Background WavePink WaveYellow Wave

CLOSERSTILL FINANCE LIMITED (09465503)

CLOSERSTILL FINANCE LIMITED (09465503) is an active UK company. incorporated on 2 March 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLOSERSTILL FINANCE LIMITED has been registered for 11 years. Current directors include KING, Suzanne Jane, SOAR, Philip William, WESTCOTT, Michael James.

Company Number
09465503
Status
active
Type
ltd
Incorporated
2 March 2015
Age
11 years
Address
3rd Floor, The Foundry, London, W6 8JA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KING, Suzanne Jane, SOAR, Philip William, WESTCOTT, Michael James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOSERSTILL FINANCE LIMITED

CLOSERSTILL FINANCE LIMITED is an active company incorporated on 2 March 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLOSERSTILL FINANCE LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09465503

LTD Company

Age

11 Years

Incorporated 2 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

CURTIS TEMPTATION (MIDCO) LIMITED
From: 2 March 2015To: 9 June 2015
Contact
Address

3rd Floor, The Foundry 77 Fulham Palace Road London, W6 8JA,

Previous Addresses

Exhibition House Addison Bridge Place London W14 8XP England
From: 17 June 2015To: 11 March 2024
9 Mandeville Place London W1U 3AY United Kingdom
From: 2 March 2015To: 17 June 2015
Timeline

17 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 15
Director Left
May 15
Director Left
Jul 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Feb 19
Loan Secured
Oct 24
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

KING, Suzanne Jane

Active
77 Fulham Palace Road, LondonW6 8JA
Secretary
Appointed 19 Sept 2017

KING, Suzanne Jane

Active
77 Fulham Palace Road, LondonW6 8JA
Born January 1963
Director
Appointed 19 Sept 2017

SOAR, Philip William

Active
77 Fulham Palace Road, LondonW6 8JA
Born June 1947
Director
Appointed 01 May 2015

WESTCOTT, Michael James

Active
77 Fulham Palace Road, LondonW6 8JA
Born July 1966
Director
Appointed 01 May 2015

WOOD, Jonathan Ian

Resigned
Jobs Water, PenrynTR10 9BT
Secretary
Appointed 20 Feb 2017
Resigned 19 Sept 2017

CENTER, Andrew

Resigned
Addison Bridge Place, LondonW14 8XP
Born January 1961
Director
Appointed 01 May 2015
Resigned 06 Jul 2017

HAMILTON, Christian Sean

Resigned
LondonW1U 3AY
Born April 1979
Director
Appointed 02 Mar 2015
Resigned 08 May 2015

NELSON, Philip James

Resigned
77 Fulham Palace Road, LondonW6 8JA
Born June 1964
Director
Appointed 01 Mar 2026
Resigned 01 Mar 2026

NELSON, Philip James

Resigned
77 Fulham Palace Road, LondonW6 8JA
Born June 1964
Director
Appointed 01 May 2015
Resigned 01 Mar 2026

WHILEMAN, David Alan

Resigned
LondonW1U 3AY
Born May 1972
Director
Appointed 02 Mar 2015
Resigned 08 May 2015

WOOD, Jonathan Ian

Resigned
Addison Bridge Place, LondonW14 8XP
Born February 1964
Director
Appointed 01 May 2015
Resigned 19 Sept 2017

Persons with significant control

1

Addison Bridge Place, LondonW14 8XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2023
AAAnnual Accounts
Legacy
2 November 2023
PARENT_ACCPARENT_ACC
Legacy
2 November 2023
GUARANTEE2GUARANTEE2
Legacy
2 November 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2021
AAAnnual Accounts
Legacy
20 December 2021
PARENT_ACCPARENT_ACC
Legacy
20 December 2021
GUARANTEE2GUARANTEE2
Legacy
20 December 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2021
AAAnnual Accounts
Legacy
7 April 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Legacy
9 March 2021
PARENT_ACCPARENT_ACC
Legacy
9 March 2021
GUARANTEE2GUARANTEE2
Legacy
24 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Resolution
22 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 June 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 March 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Incorporation Company
2 March 2015
NEWINCIncorporation