Background WavePink WaveYellow Wave

SME BUSINESS FINANCE LIMITED (08184651)

SME BUSINESS FINANCE LIMITED (08184651) is an active UK company. incorporated on 20 August 2012. with registered office in Sutton. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SME BUSINESS FINANCE LIMITED has been registered for 13 years. Current directors include ALLARDYCE, Craig Samuel, HUTTON, Neil Anthony.

Company Number
08184651
Status
active
Type
ltd
Incorporated
20 August 2012
Age
13 years
Address
6 Sutton Plaza, Sutton, SM1 4FS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ALLARDYCE, Craig Samuel, HUTTON, Neil Anthony
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SME BUSINESS FINANCE LIMITED

SME BUSINESS FINANCE LIMITED is an active company incorporated on 20 August 2012 with the registered office located in Sutton. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SME BUSINESS FINANCE LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08184651

LTD Company

Age

13 Years

Incorporated 20 August 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 14 September 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

6 Sutton Plaza Sutton, SM1 4FS,

Previous Addresses

4 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE
From: 7 April 2014To: 21 December 2022
4 Roman Way Carshalton SM5 4EF United Kingdom
From: 20 August 2012To: 7 April 2014
Timeline

21 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Jul 15
Director Joined
Jul 15
Share Issue
Dec 15
Funding Round
Dec 15
Director Left
Dec 15
Director Joined
Jan 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Aug 16
Funding Round
Nov 16
Director Left
Aug 17
Funding Round
Nov 17
Director Joined
Nov 17
Loan Secured
Nov 17
Director Left
Oct 18
Director Joined
Oct 18
Funding Round
Dec 18
New Owner
Jan 19
Funding Round
Aug 19
Director Left
Oct 24
9
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ALLARDYCE, Craig Samuel

Active
Sutton Plaza, SuttonSM1 4FS
Born June 1975
Director
Appointed 05 Oct 2018

HUTTON, Neil Anthony

Active
Sutton Plaza, SuttonSM1 4FS
Born January 1961
Director
Appointed 20 Aug 2012

DOYLE-KELLY, Edmund Vincent

Resigned
26 -28 Mulgrave Road, SuttonSM2 6LE
Born May 1959
Director
Appointed 03 Jul 2015
Resigned 30 Aug 2017

LEE, Douglas John

Resigned
Cyncoed Road, CardiffCF23 6AJ
Born March 1967
Director
Appointed 30 Nov 2017
Resigned 03 Oct 2018

MOLONEY, Shane Gerard

Resigned
Orange Street, LondonWC2H 7DQ
Born December 1961
Director
Appointed 27 Jan 2016
Resigned 03 Oct 2024

MULLADY, Vaughn

Resigned
26-28 Mulgrave Road, SuttonSM2 6LE
Born December 1959
Director
Appointed 03 Jul 2015
Resigned 24 Dec 2015

Persons with significant control

2

Mr Craig Samuel Allardyce

Active
Sutton Plaza, SuttonSM1 4FS
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2018

Mr Neil Anthony Hutton

Active
Sutton Plaza, SuttonSM1 4FS
Born January 1961

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Capital Allotment Shares
17 August 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 January 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
1 January 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Resolution
6 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Capital Allotment Shares
8 November 2016
SH01Allotment of Shares
Resolution
8 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 August 2016
CS01Confirmation Statement
Capital Allotment Shares
18 August 2016
SH01Allotment of Shares
Capital Allotment Shares
16 May 2016
SH01Allotment of Shares
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Capital Alter Shares Subdivision
9 December 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
9 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
9 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Incorporation Company
20 August 2012
NEWINCIncorporation