Background WavePink WaveYellow Wave

HOIST FINANCE UK LIMITED (08303007)

HOIST FINANCE UK LIMITED (08303007) is an active UK company. incorporated on 22 November 2012. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HOIST FINANCE UK LIMITED has been registered for 13 years. Current directors include BLAKE, Kevin Michael, MORGAN, Kathryn Mary, PEARS, John Simon.

Company Number
08303007
Status
active
Type
ltd
Incorporated
22 November 2012
Age
13 years
Address
No. 1 The Square Thorpe Park View, Leeds, LS15 8GH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BLAKE, Kevin Michael, MORGAN, Kathryn Mary, PEARS, John Simon
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOIST FINANCE UK LIMITED

HOIST FINANCE UK LIMITED is an active company incorporated on 22 November 2012 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HOIST FINANCE UK LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08303007

LTD Company

Age

13 Years

Incorporated 22 November 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 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

No. 1 The Square Thorpe Park View Thorpe Park Leeds, LS15 8GH,

Previous Addresses

Quays Reach Carolina Way Salford M50 2ZY
From: 24 June 2014To: 17 November 2023
9 Berkeley Street London W1J 8DW
From: 22 November 2012To: 24 June 2014
Timeline

30 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Sept 14
Director Left
Jun 15
Director Joined
Jul 15
Funding Round
Nov 15
Capital Update
Dec 16
Director Left
May 17
Director Left
Oct 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Owner Exit
Dec 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jan 20
Director Left
Nov 21
Director Left
May 22
Director Joined
Aug 22
Owner Exit
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Feb 23
Director Left
Nov 25
3
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BLAKE, Kevin Michael

Active
Thorpe Park View, LeedsLS15 8GH
Born November 1958
Director
Appointed 24 Jan 2023

MORGAN, Kathryn Mary

Active
Thorpe Park View, LeedsLS15 8GH
Born January 1974
Director
Appointed 27 Jan 2023

PEARS, John Simon

Active
Thorpe Park View, LeedsLS15 8GH
Born May 1973
Director
Appointed 30 Jan 2023

TAYLOR, Daniel Robert

Resigned
Carolina Way, SalfordM50 2ZY
Secretary
Appointed 17 Dec 2014
Resigned 29 Jan 2016

BARKER, Fiona Claire

Resigned
Thorpe Park View, LeedsLS15 8GH
Born December 1972
Director
Appointed 31 Jan 2023
Resigned 31 Oct 2025

HENNESSEY, Steven

Resigned
Carolina Way, SalfordM50 2ZY
Born December 1986
Director
Appointed 17 Aug 2022
Resigned 28 Feb 2023

JOHANSSON, Jan Christer

Resigned
Carolina Way, SalfordM50 2ZY
Born June 1979
Director
Appointed 28 Sept 2018
Resigned 31 Jul 2021

MCCONNELL, Ian

Resigned
Carolina Way, SalfordM50 2ZY
Born June 1968
Director
Appointed 02 Jul 2018
Resigned 30 Oct 2019

NATHOO, Najib Abdul

Resigned
Berkeley Street, LondonW1J 8DW
Born July 1963
Director
Appointed 22 Nov 2012
Resigned 05 Oct 2017

OLSSON, Jorgen

Resigned
Berkeley Street, LondonW1J 8DW
Born May 1961
Director
Appointed 03 Dec 2012
Resigned 10 Mar 2015

POUTIAINEN, Annika

Resigned
Carolina Way, SalfordM50 2ZY
Born August 1970
Director
Appointed 14 Jul 2015
Resigned 28 Apr 2017

REALE, Emanuele

Resigned
Carolina Way, SalfordM50 2ZY
Born July 1966
Director
Appointed 30 Oct 2019
Resigned 06 Jan 2020

SARDAL, Pontus

Resigned
Berkeley Street, LondonW1J 8DW
Born October 1967
Director
Appointed 03 Dec 2012
Resigned 02 Jul 2018

THOMPSON, John Gerrard

Resigned
Carolina Way, SalfordM50 2ZY
Born January 1985
Director
Appointed 30 Oct 2019
Resigned 27 May 2022

WINFIELD, Julian Michael

Resigned
Carolina Way, SalfordM50 2ZY
Born April 1970
Director
Appointed 03 Sept 2014
Resigned 27 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
Thorpe Park View, LeedsLS15 8GH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2022
Sturegatan, 114 35 Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 25 Oct 2022
114 35 Stockholm, Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2025
AAAnnual Accounts
Legacy
13 February 2025
PARENT_ACCPARENT_ACC
Legacy
13 February 2025
GUARANTEE2GUARANTEE2
Legacy
13 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Auditors Resignation Company
28 September 2022
AUDAUD
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 December 2016
SH19Statement of Capital
Legacy
22 December 2016
CAP-SSCAP-SS
Resolution
22 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Second Filing Capital Allotment Shares
3 August 2016
RP04SH01RP04SH01
Termination Secretary Company With Name Termination Date
21 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
24 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
18 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Resolution
16 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
11 September 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Capital Allotment Shares
6 February 2013
SH01Allotment of Shares
Resolution
6 January 2013
RESOLUTIONSResolutions
Incorporation Company
22 November 2012
NEWINCIncorporation