Background WavePink WaveYellow Wave

PROVIDENT FINANCIAL HOLDINGS LIMITED (13061852)

PROVIDENT FINANCIAL HOLDINGS LIMITED (13061852) is an active UK company. incorporated on 4 December 2020. with registered office in Bradford. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PROVIDENT FINANCIAL HOLDINGS LIMITED has been registered for 5 years. Current directors include MCLAUGHLIN, Ian Michael Brian, WATTS, David Michael, Mr..

Company Number
13061852
Status
active
Type
ltd
Incorporated
4 December 2020
Age
5 years
Address
Fairburn House, Bradford, BD1 2AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
MCLAUGHLIN, Ian Michael Brian, WATTS, David Michael, Mr.
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVIDENT FINANCIAL HOLDINGS LIMITED

PROVIDENT FINANCIAL HOLDINGS LIMITED is an active company incorporated on 4 December 2020 with the registered office located in Bradford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PROVIDENT FINANCIAL HOLDINGS LIMITED was registered 5 years ago.(SIC: 64205)

Status

active

Active since 5 years ago

Company No

13061852

LTD Company

Age

5 Years

Incorporated 4 December 2020

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 22 May 2025 (10 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

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

PROVIDENT FINANCIAL HOLDINGS NO. 2 LIMITED
From: 27 January 2021To: 3 February 2021
PROVIDENT FINANCIAL HOLDINGS NO. 2
From: 4 December 2020To: 27 January 2021
Contact
Address

Fairburn House 5 Godwin Street Bradford, BD1 2AH,

Previous Addresses

No.1 Godwin Street Bradford West Yorkshire BD1 2SU
From: 4 December 2020To: 22 September 2025
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Capital Update
Mar 21
Capital Update
Mar 21
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Aug 23
Funding Round
Sept 23
Director Left
Dec 23
Director Joined
Dec 23
Funding Round
Dec 24
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MUSTARD, Michael

Active
5 Godwin Street, BradfordBD1 2AH
Secretary
Appointed 18 Nov 2024

MCLAUGHLIN, Ian Michael Brian

Active
5 Godwin Street, BradfordBD1 2AH
Born September 1966
Director
Appointed 01 Aug 2023

WATTS, David Michael, Mr.

Active
5 Godwin Street, BradfordBD1 2AH
Born March 1966
Director
Appointed 30 Nov 2023

BARNETT, Melanie

Resigned
BradfordBD1 2SU
Secretary
Appointed 19 Aug 2022
Resigned 04 Oct 2024

DAVIES, Charlotte

Resigned
Godwin Street, BradfordBD1 2SU
Secretary
Appointed 04 Dec 2020
Resigned 19 Aug 2022

CRONIN, Gareth

Resigned
BradfordBD1 2SU
Born February 1975
Director
Appointed 07 Aug 2023
Resigned 30 Nov 2023

KAPUR, Neeraj

Resigned
Godwin Street, BradfordBD1 2SU
Born December 1965
Director
Appointed 04 Dec 2020
Resigned 07 Aug 2023

LE MAY, Malcolm John

Resigned
Godwin Street, BradfordBD1 2SU
Born January 1958
Director
Appointed 04 Dec 2020
Resigned 01 Aug 2023

Persons with significant control

1

BradfordBD1 2SU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2020
Fundings
Financials
Latest Activities

Filing History

35

Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Capital Allotment Shares
4 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 March 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
2 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 August 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
10 March 2021
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
3 March 2021
SH19Statement of Capital
Notification Of A Person With Significant Control
23 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 February 2021
PSC09Update to PSC Statements
Resolution
3 February 2021
RESOLUTIONSResolutions
Certificate Re Registration Unlimited To Limited
27 January 2021
CERT1CERT1
Reregistration Private Unlimited To Private Limited Company
27 January 2021
RR06RR06
Re Registration Memorandum Articles
27 January 2021
MARMAR
Resolution
27 January 2021
RESOLUTIONSResolutions
Incorporation Company
4 December 2020
NEWINCIncorporation