Background WavePink WaveYellow Wave

SPECIALIST ASSET FINANCE LIMITED (10851095)

SPECIALIST ASSET FINANCE LIMITED (10851095) is an active UK company. incorporated on 5 July 2017. with registered office in Godalming. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SPECIALIST ASSET FINANCE LIMITED has been registered for 8 years. Current directors include GREEN, Kevin Jeffrey, THOMAS, Shane Wayne.

Company Number
10851095
Status
active
Type
ltd
Incorporated
5 July 2017
Age
8 years
Address
Ground Floor, Mill Studios Fry's Yard, Godalming, GU7 1HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GREEN, Kevin Jeffrey, THOMAS, Shane Wayne
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST ASSET FINANCE LIMITED

SPECIALIST ASSET FINANCE LIMITED is an active company incorporated on 5 July 2017 with the registered office located in Godalming. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SPECIALIST ASSET FINANCE LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

10851095

LTD Company

Age

8 Years

Incorporated 5 July 2017

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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Ground Floor, Mill Studios Fry's Yard Bridge Street Godalming, GU7 1HP,

Timeline

14 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jul 17
New Owner
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Jul 18
Director Left
Jul 18
Share Buyback
Jul 18
Funding Round
Jan 20
Funding Round
Oct 20
Owner Exit
Nov 23
3
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GREEN, Kevin Jeffrey

Active
Fry's Yard, GodalmingGU7 1HP
Born June 1966
Director
Appointed 05 Jul 2017

THOMAS, Shane Wayne

Active
Fry's Yard, GodalmingGU7 1HP
Born March 1969
Director
Appointed 16 Oct 2017

HIGGINBOTHAM, James

Resigned
Fry's Yard, GodalmingGU7 1HP
Born February 1969
Director
Appointed 16 Oct 2017
Resigned 20 Jul 2018

Persons with significant control

5

1 Active
4 Ceased
Bridge Street, GodalmingGU7 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jun 2021

Mr Shane Wayne Thomas

Ceased
Fry's Yard, GodalmingGU7 1HP
Born March 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Oct 2017
Ceased 08 Jun 2021

Mr James Higginbotham

Ceased
Fry's Yard, GodalmingGU7 1HP
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Oct 2017
Ceased 20 Jul 2018

Mr Shane Thomas

Ceased
Fry's Yard, GodalmingGU7 1HP
Born March 2017

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Oct 2017
Ceased 16 Oct 2017

Kevin Green

Ceased
Fry's Yard, GodalmingGU7 1HP
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2017
Ceased 16 Oct 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Capital Allotment Shares
2 October 2020
SH01Allotment of Shares
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
1 August 2018
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
28 July 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Incorporation Company
5 July 2017
NEWINCIncorporation