Background WavePink WaveYellow Wave

SPRINGWOOD FINANCE LIMITED (10874166)

SPRINGWOOD FINANCE LIMITED (10874166) is an active UK company. incorporated on 19 July 2017. with registered office in Stockport. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. SPRINGWOOD FINANCE LIMITED has been registered for 8 years. Current directors include PARKER, Katie Jane, POLLOCK, Daniel Stefan.

Company Number
10874166
Status
active
Type
ltd
Incorporated
19 July 2017
Age
8 years
Address
Suites 11-16 Prudential Buildings 61 St Petersgate, Stockport, SK1 1DH
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
PARKER, Katie Jane, POLLOCK, Daniel Stefan
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGWOOD FINANCE LIMITED

SPRINGWOOD FINANCE LIMITED is an active company incorporated on 19 July 2017 with the registered office located in Stockport. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. SPRINGWOOD FINANCE LIMITED was registered 8 years ago.(SIC: 64929)

Status

active

Active since 8 years ago

Company No

10874166

LTD Company

Age

8 Years

Incorporated 19 July 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Suites 11-16 Prudential Buildings 61 St Petersgate Stockport, SK1 1DH,

Previous Addresses

Suites 7 - 10 Prudential Buildings 61 st. Petersgate Stockport SK1 1DH England
From: 21 December 2017To: 31 March 2023
C/O Seligman Percy, Hilton House Lord Street Stockport SK1 3NA United Kingdom
From: 19 July 2017To: 21 December 2017
C/O Percy Seligman Hilton House Lord Street Stockport SK1 3NA United Kingdom
From: 19 July 2017To: 19 July 2017
Timeline

5 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Sept 19
Owner Exit
Sept 19
Director Joined
May 22
New Owner
May 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PARKER, Katie Jane

Active
61 St Petersgate, StockportSK1 1DH
Born December 1988
Director
Appointed 29 Apr 2022

POLLOCK, Daniel Stefan

Active
61 St Petersgate, StockportSK1 1DH
Born September 1984
Director
Appointed 19 Jul 2017

POLLOCK, Hayley Abigail

Resigned
61 St. Petersgate, StockportSK1 1DH
Born April 1984
Director
Appointed 19 Jul 2017
Resigned 30 Aug 2019

Persons with significant control

3

2 Active
1 Ceased

Ms Katie Jane Parker

Active
61 St Petersgate, StockportSK1 1DH
Born December 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2022

Mrs Hayley Abigail Pollock

Ceased
61 St. Petersgate, StockportSK1 1DH
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2017
Ceased 30 Aug 2019

Mr Daniel Stefan Pollock

Active
61 St Petersgate, StockportSK1 1DH
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 May 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 October 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Change To A Person With Significant Control
4 September 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 April 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 August 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Incorporation Company
19 July 2017
NEWINCIncorporation