Background WavePink WaveYellow Wave

ASSAM FINANCE LIMITED (09384664)

ASSAM FINANCE LIMITED (09384664) is an active UK company. incorporated on 12 January 2015. with registered office in Finchley. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ASSAM FINANCE LIMITED has been registered for 11 years. Current directors include SAMUELS, Andrew Darren, SAMUELS, Bernard Maurice.

Company Number
09384664
Status
active
Type
ltd
Incorporated
12 January 2015
Age
11 years
Address
314 Regents Park Road, Finchley, N3 2JX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SAMUELS, Andrew Darren, SAMUELS, Bernard Maurice
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSAM FINANCE LIMITED

ASSAM FINANCE LIMITED is an active company incorporated on 12 January 2015 with the registered office located in Finchley. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ASSAM FINANCE LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09384664

LTD Company

Age

11 Years

Incorporated 12 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

314 Regents Park Road Finchley, N3 2JX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ England
From: 24 May 2016To: 12 January 2017
302-308 Preston Road Harrow HA3 0QP
From: 12 January 2015To: 24 May 2016
Timeline

8 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Feb 15
Director Joined
Mar 15
Loan Secured
Nov 15
Loan Secured
Dec 15
Director Left
Jan 16
Loan Cleared
Mar 16
Owner Exit
Apr 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SAMUELS, Andrew Darren

Active
Regents Park Road, FinchleyN3 2JX
Born March 1969
Director
Appointed 14 Jan 2015

SAMUELS, Bernard Maurice

Active
Regents Park Road, FinchleyN3 2JX
Born April 1935
Director
Appointed 14 Jan 2015

WING, Clifford Donald

Resigned
EnfieldEN2 6EY
Born April 1960
Director
Appointed 12 Jan 2015
Resigned 04 Feb 2015

Persons with significant control

2

1 Active
1 Ceased
Regents Park Road, FinchleyN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2023
Empire Way, WembleyHA9 0FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Jan 2023
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
18 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Incorporation Company
12 January 2015
NEWINCIncorporation