Background WavePink WaveYellow Wave

WISHAW FINANCE LIMITED (09416342)

WISHAW FINANCE LIMITED (09416342) is an active UK company. incorporated on 2 February 2015. with registered office in Sutton Coldfield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WISHAW FINANCE LIMITED has been registered for 11 years. Current directors include CLEAVER, Geoffrey John, LONDON, Peter.

Company Number
09416342
Status
active
Type
ltd
Incorporated
2 February 2015
Age
11 years
Address
The Riding School House Bulls Lane, Sutton Coldfield, B76 9QW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CLEAVER, Geoffrey John, LONDON, Peter
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISHAW FINANCE LIMITED

WISHAW FINANCE LIMITED is an active company incorporated on 2 February 2015 with the registered office located in Sutton Coldfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WISHAW FINANCE LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09416342

LTD Company

Age

11 Years

Incorporated 2 February 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

The Riding School House Bulls Lane Wishaw Sutton Coldfield, B76 9QW,

Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Jul 15
Share Issue
Jul 17
Share Issue
Jul 18
Funding Round
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Apr 19
Director Joined
Apr 19
Share Issue
Aug 19
Share Issue
Jul 20
Funding Round
Jul 21
Share Issue
Jul 21
Share Issue
Jul 22
Share Issue
Aug 23
Share Issue
Aug 24
Director Left
Aug 25
Share Issue
Sept 25
12
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CLEAVER, Geoffrey John

Active
Bulls Lane, Sutton ColdfieldB76 9QW
Born May 1962
Director
Appointed 02 Feb 2015

LONDON, Peter

Active
48 Dunsley Road, StourbridgeDY7 6LX
Born December 1950
Director
Appointed 05 Apr 2019

BROOKES, Malcolm John

Resigned
Bulls Lane, Sutton ColdfieldB76 9QW
Born July 1949
Director
Appointed 21 Apr 2015
Resigned 07 Aug 2025

SEYMOUR, Raymond

Resigned
High Street, BirminghamB17 9NT
Born October 1956
Director
Appointed 21 Apr 2015
Resigned 05 Apr 2019

Persons with significant control

2

0 Active
2 Ceased

Mr James John Mccarthy

Ceased
Bulls Lane, Sutton ColdfieldB76 9QW
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Nov 2018

Mr Raymond Seymour

Ceased
Bulls Lane, Sutton ColdfieldB76 9QW
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Nov 2018
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
17 September 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
6 August 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
9 August 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
14 July 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
26 July 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 July 2021
SH01Allotment of Shares
Resolution
19 June 2021
RESOLUTIONSResolutions
Resolution
18 June 2021
RESOLUTIONSResolutions
Resolution
18 June 2021
RESOLUTIONSResolutions
Resolution
18 June 2021
RESOLUTIONSResolutions
Resolution
18 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 March 2021
AA01Change of Accounting Reference Date
Capital Alter Shares Redemption Statement Of Capital
14 July 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
7 August 2019
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
22 February 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
24 July 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
3 July 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
22 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Resolution
2 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Incorporation Company
2 February 2015
NEWINCIncorporation