Background WavePink WaveYellow Wave

DEPUTY FINANCE LIMITED (11807103)

DEPUTY FINANCE LIMITED (11807103) is an active UK company. incorporated on 5 February 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DEPUTY FINANCE LIMITED has been registered for 7 years. Current directors include GOODCHILD, Edward David John.

Company Number
11807103
Status
active
Type
ltd
Incorporated
5 February 2019
Age
7 years
Address
Quantum House, London, EC4A 3EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GOODCHILD, Edward David John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEPUTY FINANCE LIMITED

DEPUTY FINANCE LIMITED is an active company incorporated on 5 February 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DEPUTY FINANCE LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11807103

LTD Company

Age

7 Years

Incorporated 5 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Quantum House 22-24 Red Lion Court London, EC4A 3EB,

Previous Addresses

7 Bell Yard London WC2A 2JR England
From: 5 February 2019To: 12 December 2023
Timeline

4 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
May 21
Owner Exit
May 21
Director Left
May 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GOODCHILD, Edward David John

Active
Bell Yard, LondonWC2A 2JR
Secretary
Appointed 05 Feb 2019

GOODCHILD, Edward David John

Active
Bell Yard, LondonWC2A 2JR
Born March 1965
Director
Appointed 05 Feb 2019

HUTLEY, Edward Thomas William

Resigned
Bell Yard, LondonWC2A 2JR
Born April 1962
Director
Appointed 05 Feb 2019
Resigned 13 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Edward Thomas William Hutley

Ceased
Bell Yard, LondonWC2A 2JR
Born April 1962

Nature of Control

Significant influence or control
Notified 05 Feb 2019
Ceased 13 Feb 2020

Mr Edward David John Goodchild

Active
Bell Yard, LondonWC2A 2JR
Born March 1965

Nature of Control

Significant influence or control
Notified 05 Feb 2019
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Capital Allotment Shares
28 May 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
28 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Incorporation Company
5 February 2019
NEWINCIncorporation