Background WavePink WaveYellow Wave

BILLING FINANCE GROUP LIMITED (08237155)

BILLING FINANCE GROUP LIMITED (08237155) is an active UK company. incorporated on 2 October 2012. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BILLING FINANCE GROUP LIMITED has been registered for 13 years. Current directors include BAYLEY, Simon John, DOCKER, Louise, MACKANESS, Oliver James and 1 others.

Company Number
08237155
Status
active
Type
ltd
Incorporated
2 October 2012
Age
13 years
Address
Billing House The Causeway, Northampton, NN3 9EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAYLEY, Simon John, DOCKER, Louise, MACKANESS, Oliver James, MINTER, Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILLING FINANCE GROUP LIMITED

BILLING FINANCE GROUP LIMITED is an active company incorporated on 2 October 2012 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BILLING FINANCE GROUP LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08237155

LTD Company

Age

13 Years

Incorporated 2 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

SEEBECK 81 LIMITED
From: 2 October 2012To: 7 November 2012
Contact
Address

Billing House The Causeway Great Billing Northampton, NN3 9EX,

Previous Addresses

Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
From: 2 October 2012To: 9 July 2013
Timeline

36 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Loan Secured
Jul 13
Funding Round
Jul 13
Director Joined
Jul 13
Director Joined
Oct 13
Director Left
Oct 13
Loan Secured
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Feb 16
Director Joined
Dec 17
Funding Round
Oct 20
Share Issue
Oct 20
New Owner
Nov 20
Funding Round
Feb 21
Director Joined
Jul 21
Director Joined
Dec 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Owner Exit
Jun 23
Director Left
Jun 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Joined
Oct 25
Loan Secured
Nov 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Funding Round
Dec 25
Director Left
Jan 26
Funding Round
Mar 26
8
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BAYLEY, Simon John

Active
The Causeway, NorthamptonNN3 9EX
Born November 1972
Director
Appointed 02 Oct 2025

DOCKER, Louise

Active
The Causeway, NorthamptonNN3 9EX
Born July 1973
Director
Appointed 29 Nov 2017

MACKANESS, Oliver James

Active
The Causeway, Great BillingNN3 9EX
Born March 1975
Director
Appointed 02 Oct 2012

MINTER, Peter

Active
The Causeway, NorthamptonNN3 9EX
Born September 1955
Director
Appointed 09 Dec 2021

O'LOINGSIGH, Laoiseach

Resigned
The Causeway, NorthamptonNN3 9EX
Secretary
Appointed 03 Feb 2021
Resigned 31 Dec 2025

DOCKER, Louise

Resigned
Everdon, DaventryNN11 3BL
Born July 1973
Director
Appointed 21 Jun 2013
Resigned 21 Jun 2013

MACKANESS, James

Resigned
The Causeway, NorthamptonNN3 9EX
Born February 1945
Director
Appointed 21 Jun 2013
Resigned 26 Jun 2023

O'LOINGSIGH, Laoiseach Sean

Resigned
The Causeway, NorthamptonNN3 9EX
Born March 1971
Director
Appointed 07 Jul 2021
Resigned 31 Dec 2025

Persons with significant control

3

2 Active
1 Ceased

Mr James Mackaness

Ceased
The Causeway, NorthamptonNN3 9EX
Born February 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jun 2023

Mr Oliver James Mackaness

Active
The Causeway, NorthamptonNN3 9EX
Born March 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Louise Docker

Active
The Causeway, NorthamptonNN3 9EX
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Legacy
17 April 2026
RP01SH01RP01SH01
Capital Allotment Shares
27 March 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Resolution
21 December 2025
RESOLUTIONSResolutions
Memorandum Articles
21 December 2025
MAMA
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Capital Cancellation Shares
9 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 December 2025
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
2 December 2025
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
1 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Auditors Resignation Company
13 October 2023
AUDAUD
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Capital Name Of Class Of Shares
21 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 April 2023
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Change To A Person With Significant Control
28 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
25 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Resolution
7 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Accounts With Accounts Type Group
26 February 2021
AAAnnual Accounts
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Memorandum Articles
19 February 2021
MAMA
Appoint Person Secretary Company With Name Date
3 February 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
5 November 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 October 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
29 October 2020
MAMA
Resolution
29 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
31 October 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
13 February 2016
AAAnnual Accounts
Resolution
12 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
16 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
31 January 2014
AAAnnual Accounts
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Resolution
9 July 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
6 July 2013
MR01Registration of a Charge
Legacy
26 January 2013
MG01MG01
Certificate Change Of Name Company
7 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 November 2012
CONNOTConfirmation Statement Notification
Incorporation Company
2 October 2012
NEWINCIncorporation