Background WavePink WaveYellow Wave

DEALMAKERS CORPORATE FINANCE LIMITED (08913462)

DEALMAKERS CORPORATE FINANCE LIMITED (08913462) is an active UK company. incorporated on 26 February 2014. with registered office in Hove. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. DEALMAKERS CORPORATE FINANCE LIMITED has been registered for 12 years. Current directors include RAWCLIFFE, Rosalyn Joy, RAWCLIFFE, Rupert.

Company Number
08913462
Status
active
Type
ltd
Incorporated
26 February 2014
Age
12 years
Address
16 Blatchington Road, Hove, BN3 3YN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
RAWCLIFFE, Rosalyn Joy, RAWCLIFFE, Rupert
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEALMAKERS CORPORATE FINANCE LIMITED

DEALMAKERS CORPORATE FINANCE LIMITED is an active company incorporated on 26 February 2014 with the registered office located in Hove. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. DEALMAKERS CORPORATE FINANCE LIMITED was registered 12 years ago.(SIC: 64303)

Status

active

Active since 12 years ago

Company No

08913462

LTD Company

Age

12 Years

Incorporated 26 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

16 Blatchington Road Hove, BN3 3YN,

Previous Addresses

16 Blatchington Road Blatchington Road Hove East Sussex BN3 3YN England
From: 24 May 2016To: 31 May 2016
2nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB
From: 21 May 2014To: 24 May 2016
Blenheim House 56 Old Steine Brighton BN1 1NH England
From: 26 February 2014To: 21 May 2014
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Feb 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

RAWCLIFFE, Rosalyn Joy

Active
Brunswick Square, HoveBN3 1ED
Born May 1963
Director
Appointed 26 Feb 2014

RAWCLIFFE, Rupert

Active
Brunswick Square, HoveBN3 1ED
Born March 1965
Director
Appointed 26 Feb 2014

Persons with significant control

2

Mr Rupert Rawcliffe

Active
Blatchington Road, HoveBN3 3YN
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2017

Mrs Rosalyn Joy Rawcliffe

Active
Blatchington Road, HoveBN3 3YN
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Incorporation Company
26 February 2014
NEWINCIncorporation