Background WavePink WaveYellow Wave

HERITAGE CORPORATE FINANCE LIMITED (11826916)

HERITAGE CORPORATE FINANCE LIMITED (11826916) is an active UK company. incorporated on 14 February 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. HERITAGE CORPORATE FINANCE LIMITED has been registered for 7 years. Current directors include AINSCOUGH, Marc Conrad.

Company Number
11826916
Status
active
Type
ltd
Incorporated
14 February 2019
Age
7 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
AINSCOUGH, Marc Conrad
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE CORPORATE FINANCE LIMITED

HERITAGE CORPORATE FINANCE LIMITED is an active company incorporated on 14 February 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. HERITAGE CORPORATE FINANCE LIMITED was registered 7 years ago.(SIC: 64303)

Status

active

Active since 7 years ago

Company No

11826916

LTD Company

Age

7 Years

Incorporated 14 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

167-169 Great Portland Street 5th Floor London W1W 5PE England
From: 20 November 2020To: 6 January 2021
C/O Setfords Solicitors 46 Chancery Lane London WC2A 1JE England
From: 23 April 2020To: 20 November 2020
The Old School House High Pavement Nottingham NG1 1HN United Kingdom
From: 14 February 2019To: 23 April 2020
Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Feb 20
Director Joined
Apr 20
Loan Secured
May 20
Director Left
Feb 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

AINSCOUGH, Marc Conrad

Active
Great Portland Street, LondonW1W 5PF
Born May 1959
Director
Appointed 14 Feb 2019

AINSCOUGH, Corrienne Jane

Resigned
Great Portland Street, LondonW1W 5PF
Born May 1966
Director
Appointed 16 Apr 2020
Resigned 20 Feb 2024

STUBBS, Phillip Michael

Resigned
High Pavement, NottinghamNG1 1HN
Born August 1966
Director
Appointed 14 Feb 2019
Resigned 25 Feb 2020

Persons with significant control

1

Mr Marc Conrad Ainscough

Active
Great Portland Street, LondonW1W 5PF
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 February 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Incorporation Company
14 February 2019
NEWINCIncorporation