Background WavePink WaveYellow Wave

ULTIMATE BUSINESS FINANCE LIMITED (08486872)

ULTIMATE BUSINESS FINANCE LIMITED (08486872) is an active UK company. incorporated on 12 April 2013. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. ULTIMATE BUSINESS FINANCE LIMITED has been registered for 12 years. Current directors include LEVY, Joshua Marc, MCMYN, Neil Armstrong.

Company Number
08486872
Status
active
Type
ltd
Incorporated
12 April 2013
Age
12 years
Address
First Floor, Equinox North Great Park Road, Bristol, BS32 4QL
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
LEVY, Joshua Marc, MCMYN, Neil Armstrong
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTIMATE BUSINESS FINANCE LIMITED

ULTIMATE BUSINESS FINANCE LIMITED is an active company incorporated on 12 April 2013 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. ULTIMATE BUSINESS FINANCE LIMITED was registered 12 years ago.(SIC: 64921)

Status

active

Active since 12 years ago

Company No

08486872

LTD Company

Age

12 Years

Incorporated 12 April 2013

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 12 September 2025 (6 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

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

ULTIMATE BUSINESS CASH LIMITED
From: 12 April 2013To: 9 June 2017
Contact
Address

First Floor, Equinox North Great Park Road Bradley Stoke Bristol, BS32 4QL,

Previous Addresses

First Floor Unit 1, Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PY England
From: 21 March 2016To: 7 August 2017
First Floor Unit One Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PS
From: 12 April 2013To: 21 March 2016
Timeline

13 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jul 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Oct 15
Director Left
Oct 15
Loan Secured
Jul 18
Loan Secured
Aug 18
Director Joined
Apr 19
Director Left
Apr 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MCMYN, Neil Armstron

Active
Great Park Road, BristolBS32 4QL
Secretary
Appointed 28 Jul 2015

LEVY, Joshua Marc

Active
Great Park Road, BristolBS32 4QL
Born February 1990
Director
Appointed 04 Apr 2019

MCMYN, Neil Armstrong

Active
Great Park Road, BristolBS32 4QL
Born February 1969
Director
Appointed 22 Sept 2015

BLAIN, David Jonathan

Resigned
Great Park Road, BristolBS32 4PS
Secretary
Appointed 30 Jun 2014
Resigned 28 Jul 2015

BLAIN, David Jonathan

Resigned
Great Park Road, BristolBS32 4PS
Born October 1961
Director
Appointed 22 Oct 2013
Resigned 28 Jul 2015

BROOKE, James Dominic

Resigned
Great Park Road, BristolBS32 4PS
Born June 1971
Director
Appointed 22 Oct 2013
Resigned 28 Jul 2015

COOMBES, Jeremy Howard

Resigned
Great Park Road, BristolBS32 4PS
Born November 1964
Director
Appointed 12 Apr 2013
Resigned 22 Sept 2015

HORSELL, Shane

Resigned
Great Park Road, BristolBS32 4PS
Born February 1966
Director
Appointed 12 Apr 2013
Resigned 30 Jun 2014

ROBSON, Ronald Alexander

Resigned
Great Park Road, BristolBS32 4QL
Born March 1963
Director
Appointed 28 Jul 2015
Resigned 04 Apr 2019

Persons with significant control

1

Great Park Road, BristolBS32 4QL

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

65

Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2025
AAAnnual Accounts
Legacy
12 September 2025
PARENT_ACCPARENT_ACC
Legacy
12 September 2025
GUARANTEE2GUARANTEE2
Legacy
12 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2024
AAAnnual Accounts
Legacy
1 August 2024
PARENT_ACCPARENT_ACC
Legacy
1 August 2024
GUARANTEE2GUARANTEE2
Legacy
1 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2023
AAAnnual Accounts
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
5 September 2023
AGREEMENT2AGREEMENT2
Legacy
5 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2022
AAAnnual Accounts
Legacy
31 August 2022
PARENT_ACCPARENT_ACC
Legacy
31 August 2022
GUARANTEE2GUARANTEE2
Legacy
31 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2021
AAAnnual Accounts
Legacy
7 September 2021
PARENT_ACCPARENT_ACC
Legacy
7 September 2021
AGREEMENT2AGREEMENT2
Legacy
7 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2020
AAAnnual Accounts
Legacy
24 November 2020
AGREEMENT2AGREEMENT2
Legacy
13 October 2020
PARENT_ACCPARENT_ACC
Legacy
13 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Resolution
9 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Resolution
16 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 July 2014
AP03Appointment of Secretary
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Account Reference Date Company Current Shortened
30 October 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Incorporation Company
12 April 2013
NEWINCIncorporation