Background WavePink WaveYellow Wave

PATHFINDER FINANCIAL SERVICES LIMITED (07039857)

PATHFINDER FINANCIAL SERVICES LIMITED (07039857) is an active UK company. incorporated on 13 October 2009. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. PATHFINDER FINANCIAL SERVICES LIMITED has been registered for 16 years. Current directors include MILLS, Jonathan.

Company Number
07039857
Status
active
Type
ltd
Incorporated
13 October 2009
Age
16 years
Address
Riverside, Manchester, M3 5FS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
MILLS, Jonathan
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATHFINDER FINANCIAL SERVICES LIMITED

PATHFINDER FINANCIAL SERVICES LIMITED is an active company incorporated on 13 October 2009 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. PATHFINDER FINANCIAL SERVICES LIMITED was registered 16 years ago.(SIC: 66190)

Status

active

Active since 16 years ago

Company No

07039857

LTD Company

Age

16 Years

Incorporated 13 October 2009

Size

N/A

Accounts

ARD: 26/2

Up to Date

8 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 20 May 2026
Period: 1 March 2024 - 26 February 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

TRF FINANCIAL LTD
From: 13 October 2009To: 13 January 2012
Contact
Address

Riverside New Bailey Street Manchester, M3 5FS,

Previous Addresses

4a Moss Lane Moss Lane Swinton Manchester M27 9SA England
From: 5 March 2018To: 14 August 2018
202 Mosley Common Road Worsley Manchester M28 1AF
From: 3 November 2011To: 5 March 2018
Hampton House Oldham Road Middleton Manchester M24 1GT United Kingdom
From: 13 October 2009To: 3 November 2011
Timeline

22 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Dec 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Loan Secured
Sept 18
Director Joined
Sept 20
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Oct 21
Director Joined
Jan 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Jun 23
Director Joined
Jul 23
Director Left
Jul 24
Director Left
Jan 25
Director Left
Oct 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MILLS, Jonathan

Active
New Bailey Street, ManchesterM3 5FS
Born March 1985
Director
Appointed 10 Jan 2022

MILLER, Benjamin Lawrence

Resigned
Moss Lane, ManchesterM27 9SA
Secretary
Appointed 01 Dec 2014
Resigned 09 Jul 2018

DAVIS, Christopher Anthony

Resigned
New Bailey Street, ManchesterM3 5FS
Born February 1969
Director
Appointed 09 Jul 2018
Resigned 31 Dec 2024

HUTTON, Michael John

Resigned
New Bailey Street, ManchesterM3 5FS
Born November 1982
Director
Appointed 25 Sept 2020
Resigned 30 Sept 2025

LAVELLE, Ivan David

Resigned
Mosley Common Road, ManchesterM28 1AF
Born March 1973
Director
Appointed 13 Oct 2009
Resigned 01 Feb 2012

WALSHE, Joan Isabel

Resigned
Moss Lane, ManchesterM27 9SA
Born September 1954
Director
Appointed 03 Feb 2012
Resigned 09 Jul 2018

WALSHE, Simon Frederick

Resigned
Moss Lane, ManchesterM27 9SA
Born June 1956
Director
Appointed 06 Dec 2011
Resigned 09 Jul 2018

WATT, Douglas James

Resigned
New Bailey Street, ManchesterM3 5FS
Born August 1972
Director
Appointed 28 Nov 2022
Resigned 08 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
New Bailey Street, ManchesterM3 5FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2018

Mrs Joan Isabel Walshe

Ceased
New Bailey Street, ManchesterM3 5FS
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jul 2018

Mr Simon Frederick Walshe

Ceased
New Bailey Street, ManchesterM3 5FS
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jul 2018
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 February 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 November 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2024
AAAnnual Accounts
Legacy
5 December 2024
PARENT_ACCPARENT_ACC
Legacy
5 December 2024
AGREEMENT2AGREEMENT2
Legacy
5 December 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Resolution
19 October 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 March 2022
AAAnnual Accounts
Legacy
1 March 2022
PARENT_ACCPARENT_ACC
Legacy
1 March 2022
GUARANTEE2GUARANTEE2
Legacy
1 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Resolution
7 April 2021
RESOLUTIONSResolutions
Memorandum Articles
7 April 2021
MAMA
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2021
AAAnnual Accounts
Legacy
5 March 2021
PARENT_ACCPARENT_ACC
Legacy
5 March 2021
GUARANTEE2GUARANTEE2
Legacy
5 March 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
17 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2019
AAAnnual Accounts
Legacy
8 August 2019
PARENT_ACCPARENT_ACC
Legacy
8 August 2019
AGREEMENT2AGREEMENT2
Legacy
8 August 2019
GUARANTEE2GUARANTEE2
Legacy
16 July 2019
GUARANTEE2GUARANTEE2
Legacy
16 July 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
14 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 March 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
6 March 2012
RP04RP04
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Certificate Change Of Name Company
13 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 January 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Incorporation Company
13 October 2009
NEWINCIncorporation