Background WavePink WaveYellow Wave

SIMCLAIR FINANCE LTD (08670669)

SIMCLAIR FINANCE LTD (08670669) is an active UK company. incorporated on 2 September 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. SIMCLAIR FINANCE LTD has been registered for 12 years. Current directors include ECKSTEIN, Meir Simcha.

Company Number
08670669
Status
active
Type
ltd
Incorporated
2 September 2013
Age
12 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
ECKSTEIN, Meir Simcha
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMCLAIR FINANCE LTD

SIMCLAIR FINANCE LTD is an active company incorporated on 2 September 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. SIMCLAIR FINANCE LTD was registered 12 years ago.(SIC: 64922)

Status

active

Active since 12 years ago

Company No

08670669

LTD Company

Age

12 Years

Incorporated 2 September 2013

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

2 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Dec 13
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

ECKSTEIN, Meir Simcha

Active
Elmcroft Crescent, LondonNW11 9TA
Born March 1983
Director
Appointed 02 Sept 2013

Persons with significant control

1

Mr Meir Simcha Eckstein

Active
Elmcroft Crescent, LondonNW11 9TA
Born March 1983

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

30

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
12 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Capital Allotment Shares
18 December 2013
SH01Allotment of Shares
Incorporation Company
2 September 2013
NEWINCIncorporation