Background WavePink WaveYellow Wave

REAL FINANCE LTD (09614441)

REAL FINANCE LTD (09614441) is an active UK company. incorporated on 29 May 2015. with registered office in Chesterfield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. REAL FINANCE LTD has been registered for 10 years. Current directors include ELEFTHERIOU, George, HERD, Kenneth Robert.

Company Number
09614441
Status
active
Type
ltd
Incorporated
29 May 2015
Age
10 years
Address
Dunston Innovation Centre, Chesterfield, S41 8NG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ELEFTHERIOU, George, HERD, Kenneth Robert
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL FINANCE LTD

REAL FINANCE LTD is an active company incorporated on 29 May 2015 with the registered office located in Chesterfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. REAL FINANCE LTD was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09614441

LTD Company

Age

10 Years

Incorporated 29 May 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

A2O FINANCE LIMITED
From: 13 February 2017To: 2 January 2020
CENSEO (MIDLANDS) LIMITED
From: 29 May 2015To: 13 February 2017
Contact
Address

Dunston Innovation Centre Dunston Road Chesterfield, S41 8NG,

Previous Addresses

183 Fraser Road Sheffield S8 0JP England
From: 2 August 2018To: 6 August 2018
Dunston Innovation Centre Dunston Road Chesterfield S41 8NG England
From: 18 July 2018To: 2 August 2018
93 Church Street Bilston West Midlands WV14 0BJ United Kingdom
From: 29 May 2015To: 18 July 2018
Timeline

15 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Left
Feb 17
Director Joined
Feb 17
Funding Round
Aug 17
Owner Exit
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Sept 18
Director Left
Jan 19
New Owner
Feb 19
Loan Secured
Feb 19
Capital Update
May 20
Owner Exit
Feb 24
Owner Exit
Feb 24
2
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ELEFTHERIOU, George

Active
Dunston Road, ChesterfieldS41 8NG
Born November 1967
Director
Appointed 27 Feb 2017

HERD, Kenneth Robert

Active
Dunston Road, ChesterfieldS41 8NG
Born August 1959
Director
Appointed 06 Sept 2018

HUNJAN, Rupinderjit

Resigned
Church Street, BilstonWV14 0BJ
Born January 1969
Director
Appointed 29 May 2015
Resigned 10 Feb 2017

OAKLEY, Claire

Resigned
Dunston Road, ChesterfieldS41 8NG
Born August 1967
Director
Appointed 23 Feb 2018
Resigned 18 Dec 2018

OAKLEY, Jason Sam

Resigned
Church Street, BilstonWV14 0BJ
Born May 1967
Director
Appointed 29 May 2015
Resigned 23 Feb 2018

Persons with significant control

4

1 Active
3 Ceased
500 Charlotte Road, SheffieldS2 4ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Dec 2018

Mr George Eleftheriou

Ceased
Dunston Road, ChesterfieldS41 8NG
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Feb 2018
Ceased 19 Mar 2020

Mrs Rina Eleftheriou

Ceased
Dunston Road, ChesterfieldS41 8NG
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2017
Ceased 19 Mar 2020

Mr Jason Sam Oakley

Ceased
Church Street, BilstonWV14 0BJ
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 23 Feb 2018
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 May 2020
SH19Statement of Capital
Legacy
20 April 2020
SH20SH20
Legacy
20 April 2020
CAP-SSCAP-SS
Resolution
20 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Resolution
2 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 February 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Resolution
13 February 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2016
AR01AR01
Incorporation Company
29 May 2015
NEWINCIncorporation