Background WavePink WaveYellow Wave

MY FINANCE CLUB LIMITED (07301026)

MY FINANCE CLUB LIMITED (07301026) is an active UK company. incorporated on 1 July 2010. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MY FINANCE CLUB LIMITED has been registered for 15 years. Current directors include LARHOLT, James Phillip Henry, MEDORA, Darius Sam.

Company Number
07301026
Status
active
Type
ltd
Incorporated
1 July 2010
Age
15 years
Address
Electric Works G 007 9, Sheffield, S1 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LARHOLT, James Phillip Henry, MEDORA, Darius Sam
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY FINANCE CLUB LIMITED

MY FINANCE CLUB LIMITED is an active company incorporated on 1 July 2010 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MY FINANCE CLUB LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07301026

LTD Company

Age

15 Years

Incorporated 1 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

MONKEY DOSH LTD
From: 1 July 2010To: 6 April 2017
Contact
Address

Electric Works G 007 9 3 Concourse Way Sheffield, S1 2BJ,

Previous Addresses

, Electric Works, Office 3-067 3 Concourse Way, Sheffield, S1 2BJ, England
From: 6 April 2017To: 5 July 2022
, 8a2 Sentinel House Peel Street, Eccles, Manchester, M30 0NJ
From: 22 January 2015To: 6 April 2017
, Griffin Court 201 Chapel Street, Manchester, M3 5EQ
From: 11 March 2011To: 22 January 2015
, Griffin Court 201 Chapel Street, Salford, M3 5EQ, United Kingdom
From: 9 March 2011To: 11 March 2011
, Griffin Court 203 Chapel Street, Manchester, M3 5EQ
From: 1 March 2011To: 9 March 2011
, 14 Ellesmere Lodge, 28 Ellesmere Rd, Ellesmere Park, Manchester, M30 9RT, England
From: 1 July 2010To: 1 March 2011
Timeline

23 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Mar 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
New Owner
Jul 17
Owner Exit
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Loan Secured
Feb 18
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Feb 22
Director Joined
Jan 26
0
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LARHOLT, James Phillip Henry

Active
G 007 9, SheffieldS1 2BJ
Born August 1943
Director
Appointed 05 Apr 2017

MEDORA, Darius Sam

Active
G 007 9, SheffieldS1 2BJ
Born August 1976
Director
Appointed 28 Jan 2026

BEALE, Joseph Thomas

Resigned
Albert Street, ManchesterM30 0TE
Born May 1959
Director
Appointed 31 Mar 2014
Resigned 19 May 2014

BEALE, Lesley Bridget Louise

Resigned
Albert Street, ManchesterM30 0NJ
Born January 1962
Director
Appointed 08 Dec 2014
Resigned 19 Jun 2017

EZHAVA, Subish Surendran

Resigned
Peel Street, ManchesterM30 0NJ
Born September 1982
Director
Appointed 17 Dec 2014
Resigned 20 Apr 2017

HOLLAND, Geoffrey Harry

Resigned
Albert Street, ManchesterM30 0NJ
Born April 1952
Director
Appointed 26 Feb 2015
Resigned 20 Apr 2017

JONES, Duncan Anthony

Resigned
Albert Street, EcclesM30 0BG
Born June 1955
Director
Appointed 19 May 2014
Resigned 20 Jan 2015

MORRISON, Michelle Jeanette

Resigned
Ellesmere Lodge, Ellesmere ParkM30 9RT
Born October 1969
Director
Appointed 01 Jul 2010
Resigned 09 May 2014

Persons with significant control

5

1 Active
4 Ceased

Mr James Phillip Henry Larholt

Active
G 007 9, SheffieldS1 2BJ
Born August 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jun 2017

Mrs Lesley Bridget Louise Beale

Ceased
3 Concourse Way, SheffieldS1 2BJ
Born January 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jun 2017

Mr Joseph Thomas Beale

Ceased
3 Concourse Way, SheffieldS1 2BJ
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Jun 2017

Mr Subish Surendran Ezhava

Ceased
3 Concourse Way, SheffieldS1 2BJ
Born September 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jun 2017

Mr Geoffrey Harry Holland

Ceased
3 Concourse Way, SheffieldS1 2BJ
Born April 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jun 2017
Fundings
Financials
Latest Activities

Filing History

67

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 February 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Resolution
6 April 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 March 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
9 March 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Incorporation Company
1 July 2010
NEWINCIncorporation