Background WavePink WaveYellow Wave

PICNIC FINCO LIMITED (11733123)

PICNIC FINCO LIMITED (11733123) is an active UK company. incorporated on 18 December 2018. with registered office in Belper. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PICNIC FINCO LIMITED has been registered for 7 years. Current directors include CALDERBANK, Mark Jefferson, PALMER, Jill Frances.

Company Number
11733123
Status
active
Type
ltd
Incorporated
18 December 2018
Age
7 years
Address
Suites 1 & 5 Riverside Business Centre Foundry Lane, Belper, DE56 0RN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CALDERBANK, Mark Jefferson, PALMER, Jill Frances
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICNIC FINCO LIMITED

PICNIC FINCO LIMITED is an active company incorporated on 18 December 2018 with the registered office located in Belper. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PICNIC FINCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11733123

LTD Company

Age

7 Years

Incorporated 18 December 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

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

Suites 1 & 5 Riverside Business Centre Foundry Lane Milford Belper, DE56 0RN,

Previous Addresses

10 Slingsby Place St Martins Courtyard London WC2E 9AB United Kingdom
From: 18 December 2018To: 11 February 2019
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Loan Secured
Feb 19
Director Joined
Feb 19
Funding Round
Feb 19
Director Left
Apr 19
Director Joined
May 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Oct 22
Director Joined
Oct 22
Loan Secured
Oct 24
Loan Secured
Nov 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CALDERBANK, Mark Jefferson

Active
Foundry Lane, BelperDE56 0RN
Born May 1979
Director
Appointed 10 Oct 2022

PALMER, Jill Frances

Active
Foundry Lane, BelperDE56 0RN
Born August 1969
Director
Appointed 08 Nov 2021

BULLER, Peter Neil

Resigned
Foundry Lane, BelperDE56 0RN
Born January 1986
Director
Appointed 05 Feb 2019
Resigned 12 Sept 2019

DUBE, Christian Amar

Resigned
St Martins Courtyard, LondonWC2E 9AB
Born May 1988
Director
Appointed 18 Dec 2018
Resigned 05 Feb 2019

JUSTICE, Kevin Thomas

Resigned
Foundry Lane, BelperDE56 0RN
Born February 1978
Director
Appointed 06 May 2019
Resigned 10 Oct 2022

KASHYAP, Charu

Resigned
Foundry Lane, BelperDE56 0RN
Born August 1972
Director
Appointed 22 Jan 2020
Resigned 20 Oct 2021

SIM, Lyndsey

Resigned
Foundry Lane, BelperDE56 0RN
Born July 1984
Director
Appointed 05 Feb 2019
Resigned 04 Feb 2020

TURLEY, Garret Francis

Resigned
St Martins Courtyard, LondonWC2E 9AB
Born October 1967
Director
Appointed 18 Dec 2018
Resigned 05 Feb 2019

YOUNG, Elaine

Resigned
Foundry Lane, BelperDE56 0RN
Born September 1965
Director
Appointed 04 Feb 2019
Resigned 23 Apr 2019

Persons with significant control

1

Foundry Lane, BelperDE56 0RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Resolution
27 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 December 2018
AA01Change of Accounting Reference Date
Incorporation Company
18 December 2018
NEWINCIncorporation