Background WavePink WaveYellow Wave

CHARLES ALEXANDER FINANCE LIMITED (09822535)

CHARLES ALEXANDER FINANCE LIMITED (09822535) is an active UK company. incorporated on 13 October 2015. with registered office in Huddersfield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CHARLES ALEXANDER FINANCE LIMITED has been registered for 10 years. Current directors include BICKLER, Ashley Gerard, ROSENBERG, Jonathan Stephen.

Company Number
09822535
Status
active
Type
ltd
Incorporated
13 October 2015
Age
10 years
Address
35 Westgate, Huddersfield, HD1 1PA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BICKLER, Ashley Gerard, ROSENBERG, Jonathan Stephen
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES ALEXANDER FINANCE LIMITED

CHARLES ALEXANDER FINANCE LIMITED is an active company incorporated on 13 October 2015 with the registered office located in Huddersfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CHARLES ALEXANDER FINANCE LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09822535

LTD Company

Age

10 Years

Incorporated 13 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

PALAZZO FINANCE LIMITED
From: 21 July 2016To: 10 January 2017
MANDALAY HOMES LIMITED
From: 13 October 2015To: 21 July 2016
Contact
Address

35 Westgate Huddersfield, HD1 1PA,

Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Mar 17
Loan Secured
Dec 21
New Owner
Jan 22
Loan Secured
Dec 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BICKLER, Ashley Gerard

Active
Alwoodley Lane, LeedsLS17 7PU
Born May 1964
Director
Appointed 13 Oct 2015

ROSENBERG, Jonathan Stephen

Active
Belvedere Avenue, LeedsLS17 8BW
Born November 1965
Director
Appointed 13 Oct 2015

Persons with significant control

3

Mr Hayden Glynn

Active
Westgate, HuddersfieldHD1 1PA
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jan 2021

Mr Ashley Gerard Bickler

Active
Alwoodley Lane, LeedsLS17 7PU
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jonathan Stephen Rosenberg

Active
Belvedere Avenue, LeedsLS17 8BW
Born November 1965

Nature of Control

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

Filing History

33

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
9 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 February 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2022
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Capital Name Of Class Of Shares
17 May 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 October 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 September 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2017
AAAnnual Accounts
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Resolution
10 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Resolution
21 July 2016
RESOLUTIONSResolutions
Incorporation Company
13 October 2015
NEWINCIncorporation