Background WavePink WaveYellow Wave

DECHRA FINANCE AUSTRALIA LIMITED (10400282)

DECHRA FINANCE AUSTRALIA LIMITED (10400282) is an active UK company. incorporated on 29 September 2016. with registered office in Northwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. DECHRA FINANCE AUSTRALIA LIMITED has been registered for 9 years. Current directors include GANDHI, Ajay, NORDENGAARD, Jesper Due.

Company Number
10400282
Status
active
Type
ltd
Incorporated
29 September 2016
Age
9 years
Address
24 Cheshire Avenue , Cheshire Business Park, Lostock, Northwich, CW9 7UA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GANDHI, Ajay, NORDENGAARD, Jesper Due
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DECHRA FINANCE AUSTRALIA LIMITED

DECHRA FINANCE AUSTRALIA LIMITED is an active company incorporated on 29 September 2016 with the registered office located in Northwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. DECHRA FINANCE AUSTRALIA LIMITED was registered 9 years ago.(SIC: 64205)

Status

active

Active since 9 years ago

Company No

10400282

LTD Company

Age

9 Years

Incorporated 29 September 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

24 Cheshire Avenue , Cheshire Business Park, Lostock Northwich, CW9 7UA,

Timeline

12 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Oct 16
Director Joined
Jan 17
Director Left
Apr 19
Director Joined
Dec 19
Director Left
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Mar 26
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BANNISTER, Thomas James

Active
Cheshire Avenue , Cheshire Business Park, Lostock, NorthwichCW9 7UA
Secretary
Appointed 31 Mar 2026

GANDHI, Ajay

Active
Cheshire Avenue , Cheshire Business Park, Lostock, NorthwichCW9 7UA
Born September 1971
Director
Appointed 05 Mar 2025

NORDENGAARD, Jesper Due

Active
Cheshire Avenue , Cheshire Business Park, Lostock, NorthwichCW9 7UA
Born August 1975
Director
Appointed 26 Jun 2024

CROSS, Suzana

Resigned
Cheshire Avenue , Cheshire Business Park, Lostock, NorthwichCW9 7UA
Secretary
Appointed 29 Sept 2016
Resigned 01 Jul 2017

HALL, Melanie Jane

Resigned
Cheshire Avenue , Cheshire Business Park, Lostock, NorthwichCW9 7UA
Secretary
Appointed 01 Jul 2017
Resigned 31 Mar 2026

COTTON, Richard John

Resigned
Cheshire Avenue , Cheshire Business Park, Lostock, NorthwichCW9 7UA
Born January 1961
Director
Appointed 03 Jan 2017
Resigned 03 Apr 2019

GRIFFIN, Anthony Gerard

Resigned
Cheshire Avenue , Cheshire Business Park, Lostock, NorthwichCW9 7UA
Born February 1963
Director
Appointed 29 Sept 2016
Resigned 27 Nov 2023

LANG, Jonathan David

Resigned
Cheshire Avenue , Cheshire Business Park, Lostock, NorthwichCW9 7UA
Born April 1974
Director
Appointed 10 Jun 2024
Resigned 31 Mar 2026

PAGE, Ian David

Resigned
Cheshire Avenue , Cheshire Business Park, Lostock, NorthwichCW9 7UA
Born March 1961
Director
Appointed 29 Sept 2016
Resigned 10 Jun 2024

SANDLAND, Paul Nicholas

Resigned
Cheshire Avenue , Cheshire Business Park, Lostock, NorthwichCW9 7UA
Born October 1978
Director
Appointed 05 Dec 2019
Resigned 31 Mar 2025

Persons with significant control

1

Keighley Road, SkiptonBD23 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2016
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Secretary Company With Name Date
31 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2026
AAAnnual Accounts
Legacy
9 March 2026
PARENT_ACCPARENT_ACC
Legacy
9 March 2026
GUARANTEE2GUARANTEE2
Legacy
9 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2025
AAAnnual Accounts
Legacy
5 March 2025
PARENT_ACCPARENT_ACC
Legacy
5 March 2025
AGREEMENT2AGREEMENT2
Legacy
5 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Second Filing Capital Allotment Shares
17 November 2016
RP04SH01RP04SH01
Capital Allotment Shares
20 October 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
29 September 2016
NEWINCIncorporation