Company NameGipping Finance Limited
DirectorMartyn Clive Wilding
Company StatusActive
Company Number09415271
CategoryPrivate Limited Company
Incorporation Date30 January 2015(9 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Martyn Clive Wilding
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address254 Coggeshall Road
Little Tey
Colchester
Essex
CO6 1HT
Director NameMr Richard Howard
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address254 Coggeshall Road
Little Tey
Colchester
Essex
CO6 1HT

Location

Registered Address254 Coggeshall Road
Little Tey
Colchester
Essex
CO6 1HT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Martyn Wilding
50.00%
Ordinary
50 at £1Richard Howard
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

14 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
2 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
26 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
2 February 2022Cessation of Richard Howard as a person with significant control on 28 June 2021 (1 page)
2 February 2022Confirmation statement made on 30 January 2022 with updates (4 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
28 June 2021Termination of appointment of Richard Howard as a director on 22 June 2021 (1 page)
9 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
27 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
18 May 2020Change of details for Mr Richard Howard as a person with significant control on 6 May 2020 (2 pages)
31 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
31 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
11 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
11 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)