Background WavePink WaveYellow Wave

AMTIVO FINCO LIMITED (11133728)

AMTIVO FINCO LIMITED (11133728) is an active UK company. incorporated on 4 January 2018. with registered office in West Malling. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AMTIVO FINCO LIMITED has been registered for 8 years. Current directors include CROCKFORD, Thomas Leslie, PLUMB, Caroline Bayantai.

Company Number
11133728
Status
active
Type
ltd
Incorporated
4 January 2018
Age
8 years
Address
30 Tower View, West Malling, ME19 4UY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CROCKFORD, Thomas Leslie, PLUMB, Caroline Bayantai
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMTIVO FINCO LIMITED

AMTIVO FINCO LIMITED is an active company incorporated on 4 January 2018 with the registered office located in West Malling. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AMTIVO FINCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11133728

LTD Company

Age

8 Years

Incorporated 4 January 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

30 Tower View Kings Hill West Malling, ME19 4UY,

Previous Addresses

August Equity Llp 10 Slingsby Place London WC2E 9AB United Kingdom
From: 4 January 2018To: 18 November 2022
Timeline

28 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
Jan 18
Loan Secured
Aug 18
Loan Secured
Feb 19
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Loan Secured
Mar 20
Director Left
May 20
Director Joined
Jun 20
Loan Secured
Apr 21
Loan Secured
Aug 21
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CROCKFORD, Thomas Leslie

Active
Tower View, West MallingME19 4UY
Born May 1981
Director
Appointed 28 Jun 2023

PLUMB, Caroline Bayantai

Active
Tower View, West MallingME19 4UY
Born November 1978
Director
Appointed 29 Sept 2025

CHOTAI, Kishan Ravi Yagnish

Resigned
10 Slingsby Place, LondonWC2E 9AB
Born October 1990
Director
Appointed 16 Apr 2019
Resigned 23 Sept 2019

GROBBELAAR, Susan Jane

Resigned
Tower View, West MallingME19 4UY
Born May 1976
Director
Appointed 31 Mar 2020
Resigned 28 Jun 2023

LONSDALE, David Timothy

Resigned
10 Slingsby Place, LondonWC2E 9AB
Born September 1977
Director
Appointed 04 Jan 2018
Resigned 23 Sept 2019

PATEL, Mehul

Resigned
10 Slingsby Place, LondonWC2E 9AB
Born July 1980
Director
Appointed 04 Jan 2018
Resigned 16 Apr 2019

TIMS, Michael Anthony

Resigned
Tower View, West MallingME19 4UY
Born October 1957
Director
Appointed 23 Sept 2019
Resigned 13 Nov 2025

WALTON, James Martin

Resigned
10 Slingsby Place, LondonWC2E 9AB
Born May 1979
Director
Appointed 23 Sept 2019
Resigned 31 Mar 2020

Persons with significant control

1

10 Slingsby Place, LondonWC2E 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2018
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2025
AAAnnual Accounts
Legacy
5 September 2025
PARENT_ACCPARENT_ACC
Legacy
5 September 2025
GUARANTEE2GUARANTEE2
Legacy
5 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2024
AAAnnual Accounts
Legacy
23 September 2024
PARENT_ACCPARENT_ACC
Legacy
23 September 2024
GUARANTEE2GUARANTEE2
Legacy
23 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2023
AAAnnual Accounts
Legacy
25 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Memorandum Articles
22 February 2023
MAMA
Resolution
22 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
25 September 2018
RP04SH01RP04SH01
Resolution
5 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2018
MR01Registration of a Charge
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Incorporation Company
4 January 2018
NEWINCIncorporation