Background WavePink WaveYellow Wave

DETACH LENDING LIMITED (11019030)

DETACH LENDING LIMITED (11019030) is an active UK company. incorporated on 18 October 2017. with registered office in Chatham. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. DETACH LENDING LIMITED has been registered for 8 years. Current directors include MALONE, Gregory Edward, NOBLE, Graham Ian.

Company Number
11019030
Status
active
Type
ltd
Incorporated
18 October 2017
Age
8 years
Address
Innovation Centre Medway, Chatham, ME5 9FD
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
MALONE, Gregory Edward, NOBLE, Graham Ian
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DETACH LENDING LIMITED

DETACH LENDING LIMITED is an active company incorporated on 18 October 2017 with the registered office located in Chatham. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. DETACH LENDING LIMITED was registered 8 years ago.(SIC: 64929)

Status

active

Active since 8 years ago

Company No

11019030

LTD Company

Age

8 Years

Incorporated 18 October 2017

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 November 2023 - 30 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Innovation Centre Medway Maidstone Road Chatham, ME5 9FD,

Previous Addresses

Unit a Mill Lane Underriver Sevenoaks Kent TN15 0SQ United Kingdom
From: 18 October 2017To: 28 July 2021
Timeline

3 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Dec 17
Loan Secured
Jul 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MALONE, Gregory Edward

Active
Maidstone Road, ChathamME5 9FD
Born October 1983
Director
Appointed 05 Dec 2017

NOBLE, Graham Ian

Active
Maidstone Road, ChathamME5 9FD
Born April 1974
Director
Appointed 18 Oct 2017

Persons with significant control

1

Maidstone Road, ChathamME5 9FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2017
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
17 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
23 February 2024
MR05Certification of Charge
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Incorporation Company
18 October 2017
NEWINCIncorporation