Background WavePink WaveYellow Wave

PROFESSIONAL FINANCE BROKING LIMITED (11043099)

PROFESSIONAL FINANCE BROKING LIMITED (11043099) is an active UK company. incorporated on 1 November 2017. with registered office in Huddersfield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PROFESSIONAL FINANCE BROKING LIMITED has been registered for 8 years. Current directors include THOMPSON, David, TIMMINS, Matthew Lloyd, WHITSON, Alexander Travers Stephen.

Company Number
11043099
Status
active
Type
ltd
Incorporated
1 November 2017
Age
8 years
Address
Fintel House, Huddersfield, HD1 6NA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
THOMPSON, David, TIMMINS, Matthew Lloyd, WHITSON, Alexander Travers Stephen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFESSIONAL FINANCE BROKING LIMITED

PROFESSIONAL FINANCE BROKING LIMITED is an active company incorporated on 1 November 2017 with the registered office located in Huddersfield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PROFESSIONAL FINANCE BROKING LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11043099

LTD Company

Age

8 Years

Incorporated 1 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

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 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

FINTEL LIMITED
From: 22 February 2021To: 9 March 2021
PROFESSIONAL FINANCE BROKING LIMITED
From: 18 June 2020To: 22 February 2021
FINCORE GROUP LIMITED
From: 24 February 2020To: 18 June 2020
PROFESSIONAL FINANCE BROKING LIMITED
From: 1 November 2017To: 24 February 2020
Contact
Address

Fintel House St. Andrews Road Huddersfield, HD1 6NA,

Previous Addresses

St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England
From: 31 July 2020To: 15 November 2021
The John Smith's Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG
From: 1 November 2017To: 31 July 2020
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
New Owner
Dec 17
Funding Round
Dec 17
Owner Exit
May 18
Director Left
May 19
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Oct 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

NAGLIS, Russell Adrian

Active
St. Andrews Road, HuddersfieldHD1 6NA
Secretary
Appointed 30 Jun 2025

THOMPSON, David

Active
St. Andrews Road, HuddersfieldHD1 6NA
Born November 1976
Director
Appointed 30 Jun 2025

TIMMINS, Matthew Lloyd

Active
St. Andrews Road, HuddersfieldHD1 6NA
Born July 1978
Director
Appointed 18 May 2021

WHITSON, Alexander Travers Stephen

Active
St. Andrews Road, HuddersfieldHD1 6NA
Born August 1982
Director
Appointed 29 Oct 2025

GOLDER, David Alan

Resigned
St. Andrews Road, HuddersfieldHD1 6NA
Born April 1958
Director
Appointed 01 Nov 2017
Resigned 18 May 2021

STEVENS, Neil Martin

Resigned
St. Andrews Road, HuddersfieldHD1 6NA
Born February 1978
Director
Appointed 01 Nov 2017
Resigned 30 Jun 2025

TURVEY, Sarah Clare

Resigned
Stadium Way, HuddersfieldHD1 6PG
Born December 1970
Director
Appointed 01 Nov 2017
Resigned 30 Apr 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Mouhammad Mulki

Ceased
Stadium Way, HuddersfieldHD1 6PG
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2017
Ceased 10 May 2018
St. Andrews Road, HuddersfieldHD1 6NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
26 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Resolution
9 March 2021
RESOLUTIONSResolutions
Change Of Name Notice
9 March 2021
CONNOTConfirmation Statement Notification
Resolution
22 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
21 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Resolution
18 June 2020
RESOLUTIONSResolutions
Resolution
24 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 December 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
7 December 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
7 December 2017
AA01Change of Accounting Reference Date
Resolution
30 November 2017
RESOLUTIONSResolutions
Incorporation Company
1 November 2017
NEWINCIncorporation