company
15 May 2009
NEWINCIncorporation