Background WavePink WaveYellow Wave

HOWDEN FINANCE LIMITED (11905614)

HOWDEN FINANCE LIMITED (11905614) is an active UK company. incorporated on 26 March 2019. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in banks. HOWDEN FINANCE LIMITED has been registered for 7 years. Current directors include DURHAM, Mark, EVANKO, Jillian Case.

Company Number
11905614
Status
active
Type
ltd
Incorporated
26 March 2019
Age
7 years
Address
1 Chamberlain Square Cs, Birmingham, B3 3AX
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
DURHAM, Mark, EVANKO, Jillian Case
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWDEN FINANCE LIMITED

HOWDEN FINANCE LIMITED is an active company incorporated on 26 March 2019 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. HOWDEN FINANCE LIMITED was registered 7 years ago.(SIC: 64191)

Status

active

Active since 7 years ago

Company No

11905614

LTD Company

Age

7 Years

Incorporated 26 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

1 Chamberlain Square Cs Birmingham, B3 3AX,

Previous Addresses

Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
From: 20 May 2019To: 3 March 2020
6th Floor 322 High Holborn London WC1V 7PB United Kingdom
From: 26 March 2019To: 20 May 2019
Timeline

14 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Jul 19
Capital Update
Sept 19
Funding Round
Oct 19
Director Left
Nov 19
Loan Secured
Jan 20
Loan Cleared
Mar 23
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
Dec 23
Funding Round
Mar 24
Funding Round
Mar 24
Capital Update
Dec 24
Funding Round
Dec 24
7
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DURHAM, Mark

Active
Chamberlain Square Cs, BirminghamB3 3AX
Born September 1977
Director
Appointed 26 Mar 2019

EVANKO, Jillian Case

Active
Chamberlain Square Cs, BirminghamB3 3AX
Born February 1978
Director
Appointed 23 Mar 2023

BRANDER, Ian Halliday

Resigned
1 Hays Lane, LondonSE1 2RD
Born December 1961
Director
Appointed 26 Mar 2019
Resigned 30 Sept 2019

IRVINE, Alastair

Resigned
Chamberlain Square Cs, BirminghamB3 3AX
Born March 1981
Director
Appointed 26 Mar 2019
Resigned 23 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Chamberlain Square, BirminghamB3 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2023
Chamberlain Square Cs, BirminghamB3 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2019
Ceased 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Legacy
7 October 2025
RP01SH01RP01SH01
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2025
AAAnnual Accounts
Capital Allotment Shares
31 December 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
3 December 2024
SH19Statement of Capital
Legacy
3 December 2024
SH20SH20
Legacy
3 December 2024
CAP-SSCAP-SS
Resolution
3 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Memorandum Articles
14 March 2021
MAMA
Resolution
14 March 2021
RESOLUTIONSResolutions
Resolution
5 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 March 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Legacy
19 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 September 2019
SH19Statement of Capital
Legacy
19 September 2019
CAP-SSCAP-SS
Resolution
19 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
26 March 2019
NEWINCIncorporation