Background WavePink WaveYellow Wave

AVON FINANCE NO.3 PLC (14918971)

AVON FINANCE NO.3 PLC (14918971) is an active UK company. incorporated on 6 June 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies and 1 other business activities. AVON FINANCE NO.3 PLC has been registered for 2 years. Current directors include WATSON, Alasdair James David, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED.

Company Number
14918971
Status
active
Type
plc
Incorporated
6 June 2023
Age
2 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
WATSON, Alasdair James David, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED
SIC Codes
64922, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVON FINANCE NO.3 PLC

AVON FINANCE NO.3 PLC is an active company incorporated on 6 June 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies and 1 other business activity. AVON FINANCE NO.3 PLC was registered 2 years ago.(SIC: 64922, 64999)

Status

active

Active since 2 years ago

Company No

14918971

PLC Company

Age

2 Years

Incorporated 6 June 2023

Size

N/A

Accounts

ARD: 29/9

Up to Date

7 days left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 6 June 2023 - 30 September 2024(16 months)
Type: Full Accounts

Next Due

Due by 29 March 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

STRATFORD FINANCE NO.3 PLC
From: 6 June 2023To: 19 July 2023
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 6 June 2023To: 14 April 2025
Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Funding Round
Jul 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
Oct 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CSC CORPORATE SERVICES (LONDON) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 06 Jun 2023

WATSON, Alasdair James David

Active
Churchill Place, LondonE14 5HU
Born September 1970
Director
Appointed 13 Mar 2024

CSC DIRECTORS (NO.3) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 06 Jun 2023

CSC DIRECTORS (NO.4) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 06 Jun 2023

VIVEK, Arun

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born November 1990
Director
Appointed 06 Jun 2023
Resigned 13 Mar 2024

Persons with significant control

1

Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2023
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
24 April 2025
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
24 April 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
24 April 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
24 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
11 December 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
11 December 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
11 December 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Certificate Change Of Name Company
19 July 2023
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 2023
CERT8ACERT8A
Application Trading Certificate
14 July 2023
SH50SH50
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
20 June 2023
AA01Change of Accounting Reference Date
Incorporation Company
6 June 2023
NEWINCIncorporation