Background WavePink WaveYellow Wave

NACFB FINANCIAL SERVICES LIMITED (07960392)

NACFB FINANCIAL SERVICES LIMITED (07960392) is an active UK company. incorporated on 22 February 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NACFB FINANCIAL SERVICES LIMITED has been registered for 14 years. Current directors include FEATHERSTONE, Simon Andrew, HIGGINBOTHAM, Jim.

Company Number
07960392
Status
active
Type
ltd
Incorporated
22 February 2012
Age
14 years
Address
33 Eastcheap, London, EC3M 1DT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FEATHERSTONE, Simon Andrew, HIGGINBOTHAM, Jim
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NACFB FINANCIAL SERVICES LIMITED

NACFB FINANCIAL SERVICES LIMITED is an active company incorporated on 22 February 2012 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. NACFB FINANCIAL SERVICES LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07960392

LTD Company

Age

14 Years

Incorporated 22 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

33 Eastcheap London, EC3M 1DT,

Previous Addresses

Hamilton House 1 Temple Avenue London EC4Y 0HA
From: 24 September 2012To: 12 June 2018
3 Silverdown Office Park Fair Oak Close Clyst Honiton Exeter Devon EX5 2UX
From: 7 March 2012To: 24 September 2012
20 Station Road Radyr Cardiff CF15 8AA United Kingdom
From: 22 February 2012To: 7 March 2012
Timeline

10 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Nov 16
Director Left
Apr 24
Director Joined
Oct 24
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HIGGINBOTHAM, Jim

Active
Eastcheap, LondonEC3M 1DT
Secretary
Appointed 28 Nov 2024

FEATHERSTONE, Simon Andrew

Active
Eastcheap, LondonEC3M 1DT
Born August 1968
Director
Appointed 18 Nov 2025

HIGGINBOTHAM, Jim

Active
Eastcheap, LondonEC3M 1DT
Born February 1969
Director
Appointed 03 Oct 2024

NEWBOROUGH, David Mark

Resigned
Eastcheap, LondonEC3M 1DT
Secretary
Appointed 30 Nov 2016
Resigned 31 Dec 2022

TYLER, Adam

Resigned
Glider Avenue, Weston-Super-MareBS24 8EQ
Secretary
Appointed 22 Feb 2012
Resigned 30 Nov 2016

COLES, Adrian Lewis

Resigned
Eastcheap, LondonEC3M 1DT
Born April 1963
Director
Appointed 30 Nov 2016
Resigned 31 Dec 2025

GOODMAN, Paul

Resigned
Eastcheap, LondonEC3M 1DT
Born August 1971
Director
Appointed 01 Jan 2015
Resigned 08 Apr 2024

GRIMSHAW, Marcus John Steven

Resigned
Oak Way, SleafordNG34 9FG
Born April 1971
Director
Appointed 22 Feb 2012
Resigned 01 Jan 2015

WARMISHAM, Barry Charles

Resigned
Station Road, CardiffCF15 8AA
Born July 1961
Director
Appointed 22 Feb 2012
Resigned 22 Feb 2012

Persons with significant control

1

The National Association Of Commercial Finance Brokers

Active
Eastcheap, LondonEC3M 1DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 December 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Dormant
16 July 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 June 2015
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
27 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Change Person Secretary Company With Change Date
27 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Incorporation Company
22 February 2012
NEWINCIncorporation