Background WavePink WaveYellow Wave

A S FINANCIAL LIMITED (06951009)

A S FINANCIAL LIMITED (06951009) is an active UK company. incorporated on 2 July 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. A S FINANCIAL LIMITED has been registered for 16 years. Current directors include BELL, Craig James, CONWAY, Saul Gideon, DENNETT, James Anthony and 3 others.

Company Number
06951009
Status
active
Type
ltd
Incorporated
2 July 2009
Age
16 years
Address
Elm Yard, London, WC1X 0BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BELL, Craig James, CONWAY, Saul Gideon, DENNETT, James Anthony, GALLIMORE, James Edward, ISTACE, Marcel Yvan Charles, SEEWOONARAIN, Martin Vijay
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A S FINANCIAL LIMITED

A S FINANCIAL LIMITED is an active company incorporated on 2 July 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. A S FINANCIAL LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

06951009

LTD Company

Age

16 Years

Incorporated 2 July 2009

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 1 December 2025 (5 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

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Elm Yard 10 - 16 Elm Street London, WC1X 0BJ,

Previous Addresses

52-54 High Holborn London WC1V 6RB
From: 26 January 2012To: 13 June 2018
Suite a 1-3 Canfield Place London NW6 3BT
From: 17 January 2010To: 26 January 2012
Fairfax House 15 Fulwood Place London WC1V 6AY
From: 2 July 2009To: 17 January 2010
Timeline

20 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jul 09
Share Issue
Jan 10
Funding Round
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Jul 11
Loan Secured
Aug 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
New Owner
Jul 19
New Owner
Jul 19
Director Joined
Oct 19
Owner Exit
Jan 23
Owner Exit
Jan 23
3
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BELL, Craig James

Active
10 - 16 Elm Street, LondonWC1X 0BJ
Born September 1980
Director
Appointed 17 Oct 2019

CONWAY, Saul Gideon

Active
10 - 16 Elm Street, LondonWC1X 0BJ
Born May 1980
Director
Appointed 13 Jan 2010

DENNETT, James Anthony

Active
10 - 16 Elm Street, LondonWC1X 0BJ
Born April 1983
Director
Appointed 30 Apr 2015

GALLIMORE, James Edward

Active
10 - 16 Elm Street, LondonWC1X 0BJ
Born November 1971
Director
Appointed 13 Jan 2010

ISTACE, Marcel Yvan Charles

Active
10 - 16 Elm Street, LondonWC1X 0BJ
Born June 1985
Director
Appointed 30 Apr 2015

SEEWOONARAIN, Martin Vijay

Active
10 - 16 Elm Street, LondonWC1X 0BJ
Born October 1978
Director
Appointed 30 Apr 2015

GILLAM, Neil Malcolm

Resigned
33 Redburn Street, LondonSW3 4DA
Born July 1952
Director
Appointed 02 Jul 2009
Resigned 13 Jan 2010

POLLOCK, David William

Resigned
Royston Park Road, Hatch EndHA5 4AA
Born October 1959
Director
Appointed 13 Jan 2010
Resigned 30 May 2014

REDLER, Simon Peter

Resigned
Green Lane, RickmansworthWD3 3HR
Born April 1965
Director
Appointed 13 Jan 2010
Resigned 30 May 2014

Persons with significant control

3

1 Active
2 Ceased

Mr James Edward Gallimore

Ceased
10 - 16 Elm Street, LondonWC1X 0BJ
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jan 2019

Mr Craig Bell

Ceased
10 - 16 Elm Street, LondonWC1X 0BJ
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jan 2019

Mr Saul Gideon Conway

Active
10 - 16 Elm Street, LondonWC1X 0BJ
Born May 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 January 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Capital Allotment Shares
14 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
4 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Capital Alter Shares Subdivision
17 January 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 January 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
17 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
17 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2010
AP01Appointment of Director
Resolution
17 January 2010
RESOLUTIONSResolutions
Incorporation Company
2 July 2009
NEWINCIncorporation