Background WavePink WaveYellow Wave

HELLO FINCH LIMITED (08387628)

HELLO FINCH LIMITED (08387628) is an active UK company. incorporated on 4 February 2013. 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. HELLO FINCH LIMITED has been registered for 13 years. Current directors include BIRD, Jemima Chloe, DENISON, Stephen John.

Company Number
08387628
Status
active
Type
ltd
Incorporated
4 February 2013
Age
13 years
Address
Richmond House Lawnswood Business Park, Leeds, LS16 6QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BIRD, Jemima Chloe, DENISON, Stephen John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELLO FINCH LIMITED

HELLO FINCH LIMITED is an active company incorporated on 4 February 2013 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. HELLO FINCH LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08387628

LTD Company

Age

13 Years

Incorporated 4 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

JEMIMA BIRD LIMITED
From: 4 February 2013To: 5 April 2018
Contact
Address

Richmond House Lawnswood Business Park Redvers Close Leeds, LS16 6QY,

Previous Addresses

2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY England
From: 10 January 2018To: 30 September 2022
Oakford House, 291 Low Lane Horsforth Leeds LS18 5NU England
From: 3 May 2016To: 10 January 2018
17a Holland Park Gardens London W14 8DZ England
From: 29 April 2016To: 3 May 2016
1st Group Bow Court Coventry West Midlands CV5 6SP England
From: 17 March 2016To: 29 April 2016
17a Holland Park Gardens London W14 8DZ
From: 4 February 2013To: 17 March 2016
Timeline

3 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Jun 24
Director Joined
Jan 26
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BIRD, Jemima Chloe

Active
Lawnswood Business Park, LeedsLS16 6QY
Born October 1972
Director
Appointed 04 Feb 2013

DENISON, Stephen John

Active
Lawnswood Business Park, LeedsLS16 6QY
Born June 1964
Director
Appointed 24 Jun 2024

BIRD, Carole

Resigned
Lawnswood Business Park, LeedsLS16 6QY
Secretary
Appointed 04 Feb 2013
Resigned 01 Dec 2022

Persons with significant control

1

Miss Jemima Chloe Bird

Active
Lawnswood Business Park, LeedsLS16 6QY
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Feb 2017
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Capital Allotment Shares
24 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2018
CH03Change of Secretary Details
Resolution
5 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
5 April 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Incorporation Company
4 February 2013
NEWINCIncorporation