Background WavePink WaveYellow Wave

POLE ARNOLD FINANCIAL MANAGEMENT LTD (07910405)

POLE ARNOLD FINANCIAL MANAGEMENT LTD (07910405) is an active UK company. incorporated on 16 January 2012. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. POLE ARNOLD FINANCIAL MANAGEMENT LTD has been registered for 14 years. Current directors include MOORE, Edward James.

Company Number
07910405
Status
active
Type
ltd
Incorporated
16 January 2012
Age
14 years
Address
1 New Walk Place, Leicester, LE1 6RU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MOORE, Edward James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLE ARNOLD FINANCIAL MANAGEMENT LTD

POLE ARNOLD FINANCIAL MANAGEMENT LTD is an active company incorporated on 16 January 2012 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. POLE ARNOLD FINANCIAL MANAGEMENT LTD was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07910405

LTD Company

Age

14 Years

Incorporated 16 January 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

POLE HAMMOND LTD
From: 16 January 2012To: 25 January 2012
Contact
Address

1 New Walk Place Leicester, LE1 6RU,

Previous Addresses

16 Narborough Wood Park, Desford Road Enderby Leicester LE19 4XT
From: 29 September 2015To: 13 April 2021
Lancelot House Upper King Street Leicester LE1 6XF
From: 4 March 2012To: 29 September 2015
46 School Lane Woodhouse Loughborough Leicestershire LE12 8UJ United Kingdom
From: 16 January 2012To: 4 March 2012
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Aug 12
Director Joined
Apr 13
Director Joined
Jul 14
Owner Exit
Feb 22
Director Left
Feb 23
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MOORE, Edward James

Active
New Walk Place, LeicesterLE1 6RU
Born July 1979
Director
Appointed 21 Dec 2024

BUNTING, Robert Julian

Resigned
Home Close, Market HarboroughLE16 8RF
Born July 1972
Director
Appointed 08 Apr 2013
Resigned 07 Feb 2023

NEVILL, Michael John

Resigned
How Lane, CoulsdonCR5 3LL
Born July 1947
Director
Appointed 20 Aug 2012
Resigned 21 Dec 2024

POLE, Michael Hammond

Resigned
New Walk Place, LeicesterLE1 6RU
Born December 1966
Director
Appointed 16 Jan 2012
Resigned 21 Dec 2024

TODD, Richard David

Resigned
Brook Lane, Market HarboroughLE16 8SJ
Born December 1964
Director
Appointed 15 Jul 2014
Resigned 21 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
New Walk Place, LeicesterLE1 6RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2021

Mr Michael Hammond Pole

Ceased
New Walk Place, LeicesterLE1 6RU
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 12 Apr 2021
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
17 April 2025
RP04AP01RP04AP01
Accounts With Accounts Type Small
15 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Change To A Person With Significant Control
25 February 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 March 2022
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
14 February 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
9 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
25 April 2019
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 April 2019
MAMA
Resolution
25 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
10 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
10 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Resolution
17 June 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 June 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 March 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
4 March 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 January 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 January 2012
NEWINCIncorporation