Background WavePink WaveYellow Wave

CORPACQ FINANCE LIMITED (08668819)

CORPACQ FINANCE LIMITED (08668819) is an active UK company. incorporated on 29 August 2013. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CORPACQ FINANCE LIMITED has been registered for 12 years. Current directors include CATTELL, Nicholas James, MARTIN, David Robert, SCOTT, Stephen James.

Company Number
08668819
Status
active
Type
ltd
Incorporated
29 August 2013
Age
12 years
Address
Corpacq House, Altrincham, WA14 1DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CATTELL, Nicholas James, MARTIN, David Robert, SCOTT, Stephen James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORPACQ FINANCE LIMITED

CORPACQ FINANCE LIMITED is an active company incorporated on 29 August 2013 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CORPACQ FINANCE LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08668819

LTD Company

Age

12 Years

Incorporated 29 August 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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

HS 613 LIMITED
From: 29 August 2013To: 21 November 2013
Contact
Address

Corpacq House 1 Goose Green Altrincham, WA14 1DW,

Previous Addresses

Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF
From: 21 November 2013To: 7 November 2017
5Th Floor Freetrade Exchange 37 Peter Street Manchester M2 5GB
From: 29 August 2013To: 21 November 2013
Timeline

34 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Loan Secured
Nov 13
Funding Round
Jan 14
Loan Secured
Jun 15
Director Joined
May 16
Director Joined
May 16
Loan Secured
Jun 17
Loan Secured
Jul 17
Loan Secured
Apr 18
Loan Secured
Jun 18
Loan Secured
Apr 19
Loan Secured
Sept 19
Loan Secured
Dec 21
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Feb 24
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Nov 24
Owner Exit
Sept 25
Loan Secured
Nov 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SCOTT, Stephen James

Active
1 Goose Green, AltrinchamWA14 1DW
Secretary
Appointed 21 Nov 2013

CATTELL, Nicholas James

Active
1 Goose Green, AltrinchamWA14 1DW
Born November 1974
Director
Appointed 10 May 2016

MARTIN, David Robert

Active
1 Goose Green, AltrinchamWA14 1DW
Born August 1964
Director
Appointed 21 Nov 2013

SCOTT, Stephen James

Active
1 Goose Green, AltrinchamWA14 1DW
Born February 1978
Director
Appointed 10 May 2016

HEATONS SECRETARIES LIMITED

Resigned
37 Peter Street, ManchesterM2 5GB
Corporate secretary
Appointed 29 Aug 2013
Resigned 21 Nov 2013

TRUSCOTT, James Christy

Resigned
37 Peter Street, ManchesterM2 5GB
Born January 1972
Director
Appointed 29 Aug 2013
Resigned 21 Nov 2013

HEATONS DIRECTORS LIMITED

Resigned
37 Peter Street, ManchesterM2 5GB
Corporate director
Appointed 29 Aug 2013
Resigned 21 Nov 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Sebastian Orange

Ceased
1 Goose Green, AltrinchamWA14 1DW
Born August 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Sept 2025
1 Goose Green, AltrinchamWA14 1DW

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

72

Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Legacy
25 September 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
17 October 2018
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
17 October 2018
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
17 October 2018
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
17 October 2018
MR05Certification of Charge
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
16 May 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
16 May 2016
MR05Certification of Charge
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Capital Allotment Shares
13 January 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
27 November 2013
MR01Registration of a Charge
Certificate Change Of Name Company
21 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
21 November 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Termination Secretary Company With Name
21 November 2013
TM02Termination of Secretary
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 November 2013
AP03Appointment of Secretary
Incorporation Company
29 August 2013
NEWINCIncorporation