Background WavePink WaveYellow Wave

HYDE PARK FINANCE LTD (09431359)

HYDE PARK FINANCE LTD (09431359) is an active UK company. incorporated on 10 February 2015. with registered office in Stafford. 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. HYDE PARK FINANCE LTD has been registered for 11 years. Current directors include ABLEWHITE, Liam, HAYES, David Emmet.

Company Number
09431359
Status
active
Type
ltd
Incorporated
10 February 2015
Age
11 years
Address
Coach House Broughton Hall Broughton, Stafford, ST21 6NS
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
ABLEWHITE, Liam, HAYES, David Emmet
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDE PARK FINANCE LTD

HYDE PARK FINANCE LTD is an active company incorporated on 10 February 2015 with the registered office located in Stafford. 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. HYDE PARK FINANCE LTD was registered 11 years ago.(SIC: 64921)

Status

active

Active since 11 years ago

Company No

09431359

LTD Company

Age

11 Years

Incorporated 10 February 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Coach House Broughton Hall Broughton Eccleshall Stafford, ST21 6NS,

Previous Addresses

Broughtonhall Broughton Nr Eccleshall Staffordshire ST21 6NS United Kingdom
From: 10 February 2015To: 16 March 2017
Timeline

5 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Mar 17
Owner Exit
Apr 20
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ABLEWHITE, Liam

Active
Broughton, StaffordST21 6NS
Born August 1987
Director
Appointed 09 Jun 2023

HAYES, David Emmet

Active
Broughton, StaffordST21 6NS
Born December 1971
Director
Appointed 10 Feb 2015

VERMA, Arun

Resigned
Broughton, StaffordST21 6NS
Secretary
Appointed 09 Jun 2023
Resigned 16 Aug 2024

CANFIELD, David Hodgson

Resigned
Broughton, StaffordST21 6NS
Born June 1959
Director
Appointed 10 Feb 2015
Resigned 09 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
Broughton, StaffordST21 6NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2020

Mr John David Caudwell

Ceased
Broughton, StaffordST21 6NS
Born October 1952

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 21 Apr 2020

Mr David Hodgson Canfield

Ceased
Broughton, Nr EccleshallST21 6NS
Born June 1959

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 August 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
19 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
10 February 2015
NEWINCIncorporation