Background WavePink WaveYellow Wave

HUHTAMAKI FINANCE LIMITED (07973380)

HUHTAMAKI FINANCE LIMITED (07973380) is an active UK company. incorporated on 2 March 2012. with registered office in Gosport. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HUHTAMAKI FINANCE LIMITED has been registered for 14 years. Current directors include ERANDER, Tom Erik Marko, PORTER, Charles Alexander Iain Greville.

Company Number
07973380
Status
active
Type
ltd
Incorporated
2 March 2012
Age
14 years
Address
Gosport, PO13 0PR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ERANDER, Tom Erik Marko, PORTER, Charles Alexander Iain Greville
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUHTAMAKI FINANCE LIMITED

HUHTAMAKI FINANCE LIMITED is an active company incorporated on 2 March 2012 with the registered office located in Gosport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HUHTAMAKI FINANCE LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07973380

LTD Company

Age

14 Years

Incorporated 2 March 2012

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 7 August 2025 (8 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

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Rowner Road Gosport, PO13 0PR,

Timeline

15 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Sept 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Jan 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Sept 23
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ERANDER, Tom Erik Marko

Active
Rowner Road, GosportPO13 0PR
Born November 1971
Director
Appointed 02 Mar 2012

PORTER, Charles Alexander Iain Greville

Active
Rowner Road, GosportPO13 0PR
Born February 1977
Director
Appointed 23 Dec 2025

HOFENBETZER, Frank Hans

Resigned
Rowner Road, GosportPO13 0PR
Born October 1961
Director
Appointed 30 Dec 2014
Resigned 30 Sept 2017

JENNER, Simon Ashley

Resigned
Rowner Road, GosportPO13 0PR
Born November 1970
Director
Appointed 30 Dec 2014
Resigned 11 Feb 2016

LE LAY, Eric Pascal

Resigned
Rowner Road, GosportPO13 0PR
Born January 1962
Director
Appointed 30 Sept 2017
Resigned 20 Sept 2023

MASON, Rosemary

Resigned
Rowner Road, GosportPO13 0PR
Born August 1956
Director
Appointed 30 Dec 2014
Resigned 30 Sept 2017

PAUNI, Sami-Jukka

Resigned
Rowner Road, GosportPO13 0PR
Born June 1974
Director
Appointed 02 Sept 2013
Resigned 23 Dec 2025

RAUTIAINEN, Tuomo Samuli

Resigned
Rowner Road, GosportPO13 0PR
Born May 1974
Director
Appointed 02 Mar 2012
Resigned 30 Dec 2014

TIMMISS, Derek

Resigned
Rowner Road, GosportPO13 0PR
Born January 1963
Director
Appointed 11 Feb 2016
Resigned 07 Oct 2016

Persons with significant control

1

2132 He Hoofddorp, Hoofddorp

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

47

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Account Reference Date Company Current Shortened
14 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
2 March 2012
NEWINCIncorporation