Background WavePink WaveYellow Wave

108C FINANCE LIMITED (12250629)

108C FINANCE LIMITED (12250629) is an active UK company. incorporated on 8 October 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. 108C FINANCE LIMITED has been registered for 6 years. Current directors include LEAHY, Charles Michael, MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED, MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED.

Company Number
12250629
Status
active
Type
ltd
Incorporated
8 October 2019
Age
6 years
Address
Duo, Level 6, London, EC2M 4RB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LEAHY, Charles Michael, MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED, MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

108C FINANCE LIMITED

108C FINANCE LIMITED is an active company incorporated on 8 October 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. 108C FINANCE LIMITED was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

12250629

LTD Company

Age

6 Years

Incorporated 8 October 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 18 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Duo, Level 6 280 Bishopsgate London, EC2M 4RB,

Previous Addresses

11th Floor 200 Aldersgate Street London London EC1A 4HD England
From: 8 October 2019To: 5 April 2024
Timeline

17 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Aug 20
Loan Secured
Mar 21
Loan Cleared
Jul 21
Loan Cleared
Apr 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Oct 22
Loan Secured
Dec 22
Loan Cleared
Mar 23
Loan Cleared
May 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

MAPLES FIDUCIARY SERVICES (UK) LIMITED

Active
280 Bishopsgate, LondonEC2M 4RB
Corporate secretary
Appointed 08 Oct 2019

LEAHY, Charles Michael

Active
280 Bishopsgate, LondonEC2M 4RB
Born February 1975
Director
Appointed 08 Oct 2019

MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED

Active
280 Bishopsgate, LondonEC2M 4RB
Corporate director
Appointed 08 Oct 2019

MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED

Active
280 Bishopsgate, LondonEC2M 4RB
Corporate director
Appointed 08 Oct 2019

Persons with significant control

1

280 Bishopsgate, LondonEC2M 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2019
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Change Corporate Director Company With Change Date
12 April 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
12 April 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
12 April 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
14 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
8 October 2019
NEWINCIncorporation