Get an alert when ULTIMATE FINANCE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-04 (in 7mo)

Last made up 2025-11-20

Watchouts

None on the register

Name history

Renamed 4 times since incorporation

  1. ULTIMATE FINANCE LIMITED 2017-08-03 → present
  2. ULTIMATE INVOICE FINANCE LIMITED 2010-06-10 → 2017-08-03
  3. ULTIMATE FINANCE LIMITED 2002-05-17 → 2010-06-10
  4. AFFINITAS FINANCE LIMITED 2002-01-16 → 2002-05-17
  5. HALLCO 679 LIMITED 2001-11-20 → 2002-01-16

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making enquiries, the directors have a reasonable expectation that the company will have adequate resources to continue in operational existence for the foreseeable future. For this reason, they have adopted the going concern basis in preparing the annual report and financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 24 resigned

Name Role Appointed Born Nationality
MCMYN, Neil Armstrong Secretary 2015-07-28
LEVY, Joshua Marc Director 2019-04-04 Feb 1990 British
MCMYN, Neil Armstrong Director 2015-09-22 Feb 1969 British
Show 24 resigned officers
Name Role Appointed Resigned
ASHFORD, Derek Francis Secretary 2002-05-28 2003-11-28
BLAIN, David Jonathan Secretary 2014-06-30 2015-07-28
HORSELL, Shane Secretary 2006-08-16 2014-06-30
NEWMAN, Darren Telfer Secretary 2003-11-28 2005-12-01
HALLIWELLS SECRETARIES LIMITED Corporate Nominee Secretary 2001-11-20 2002-05-28
ATKINS, Paul Robert Director 2008-09-15 2012-12-05
BATY, Lee Spencer Director 2008-11-03 2010-03-31
BLAIN, David Jonathan Director 2013-10-22 2015-07-28
BROOKE, James Dominic Director 2013-10-22 2015-07-28
COOMBES, Jeremy Howard Director 2002-05-28 2015-09-22
DUNNE, Maria Rose Director 2008-09-15 2009-05-21
HORSELL, Shane Director 2006-08-16 2014-06-30
JEWELL, Danielle Louise Director 2012-10-01 2015-10-01
LANGRON, Caroline Director 2011-01-01 2012-02-29
LEWIS, Claire Director 2011-01-01 2015-10-01
MADDOCKS, Simon James Director 2004-08-16 2005-05-21
NEWMAN, Darren Telfer Director 2004-04-02 2005-12-01
PEPLER, Richard John Director 2002-05-28 2011-11-23
ROBSON, Ronald Alexander Director 2015-07-28 2019-04-04
STANTON, Peter Director 2005-05-01 2007-02-28
SUMNER, Brian Richard Director 2002-05-28 2007-10-22
TAPPING, Mark Gerard Director 2003-10-01 2007-08-03
WRIGHT, David Thomas Director 2009-04-22 2010-07-31
HALLIWELLS DIRECTORS LIMITED Corporate Nominee Director 2001-11-20 2002-05-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ultimate Finance Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 138 total filings

Date Type Category Description
2025-12-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-01 AA accounts Accounts with accounts type full
2025-04-22 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-11-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-10 AA accounts Accounts with accounts type full
2024-04-26 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-11-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-13 AA accounts Accounts with accounts type full
2022-11-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-07 AA accounts Accounts with accounts type full
2021-11-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-07-13 AA accounts Accounts with accounts type full
2021-06-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2020-12-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-10-07 AA accounts Accounts with accounts type full
2019-11-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-10-10 AA accounts Accounts with accounts type full
2019-04-08 AP01 officers Appoint person director company with name date PDF
2019-04-08 TM01 officers Termination director company with name termination date PDF
2018-11-20 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page