Background WavePink WaveYellow Wave

HONEYCOMB FINANCE LIMITED (08849931)

HONEYCOMB FINANCE LIMITED (08849931) is an active UK company. incorporated on 17 January 2014. with registered office in London. 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. HONEYCOMB FINANCE LIMITED has been registered for 12 years. Current directors include BAXTER, Terence Alexander, GRAHAM, Christopher.

Company Number
08849931
Status
active
Type
ltd
Incorporated
17 January 2014
Age
12 years
Address
11-12 Hanover Square, London, W1S 1JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
BAXTER, Terence Alexander, GRAHAM, Christopher
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONEYCOMB FINANCE LIMITED

HONEYCOMB FINANCE LIMITED is an active company incorporated on 17 January 2014 with the registered office located in London. 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. HONEYCOMB FINANCE LIMITED was registered 12 years ago.(SIC: 64921)

Status

active

Active since 12 years ago

Company No

08849931

LTD Company

Age

12 Years

Incorporated 17 January 2014

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 (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

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

HONEYCOMB FINANCE PLC
From: 27 October 2015To: 1 March 2016
HONEYCOMB FINANCE LIMITED
From: 27 October 2015To: 27 October 2015
CONSUMER CREDIT LAW & COMPLIANCE LIMITED
From: 31 January 2014To: 27 October 2015
FCA CONSUMER CREDIT COMPLIANCE LIMITED
From: 17 January 2014To: 31 January 2014
Contact
Address

11-12 Hanover Square London, W1S 1JJ,

Previous Addresses

8 Hanover Street Hanover Street London W1S 1YQ England
From: 5 September 2017To: 15 October 2018
8 Hanover Street London W1S 1YF
From: 27 October 2015To: 5 September 2017
960 Capability Green Luton LU1 3PE
From: 17 January 2014To: 27 October 2015
Timeline

26 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Aug 14
Funding Round
Oct 15
Capital Update
Oct 15
Share Issue
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jan 16
Director Left
Feb 16
Director Joined
Feb 17
Director Joined
Mar 17
Funding Round
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Aug 21
Funding Round
Jan 22
Director Left
Apr 22
Director Left
Jul 23
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Nov 24
5
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BAXTER, Terence Alexander

Active
Hanover Square, LondonW1S 1JJ
Born August 1962
Director
Appointed 04 Jul 2024

GRAHAM, Christopher

Active
Hanover Square, LondonW1S 1JJ
Born July 1968
Director
Appointed 12 Aug 2021

APEX FUND SERVICES (UK) LTD

Resigned
Finsbury Pavement, LondonEC2A 1NQ
Corporate secretary
Appointed 27 Oct 2015
Resigned 07 Sept 2017

DALE, Julian David

Resigned
Hanover Square, LondonW1S 1JJ
Born March 1981
Director
Appointed 31 Mar 2021
Resigned 31 Mar 2021

MCMURRAY, Lindsey

Resigned
Hanover Square, LondonW1S 1JJ
Born January 1971
Director
Appointed 26 Oct 2015
Resigned 14 Jul 2023

NOBLE, Paul Jonathan

Resigned
Hanover Square, LondonW1S 1JJ
Born November 1973
Director
Appointed 01 Mar 2017
Resigned 07 Apr 2022

PLOWMAN, Stephen Russell

Resigned
Hanover Square, LondonW1S 1JJ
Born November 1964
Director
Appointed 01 Mar 2017
Resigned 31 Mar 2021

SCOTT, James William

Resigned
Hanover Square, LondonW1S 1JJ
Born March 1973
Director
Appointed 26 Oct 2015
Resigned 09 Jul 2024

SMITH, Olga

Resigned
Hanover Street, LondonW1S 1YF
Born July 1967
Director
Appointed 22 Aug 2014
Resigned 06 Feb 2015

STRATFORD, Emmia Louise

Resigned
Capability Green, LutonLU1 3PE
Born May 1982
Director
Appointed 18 Jun 2015
Resigned 26 Oct 2015

TAKHAR, Ravi

Resigned
Hanover Street, LondonW1S 1YF
Born February 1965
Director
Appointed 17 Jan 2014
Resigned 21 Dec 2015

Persons with significant control

4

1 Active
3 Ceased
Bulwer Avenue, GuernseyGY2 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2024
Hanover Square, LondonW1S 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022
Ceased 24 Jan 2024
Les Banques, GuernseyGY1 3QL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Mar 2020
Ceased 13 Apr 2021

Honeycomb Holdings Limited

Ceased
Hanover Street, LondonW1S 1YQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Mar 2020
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
28 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 October 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
8 April 2022
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
12 August 2021
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 August 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
1 March 2016
CERT10CERT10
Re Registration Memorandum Articles
1 March 2016
MARMAR
Resolution
1 March 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
1 March 2016
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
4 November 2015
SH02Allotment of Shares (prescribed particulars)
Miscellaneous
27 October 2015
MISCMISC
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Accounts Balance Sheet
27 October 2015
BSBS
Auditors Statement
27 October 2015
AUDSAUDS
Auditors Report
27 October 2015
AUDRAUDR
Re Registration Memorandum Articles
27 October 2015
MARMAR
Resolution
27 October 2015
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
27 October 2015
RR01RR01
Certificate Change Of Name Company
27 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 October 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
27 October 2015
SH01Allotment of Shares
Legacy
27 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 October 2015
SH19Statement of Capital
Legacy
27 October 2015
CAP-SSCAP-SS
Resolution
27 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Certificate Change Of Name Company
31 January 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 January 2014
NEWINCIncorporation