Background WavePink WaveYellow Wave

SALAD FINANCE LIMITED (11006249)

SALAD FINANCE LIMITED (11006249) is an active UK company. incorporated on 10 October 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. SALAD FINANCE LIMITED has been registered for 8 years. Current directors include DE BARBEYRAC, Bernard, HOPE, Sarah Margaret, HYETT, Phillip Justin and 5 others.

Company Number
11006249
Status
active
Type
ltd
Incorporated
10 October 2017
Age
8 years
Address
49 Greek Street, London, W1D 4EG
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
DE BARBEYRAC, Bernard, HOPE, Sarah Margaret, HYETT, Phillip Justin, MACINNES, Rupert John, MARSH, Alexander David George, MONTAGUE, John Joseph, PENNINGTON, Craig John, SMITH, Emmett John
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALAD FINANCE LIMITED

SALAD FINANCE LIMITED is an active company incorporated on 10 October 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. SALAD FINANCE LIMITED was registered 8 years ago.(SIC: 64921)

Status

active

Active since 8 years ago

Company No

11006249

LTD Company

Age

8 Years

Incorporated 10 October 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 13 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

49 Greek Street London, W1D 4EG,

Previous Addresses

C/O Turcan Connell 12 Stanhope Gate London W1K 1AW United Kingdom
From: 10 October 2017To: 1 August 2019
Timeline

57 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Nov 17
Director Joined
Mar 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
May 19
Loan Secured
May 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Apr 20
Funding Round
May 20
Share Issue
May 20
Loan Cleared
May 20
Loan Secured
May 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Mar 21
Loan Secured
Apr 21
Director Joined
Apr 21
Loan Secured
May 21
Funding Round
Aug 21
Director Left
Sept 21
Director Joined
Mar 22
Funding Round
Jun 22
Director Joined
Sept 22
Director Left
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Director Joined
Mar 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
Director Joined
Dec 23
Director Left
Apr 24
Director Left
May 24
Director Joined
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Jul 24
Loan Secured
Jul 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Funding Round
Jul 24
Director Left
Nov 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Loan Secured
Mar 25
Funding Round
May 25
Director Joined
Mar 26
Director Left
Mar 26
8
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

9 Active
13 Resigned

SMITH, Emmett John

Active
Greek Street, LondonW1D 4EG
Secretary
Appointed 08 May 2019

DE BARBEYRAC, Bernard

Active
Greek Street, LondonW1D 4EG
Born August 1969
Director
Appointed 01 Jul 2024

HOPE, Sarah Margaret

Active
Greek Street, LondonW1D 4EG
Born February 1987
Director
Appointed 01 Jan 2025

HYETT, Phillip Justin

Active
Greek Street, LondonW1D 4EG
Born November 1982
Director
Appointed 26 Oct 2020

MACINNES, Rupert John

Active
Greek Street, LondonW1D 4EG
Born March 1971
Director
Appointed 01 Jul 2024

MARSH, Alexander David George

Active
Greek Street, LondonW1D 4EG
Born May 1980
Director
Appointed 01 Dec 2023

MONTAGUE, John Joseph

Active
Greek Street, LondonW1D 4EG
Born February 1962
Director
Appointed 28 Jan 2021

PENNINGTON, Craig John

Active
Greek Street, LondonW1D 4EG
Born April 1971
Director
Appointed 12 Mar 2026

SMITH, Emmett John

Active
Greek Street, LondonW1D 4EG
Born May 1974
Director
Appointed 06 Mar 2018

SCOTT, Michael William

Resigned
Lower Thames Street, LondonEC3R 6HD
Secretary
Appointed 12 Nov 2018
Resigned 08 May 2019

CRAMER, Carl, Mr.

Resigned
Greek Street, LondonW1D 4EG
Born December 1948
Director
Appointed 10 Apr 2019
Resigned 06 Apr 2020

GOLDFINGER, Eytan

Resigned
Greek Street, LondonW1D 4EG
Born June 1986
Director
Appointed 05 Sept 2019
Resigned 30 Sept 2021

HEPWORTH, Sarah Jacqueline

Resigned
Greek Street, LondonW1D 4EG
Born February 1965
Director
Appointed 01 Apr 2021
Resigned 31 Jan 2023

MAITLAND SMITH, Gavin Nigel

Resigned
12 Stanhope Gate, LondonW1K 1AW
Born November 1977
Director
Appointed 10 Oct 2017
Resigned 09 Nov 2017

MCNICOL, Iain Mackenzie, Lord

Resigned
Greek Street, LondonW1D 4EG
Born August 1969
Director
Appointed 26 Apr 2019
Resigned 01 Apr 2021

MELVILLE-ROSS, Timothy David, Sir

Resigned
Lower Thames Street, LondonEC3R 6HD
Born October 1944
Director
Appointed 12 Nov 2018
Resigned 01 Jan 2025

O'KEEFE, Tracey Fiona

Resigned
Greek Street, LondonW1D 4EG
Born September 1963
Director
Appointed 27 Mar 2023
Resigned 31 Mar 2024

RIMMER, Neil David

Resigned
Greek Street, LondonW1D 4EG
Born August 1959
Director
Appointed 10 Oct 2017
Resigned 30 Sept 2019

ROONEY, Timothy Patrick

Resigned
Greek Street, LondonW1D 4EG
Born March 1964
Director
Appointed 21 Jan 2019
Resigned 11 Mar 2026

ROSE, James

Resigned
Greek Street, LondonW1D 4EG
Born December 1976
Director
Appointed 26 Sept 2022
Resigned 17 May 2024

SCALES, Paul Anthony

Resigned
Greek Street, LondonW1D 4EG
Born April 1966
Director
Appointed 01 Oct 2021
Resigned 31 Oct 2024

WOOLVERIDGE, Scott Finbar

Resigned
12 Stanhope Gate, LondonW1K 1AW
Born April 1966
Director
Appointed 08 Oct 2018
Resigned 30 May 2019

Persons with significant control

1

Greek Street, LondonW1D 4EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2017
Fundings
Financials
Latest Activities

Filing History

97

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Memorandum Articles
3 June 2025
MAMA
Resolution
3 June 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 June 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
30 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
13 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2025
MR01Registration of a Charge
Second Filing Capital Allotment Shares
21 February 2025
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
31 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Confirmation Statement With Updates
12 October 2024
CS01Confirmation Statement
Capital Allotment Shares
31 July 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares
26 July 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 July 2024
SH06Cancellation of Shares
Memorandum Articles
24 July 2024
MAMA
Resolution
24 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
22 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Capital Allotment Shares
15 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
24 May 2022
AAAnnual Accounts
Memorandum Articles
24 May 2022
MAMA
Resolution
19 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Change To A Person With Significant Control
9 September 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
24 August 2021
RESOLUTIONSResolutions
Memorandum Articles
24 August 2021
MAMA
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Resolution
9 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 July 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
1 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 May 2020
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
18 May 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
7 May 2020
RESOLUTIONSResolutions
Memorandum Articles
7 May 2020
MAMA
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Resolution
8 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 February 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Incorporation Company
10 October 2017
NEWINCIncorporation