Background WavePink WaveYellow Wave

SCROLL FINANCE LIMITED (13206224)

SCROLL FINANCE LIMITED (13206224) is an active UK company. incorporated on 17 February 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. SCROLL FINANCE LIMITED has been registered for 5 years. Current directors include ASPINALL, Nicholas, JONES, Scott Christopher, KASHYAP, Ashish and 1 others.

Company Number
13206224
Status
active
Type
ltd
Incorporated
17 February 2021
Age
5 years
Address
The Bloomsbury Building, London, WC1A 2SL
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
ASPINALL, Nicholas, JONES, Scott Christopher, KASHYAP, Ashish, TIWARI, Vaibhav
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCROLL FINANCE LIMITED

SCROLL FINANCE LIMITED is an active company incorporated on 17 February 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. SCROLL FINANCE LIMITED was registered 5 years ago.(SIC: 64921)

Status

active

Active since 5 years ago

Company No

13206224

LTD Company

Age

5 Years

Incorporated 17 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

The Bloomsbury Building 10 Bloomsbury Way London, WC1A 2SL,

Previous Addresses

6th Floor One London Wall London EC2Y 5EB United Kingdom
From: 17 February 2021To: 29 August 2025
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
May 21
Director Joined
May 21
Share Issue
May 22
Director Joined
May 22
Funding Round
Jun 22
Director Left
Nov 24
Owner Exit
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ASPINALL, Nicholas

Active
Eastbourne Terrace, LondonW2 6LG
Born August 1964
Director
Appointed 19 Aug 2025

JONES, Scott Christopher

Active
Eastbourne Terrace, LondonW2 6LG
Born June 1960
Director
Appointed 19 Aug 2025

KASHYAP, Ashish

Active
Regus, Central Boulevard, SolihullB90 8AG
Born February 1979
Director
Appointed 17 Feb 2021

TIWARI, Vaibhav

Active
Regus, Central Boulevard, SolihullB90 8AG
Born May 1973
Director
Appointed 15 Apr 2021

BRESLAUER, Keith

Resigned
Glasshouse Street, LondonW1B 5DG
Born March 1966
Director
Appointed 12 May 2021
Resigned 27 Nov 2024

COEN, Filip

Resigned
Regus, Central Boulevard, SolihullB90 8AG
Born October 1975
Director
Appointed 09 May 2022
Resigned 19 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Eastbourne Terrace, LondonW2 6LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2025

Mr Ashish Kashyap

Ceased
Regus, Central Boulevard, SolihullB90 8AG
Born February 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Feb 2021
Ceased 19 Aug 2025
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
29 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 July 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Resolution
17 May 2022
RESOLUTIONSResolutions
Memorandum Articles
17 May 2022
MAMA
Resolution
12 May 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 May 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Move Registers To Sail Company With New Address
29 March 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 March 2021
AD02Notification of Single Alternative Inspection Location
Incorporation Company
17 February 2021
NEWINCIncorporation