Background WavePink WaveYellow Wave

STAMFORD FINANCE LIMITED (14372804)

STAMFORD FINANCE LIMITED (14372804) is an active UK company. incorporated on 23 September 2022. with registered office in Altrincham. 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. STAMFORD FINANCE LIMITED has been registered for 3 years. Current directors include BEAUMONT, Peter James, CHEETHAM, Daryl Michael, FRASER, Stuart Alan.

Company Number
14372804
Status
active
Type
ltd
Incorporated
23 September 2022
Age
3 years
Address
1 Market Street, Altrincham, WA14 1QE
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
BEAUMONT, Peter James, CHEETHAM, Daryl Michael, FRASER, Stuart Alan
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAMFORD FINANCE LIMITED

STAMFORD FINANCE LIMITED is an active company incorporated on 23 September 2022 with the registered office located in Altrincham. 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. STAMFORD FINANCE LIMITED was registered 3 years ago.(SIC: 64921)

Status

active

Active since 3 years ago

Company No

14372804

LTD Company

Age

3 Years

Incorporated 23 September 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

1 Market Street Altrincham, WA14 1QE,

Previous Addresses

1 Market Street Altrincham WA14 1QA England
From: 14 July 2025To: 17 July 2025
2 Post Office Street Altrincham WA14 1QA England
From: 1 December 2022To: 14 July 2025
Suite 101 Highfield House Highfield Cheadle SK8 3GY United Kingdom
From: 23 September 2022To: 1 December 2022
Timeline

14 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Director Joined
Nov 22
New Owner
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Funding Round
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Left
Jun 23
Loan Secured
Nov 24
Director Joined
Nov 25
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BEAUMONT, Peter James

Active
Market Street, AltrinchamWA14 1QE
Born October 1992
Director
Appointed 07 Nov 2025

CHEETHAM, Daryl Michael

Active
Market Street, AltrinchamWA14 1QE
Born January 1984
Director
Appointed 21 Apr 2023

FRASER, Stuart Alan

Active
Market Street, AltrinchamWA14 1QE
Born September 1978
Director
Appointed 23 Sept 2022

FRASER, Grace Elizabeth

Resigned
Post Office Street, AltrinchamWA14 1QA
Born February 1978
Director
Appointed 14 Nov 2022
Resigned 19 Jun 2023

Persons with significant control

6

2 Active
4 Ceased
Highfield, CheadleSK8 3GY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Apr 2023
Highfield, CheadleSK8 3GY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2023

Mrs Grace Elizabeth Fraser

Ceased
Post Office Street, AltrinchamWA14 1QA
Born February 1978

Nature of Control

Significant influence or control as trust
Notified 06 Jan 2023
Ceased 21 Apr 2023

Mr Stuart Alan Fraser

Ceased
Post Office Street, AltrinchamWA14 1QA
Born September 1978

Nature of Control

Significant influence or control as trust
Notified 23 Sept 2022
Ceased 21 Apr 2023

Mr Daniel Holland Trustee Of Fraser 2022 Discretionary Settlement

Ceased
Post Office Street, AltrinchamWA14 1QA
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2022
Ceased 06 Jan 2023

Mr Stuart Fraser Trustee Of Fraser 2022 Discretionary Settlement

Ceased
Post Office Street, AltrinchamWA14 1QA
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2022
Ceased 06 Jan 2023
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Unaudited Abridged
31 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Memorandum Articles
2 May 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
25 April 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 April 2023
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
22 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Incorporation Company
23 September 2022
NEWINCIncorporation