Background WavePink WaveYellow Wave

REPARO FT LIMITED (11059390)

REPARO FT LIMITED (11059390) is an active UK company. incorporated on 13 November 2017. with registered office in Chorley. 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. REPARO FT LIMITED has been registered for 8 years. Current directors include COSSEY, Jason Cash, KENYON, Clare Louise, TRAYNOR, Richard William.

Company Number
11059390
Status
active
Type
ltd
Incorporated
13 November 2017
Age
8 years
Address
28 Eaton Avenue Matrix Office Park, Chorley, PR7 7NA
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
COSSEY, Jason Cash, KENYON, Clare Louise, TRAYNOR, Richard William
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REPARO FT LIMITED

REPARO FT LIMITED is an active company incorporated on 13 November 2017 with the registered office located in Chorley. 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. REPARO FT LIMITED was registered 8 years ago.(SIC: 64921)

Status

active

Active since 8 years ago

Company No

11059390

LTD Company

Age

8 Years

Incorporated 13 November 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley, PR7 7NA,

Previous Addresses

Pall Mall Court 61-67 King Street Manchester M2 4PD United Kingdom
From: 13 November 2017To: 5 April 2018
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Nov 22
Director Left
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COSSEY, Jason Cash

Active
Matrix Office Park, ChorleyPR7 7NA
Born August 1974
Director
Appointed 31 Jul 2021

KENYON, Clare Louise

Active
Matrix Office Park, ChorleyPR7 7NA
Born April 1967
Director
Appointed 31 Jul 2021

TRAYNOR, Richard William

Active
Matrix Office Park, ChorleyPR7 7NA
Born November 1959
Director
Appointed 13 Nov 2017

BRYDEN, Sharon Louise

Resigned
Matrix Office Park, ChorleyPR7 7NA
Born January 1971
Director
Appointed 13 Nov 2017
Resigned 31 Aug 2021

RICHARDSON, Steven Paul

Resigned
Matrix Office Park, ChorleyPR7 7NA
Born April 1980
Director
Appointed 17 Nov 2022
Resigned 28 Feb 2025

WARD, Andrew Michael

Resigned
Matrix Office Park, ChorleyPR7 7NA
Born December 1973
Director
Appointed 13 Nov 2017
Resigned 31 Jul 2021

Persons with significant control

1

Matrix Office Park, ChorleyPR7 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Nov 2017
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 November 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Incorporation Company
13 November 2017
NEWINCIncorporation