Get an alert when SPEEDLOAN 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-08-04 (in 3mo)

Last made up 2025-07-21

Watchouts

2 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Hawsons Chartered Accountants
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“In September 2019, Speedloan Finance Limited ceased its activities, and the directors made the decision to begin the process to wind down the company. These accounts have been prepared on the basis that the company is no longer a going concern, and appropriate adjustments have been made to the fair value of balances as disclosed in note 2 to these financial statements. The intention of management is to liquidate the company.”

Group structure

  1. SPEEDLOAN FINANCE LIMITED · parent
    1. Speedloan PT Ventures Limited 100% · United Kingdom · Non-trading

Significant events

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

People

1 active · 29 resigned

Name Role Appointed Born Nationality
IWAOKA, Michihiro Director 2026-01-13 Aug 1988 Japanese
Show 29 resigned officers
Name Role Appointed Resigned
ARMOUR, Douglas William Secretary 2012-06-30 2013-01-02
FLANAGAN, Michael Anthony Secretary 2001-11-30 2005-12-01
WALLACE, Susan Margaret Secretary 2005-12-01 2012-06-30
WATTS, Paula Mary Secretary 2013-01-02 2014-05-02
WILTON SECRETARIES LIMITED Corporate Secretary 2001-11-30 2001-11-30
ATSUMI, Taisuke Director 2017-05-06 2020-06-30
BURT, Michael Wallace Director 2015-02-23 2015-10-30
BURT, Peter, Sir Director 2015-02-23 2015-10-30
CHURCHILL, Alaric Jon Director 2011-09-22 2012-05-25
COREPAL, Sanjiv Kumar Director 2016-02-17 2016-04-04
FUSA, Koji Director 2016-04-08 2018-03-15
HOSKIN, Richard Jonathan Director 2016-04-08 2016-09-30
KITADA, Toshiya Director 2020-04-01 2026-03-27
KITADA, Toshiya Director 2019-06-24 2020-03-30
MARDON TAYLOR, Nicholas John Director 2001-11-30 2010-11-12
MOORE, Jade Louise Director 2015-02-23 2015-10-30
MORAN, Liam Kevin Director 2010-02-28 2014-08-15
MURPHY, Philip Patrick Director 2001-11-30 2009-11-13
NICHOLLS, Greville Vincent Director 2001-11-30 2011-09-22
NICOLSON, Charles Lancaster Director 2001-11-30 2009-08-12
OGAWA, Kohei Director 2015-10-30 2025-12-11
PACEY, Keith Director 2015-02-23 2015-10-30
PAGE, David Alistair Louden Director 2001-11-30 2010-11-11
PATTINSON, David Phillip Director 2001-11-30 2010-02-28
PERRY, Richard Michael Eric Director 2001-11-30 2011-09-22
PLOWMAN, Stephen Russell Director 2014-04-15 2016-02-04
SCOURFIELD, Nygel Paul Director 2014-04-03 2014-08-01
STEVENSON, Barry John Director 2009-11-04 2013-04-23
WILTON DIRECTORS LIMITED Corporate Director 2001-11-30 2001-11-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Michihiro Iwaoka Individual voting-rights-75-to-100-percent-as-firm 2026-02-10 Active
Mr Kohei Ogawa Individual Appoints directors, Significant influence 2016-04-06 Ceased 2026-01-11

Filing timeline

Last 20 of 172 total filings

Date Type Category Description
2026-03-27 TM01 officers Termination director company with name termination date PDF
2026-02-17 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2026-01-26 AP01 officers Appoint person director company with name date PDF
2026-01-24 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-24 TM01 officers Termination director company with name termination date PDF
2025-11-20 AA accounts Accounts with accounts type full
2025-07-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-18 AA accounts Accounts with accounts type full
2024-07-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-03 AA accounts Accounts with accounts type full
2023-11-24 AD01 address Change registered office address company with date old address new address PDF
2023-07-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-05 AA accounts Accounts with accounts type full
2022-07-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-01-07 AA accounts Accounts with accounts type full
2021-07-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-11-23 AA accounts Accounts with accounts type full
2020-07-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-07-22 TM01 officers Termination director company with name termination date PDF
2020-04-01 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

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