Background WavePink WaveYellow Wave

SELECT INVOICE FINANCE LIMITED (10289339)

SELECT INVOICE FINANCE LIMITED (10289339) is an active UK company. incorporated on 21 July 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in factoring. SELECT INVOICE FINANCE LIMITED has been registered for 9 years. Current directors include BLAXHALL, Nicholas James, KING, James Robert.

Company Number
10289339
Status
active
Type
ltd
Incorporated
21 July 2016
Age
9 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Financial and Insurance Activities
Business Activity
Factoring
Directors
BLAXHALL, Nicholas James, KING, James Robert
SIC Codes
64992

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECT INVOICE FINANCE LIMITED

SELECT INVOICE FINANCE LIMITED is an active company incorporated on 21 July 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in factoring. SELECT INVOICE FINANCE LIMITED was registered 9 years ago.(SIC: 64992)

Status

active

Active since 9 years ago

Company No

10289339

LTD Company

Age

9 Years

Incorporated 21 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

130 Old Street London EC1V 9BD England
From: 21 July 2016To: 9 February 2022
Timeline

4 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Jul 20
Owner Exit
Oct 22
Director Left
Oct 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BLAXHALL, Nicholas James

Active
Old Gloucester Street, LondonWC1N 3AX
Born January 1975
Director
Appointed 21 Jul 2016

KING, James Robert

Active
Old Gloucester Street, LondonWC1N 3AX
Born July 1977
Director
Appointed 21 Jul 2016

MAINE, Carl David

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1979
Director
Appointed 21 Jul 2016
Resigned 01 Nov 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Carl David Maine

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born January 1979

Nature of Control

Significant influence or control
Notified 21 Jul 2016
Ceased 01 Nov 2022

Mr Nicholas James Blaxhall

Active
Old Gloucester Street, LondonWC1N 3AX
Born January 1975

Nature of Control

Significant influence or control
Notified 21 Jul 2016

Mr James Robert King

Active
Old Gloucester Street, LondonWC1N 3AX
Born July 1977

Nature of Control

Significant influence or control
Notified 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Unaudited Abridged
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts Amended With Made Up Date
31 August 2023
AAMDAAMD
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
9 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
9 February 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Accounts Amended With Made Up Date
26 April 2021
AAMDAAMD
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Incorporation Company
21 July 2016
NEWINCIncorporation