Background WavePink WaveYellow Wave

FINANCE SOUTH EAST LIMITED (06906923)

FINANCE SOUTH EAST LIMITED (06906923) is an active UK company. incorporated on 15 May 2009. with registered office in Fleet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FINANCE SOUTH EAST LIMITED has been registered for 16 years. Current directors include MARSTON, Paul Martin, RIGBY, Martin Paul, SILVESTER, Julie Elizabeth and 1 others.

Company Number
06906923
Status
active
Type
ltd
Incorporated
15 May 2009
Age
16 years
Address
First Floor Linea House, Fleet, GU51 2UZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MARSTON, Paul Martin, RIGBY, Martin Paul, SILVESTER, Julie Elizabeth, TALBOT, Sarah Victoria
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCE SOUTH EAST LIMITED

FINANCE SOUTH EAST LIMITED is an active company incorporated on 15 May 2009 with the registered office located in Fleet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FINANCE SOUTH EAST LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

06906923

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 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

FSE SERVICES LIMITED
From: 5 August 2009To: 3 July 2012
FINANCE SOUTH EAST SERVICES LIMITED
From: 15 May 2009To: 5 August 2009
Contact
Address

First Floor Linea House Harvest Crescent Fleet, GU51 2UZ,

Previous Addresses

Riverside House 4 Meadows Business Park Station Approach Blackwater Camberley Surrey GU17 9AB
From: 24 July 2012To: 30 May 2023
Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST
From: 15 May 2009To: 24 July 2012
Timeline

23 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Jul 16
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Oct 18
Director Left
Nov 19
Director Left
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Jul 24
Director Left
Sept 24
Director Joined
Mar 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

NOORDIN, Aamir

Active
Harvest Crescent, FleetGU51 2UZ
Secretary
Appointed 03 Mar 2026

MARSTON, Paul Martin

Active
Harvest Crescent, FleetGU51 2UZ
Born December 1971
Director
Appointed 02 Sept 2020

RIGBY, Martin Paul

Active
Harvest Crescent, FleetGU51 2UZ
Born September 1955
Director
Appointed 03 Mar 2026

SILVESTER, Julie Elizabeth

Active
Harvest Crescent, FleetGU51 2UZ
Born November 1970
Director
Appointed 02 Sept 2020

TALBOT, Sarah Victoria

Active
Harvest Crescent, FleetGU51 2UZ
Born July 1966
Director
Appointed 09 Jul 2024

EDWARDS, James Robert Glover

Resigned
4 Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 01 Dec 2012
Resigned 13 Oct 2014

HUXFORD, Dale

Resigned
Harvest Crescent, FleetGU51 2UZ
Secretary
Appointed 14 Oct 2014
Resigned 09 Jul 2024

NEAL, Jonathan Richard

Resigned
Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 15 May 2009
Resigned 30 Nov 2012

TALBOT, Sarah Victoria

Resigned
Harvest Crescent, FleetGU51 2UZ
Secretary
Appointed 09 Jul 2024
Resigned 03 Mar 2026

BURCH, Mark Lowrie

Resigned
4 Meadows Business Park, CamberleyGU17 9AB
Born December 1955
Director
Appointed 31 Mar 2016
Resigned 29 Nov 2019

EARLEY, Liam Rory

Resigned
4 Meadows Business Park, CamberleyGU17 9AB
Born January 1958
Director
Appointed 14 Jun 2016
Resigned 03 Jul 2020

GOODSELL, Sally Ann

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born August 1957
Director
Appointed 15 May 2009
Resigned 31 May 2012

HUXFORD, Dale Andrew

Resigned
Harvest Crescent, FleetGU51 2UZ
Born July 1960
Director
Appointed 02 Sept 2020
Resigned 19 Sept 2024

JONES, Kevan Alan

Resigned
4 Meadows Business Park, CamberleyGU17 9AB
Born June 1960
Director
Appointed 15 Jun 2012
Resigned 31 Oct 2017

MARTIN, Anthony Stephen

Resigned
4 Meadows Business Park, CamberleyGU17 9AB
Born June 1953
Director
Appointed 15 Jun 2012
Resigned 30 Oct 2013

MAYER, Dean Scott

Resigned
4 Meadows Business Park, CamberleyGU17 9AB
Born October 1971
Director
Appointed 13 Nov 2017
Resigned 04 Oct 2018

MILNE, Shona Bisset

Resigned
4 Meadows Business Park, CamberleyGU17 9AB
Born October 1957
Director
Appointed 02 Dec 2013
Resigned 31 Mar 2016

REID, Christine

Resigned
4 Meadows Business Park, Blackwater CamberleyGU17 9AB
Born December 1954
Director
Appointed 15 Jun 2012
Resigned 02 Sept 2020

SPENCER, Robert John

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born March 1949
Director
Appointed 15 May 2009
Resigned 31 Aug 2020

Persons with significant control

1

Meadows Business Park, Station Approach, CamberleyGU17 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 May 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
10 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Dormant
11 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Auditors Resignation Company
29 April 2014
AUDAUD
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 November 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
28 November 2012
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address
26 July 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
24 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Certificate Change Of Name Company
3 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 July 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
8 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Move Registers To Sail Company
24 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
3 December 2009
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Legacy
14 August 2009
288cChange of Particulars
Certificate Change Of Name Company
4 August 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 May 2009
NEWINCIncorporation