HONEYCOMB FINANCE LIMITED

11-12 Hanover Square, London, W1S 1JJ, England
StatusACTIVE
Company No.08849931
CategoryPrivate Limited Company
Incorporated17 Jan 2014
Age10 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

HONEYCOMB FINANCE LIMITED is an active private limited company with number 08849931. It was incorporated 10 years, 5 months, 26 days ago, on 17 January 2014. The company address is 11-12 Hanover Square, London, W1S 1JJ, England.



Company Fillings

Termination director company with name termination date

Date: 09 Jul 2024

Action Date: 09 Jul 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William Scott

Termination date: 2024-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2024

Action Date: 04 Jul 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Alexander Baxter

Appointment date: 2024-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2023

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pollen Street Plc

Notification date: 2022-09-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsey Mcmurray

Termination date: 2023-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 08 Apr 2022

Action Date: 31 Dec 2021

Category: Capital

Type: RP04SH01

Date: 2021-12-31

Capital : 185,000.01 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Jonathan Noble

Termination date: 2022-04-07

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-31

Capital : 545,000.01 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Graham

Appointment date: 2021-08-12

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian David Dale

Termination date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian David Dale

Appointment date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pollen Street Capital Holdings

Cessation date: 2021-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Russell Plowman

Termination date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2021

Action Date: 27 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pollen Street Capital Holdings

Notification date: 2020-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2020

Action Date: 27 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Honeycomb Holdings Limited

Cessation date: 2020-03-27

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2020

Action Date: 27 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-27

Capital : 145,000.01 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-14

Officer name: Mr James William Scott

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-14

Officer name: Ms Lindsey Mcmurray

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-15

Old address: 8 Hanover Street Hanover Street London W1S 1YQ England

New address: 11-12 Hanover Square London W1S 1JJ

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Apex Fund Services (Uk) Ltd

Termination date: 2017-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-05

Old address: 8 Hanover Street London W1S 1YF

New address: 8 Hanover Street Hanover Street London W1S 1YQ

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jonathan Noble

Appointment date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Russell Plowman

Appointment date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ravi Takhar

Termination date: 2015-12-21

Documents

View document PDF

Certificate re registration public limited company to private

Date: 01 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 01 Mar 2016

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 01 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 01 Mar 2016

Category: Change-of-name

Type: RR02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emmia Louise Stratford

Termination date: 2015-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olga Smith

Termination date: 2015-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James William Scott

Appointment date: 2015-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emmia Louise Stratford

Appointment date: 2015-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lindsey Mcmurray

Appointment date: 2015-10-26

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Nov 2015

Action Date: 26 Oct 2015

Category: Capital

Type: SH02

Date: 2015-10-26

Documents

View document PDF

Miscellaneous

Date: 27 Oct 2015

Category: Miscellaneous

Type: MISC

Description: IC01 notice of intention to carry on business as an investment company

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-27

Old address: 960 Capability Green Luton LU1 3PE

New address: 8 Hanover Street London W1S 1YF

Documents

View document PDF

Auditors report

Date: 27 Oct 2015

Category: Auditors

Type: AUDR

Documents

View document PDF

Re registration memorandum articles

Date: 27 Oct 2015

Category: Incorporation

Type: MAR

Documents

View document PDF

Accounts balance sheet

Date: 27 Oct 2015

Category: Accounts

Type: BS

Documents

View document PDF

Auditors statement

Date: 27 Oct 2015

Category: Auditors

Type: AUDS

Documents

View document PDF

Resolution

Date: 27 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration private to public company appoint secretary

Date: 27 Oct 2015

Category: Change-of-name

Type: RR01

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed consumer credit law & compliance LIMITED\certificate issued on 27/10/15

Documents

View document PDF

Change of name notice

Date: 27 Oct 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2015

Action Date: 26 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-26

Capital : 50,000.01 GBP

Documents

View document PDF

Legacy

Date: 27 Oct 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Capital

Type: SH19

Date: 2015-10-27

Capital : 0.01 GBP

Documents

View document PDF

Legacy

Date: 27 Oct 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/10/15

Documents

View document PDF

Resolution

Date: 27 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Olga Smith

Appointment date: 2014-08-22

Documents

View document PDF

Certificate change of name company

Date: 31 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fca consumer credit compliance LIMITED\certificate issued on 31/01/14

Documents

View document PDF

Incorporation company

Date: 17 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGI BENTLEY RAIL LIMITED

20 MELBOURNE AVENUE,FLEETWOOD,FY7 8AY

Number:10758067
Status:ACTIVE
Category:Private Limited Company

ANTI TRIBALISM MOVEMENT

ANTI-TRIBALISM MOVEMENT HOUSE,SHEPHERD'S BUSH,W12 8DD

Number:07002550
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GINGER WOLF LTD

2 MARLPIT ROAD,DERBY,DE73 8JY

Number:08161839
Status:ACTIVE
Category:Private Limited Company

HESKETH LANE PRIVATE DENTAL CARE LTD

11 WARWICK ROAD,MANCHESTER,M16 0QQ

Number:08036783
Status:ACTIVE
Category:Private Limited Company

THE BAY HORSE (MIDDRIDGE) LIMITED

THE BAY HORSE,NEWTON AYCLIFFE,DL5 7JD

Number:05521470
Status:ACTIVE
Category:Private Limited Company

THE4WHEELERS LTD

104 PREBENDAL AVENUE,AYLESBURY,HP21 8LF

Number:08055039
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source