Background WavePink WaveYellow Wave

SA CAPITAL FINANCE LIMITED (14156161)

SA CAPITAL FINANCE LIMITED (14156161) is an active UK company. incorporated on 7 June 2022. with registered office in Ashbourne. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SA CAPITAL FINANCE LIMITED has been registered for 3 years. Current directors include ANDERSON, Stuart James.

Company Number
14156161
Status
active
Type
ltd
Incorporated
7 June 2022
Age
3 years
Address
The Old Vicarage, Ashbourne, DE6 1GP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ANDERSON, Stuart James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SA CAPITAL FINANCE LIMITED

SA CAPITAL FINANCE LIMITED is an active company incorporated on 7 June 2022 with the registered office located in Ashbourne. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SA CAPITAL FINANCE LIMITED was registered 3 years ago.(SIC: 64999)

Status

active

Active since 3 years ago

Company No

14156161

LTD Company

Age

3 Years

Incorporated 7 June 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

The Old Vicarage 51 St John Street Ashbourne, DE6 1GP,

Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Loan Secured
Jun 22
Director Joined
Jan 25
Director Joined
Jan 25
Loan Cleared
May 25
Funding Round
May 25
Owner Exit
Jun 25
Director Left
Dec 25
Director Left
Dec 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SPECIALIST ADVISORS LIMITED

Active
51 St. John Street, AshbourneDE6 1GP
Corporate secretary
Appointed 09 Jun 2022

ANDERSON, Stuart James

Active
51 St John Street, AshbourneDE6 1GP
Born September 1972
Director
Appointed 07 Jun 2022

ANDREW WILSON

Resigned
2nd Floor, GlasgowG2 1BP
Corporate director
Appointed 10 Jan 2025
Resigned 05 Dec 2025

CHRISTOPHER DAVIS

Resigned
2nd Floor, GlasgowG2 1BP
Corporate director
Appointed 10 Jan 2025
Resigned 05 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
51 St John, AshbourneDE6 1GP

Nature of Control

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

Mr Stuart Anderson

Ceased
51 St John Street, AshbourneDE6 1GP
Born September 1972

Nature of Control

Significant influence or control
Notified 07 Jun 2022
Ceased 19 Jun 2025
Fundings
Financials
Latest Activities

Filing History

33

Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 January 2026
DS01DS01
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 May 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
19 May 2025
MR04Satisfaction of Charge
Resolution
11 February 2025
RESOLUTIONSResolutions
Resolution
11 February 2025
RESOLUTIONSResolutions
Memorandum Articles
11 February 2025
MAMA
Capital Name Of Class Of Shares
7 February 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Corporate Director Company With Name Date
10 January 2025
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
10 January 2025
AP02Appointment of Corporate Director
Capital Name Of Class Of Shares
9 November 2024
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
21 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 July 2022
AA01Change of Accounting Reference Date
Memorandum Articles
20 July 2022
MAMA
Resolution
20 July 2022
RESOLUTIONSResolutions
Memorandum Articles
1 July 2022
MAMA
Resolution
1 July 2022
RESOLUTIONSResolutions
Memorandum Articles
28 June 2022
MAMA
Resolution
28 June 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
9 June 2022
AP04Appointment of Corporate Secretary
Incorporation Company
7 June 2022
NEWINCIncorporation