Company NameFinance 55 Ltd
DirectorMark Anthony Nixon
Company StatusActive
Company Number09562317
CategoryPrivate Limited Company
Incorporation Date27 April 2015(8 years, 11 months ago)

Business Activity

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

Director

Director NameMr Mark Anthony Nixon
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address264-266 Durham Road
Gateshead
NE8 4JR

Location

Registered Address264-266 Durham Road
Gateshead
NE8 4JR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 May 2023 (10 months ago)
Next Return Due12 June 2024 (2 months, 2 weeks from now)

Filing History

28 February 2021Micro company accounts made up to 31 May 2020 (2 pages)
10 February 2021Notification of Nixon Holdings Ltd as a person with significant control on 26 January 2021 (4 pages)
10 February 2021Cessation of Mark Anthony Nixon as a person with significant control on 26 January 2021 (3 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
30 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
8 April 2019Register inspection address has been changed to C/O Alchemy Business Solutions Limited the Axis Building Team Valley Gateshead Tyne and Wear NE11 0NQ (1 page)
8 April 2019Register inspection address has been changed from C/O Alchemy Business Solutions Limited the Axis Building Team Valley Gateshead Tyne and Wear NE11 0NQ England to C/O Alchemy Business Solutions Limited the Axis Building, Maingate Team Valley Gateshead Tyne and Wear NE11 0NQ (1 page)
5 April 2019Director's details changed for Mr Mark Anthony Nixon on 31 March 2019 (2 pages)
14 March 2019Registered office address changed from Alchemy Business Solutions Limited Yorkshire Chambers 112 - 118 Pilgrim Street Newcastle upon Tyne NE1 6SG England to C/O Alchemy Business Solutions Limited the Axis Building, Maingate Team Valley Gateshead Tyne and Wear NE11 0NQ on 14 March 2019 (1 page)
15 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
17 August 2017Registered office address changed from C/O Alchemy Business Solutions Limited Yorkshire Chambers Pilgrim Street Newcastle upon Tyne NE1 6SG England to Alchemy Business Solutions Limited Yorkshire Chambers 112 - 118 Pilgrim Street Newcastle upon Tyne NE1 6SG on 17 August 2017 (1 page)
17 August 2017Registered office address changed from C/O Alchemy Business Solutions Limited Yorkshire Chambers Pilgrim Street Newcastle upon Tyne NE1 6SG England to Alchemy Business Solutions Limited Yorkshire Chambers 112 - 118 Pilgrim Street Newcastle upon Tyne NE1 6SG on 17 August 2017 (1 page)
1 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
19 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
31 May 2016Registered office address changed from 40 Montagu Court Gosforth Newcastle upon Tyne NE3 4JL United Kingdom to C/O Alchemy Business Solutions Limited Yorkshire Chambers Pilgrim Street Newcastle upon Tyne NE1 6SG on 31 May 2016 (1 page)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Registered office address changed from 40 Montagu Court Gosforth Newcastle upon Tyne NE3 4JL United Kingdom to C/O Alchemy Business Solutions Limited Yorkshire Chambers Pilgrim Street Newcastle upon Tyne NE1 6SG on 31 May 2016 (1 page)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
1 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 100
(3 pages)
1 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 100
(3 pages)
7 March 2016Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
7 March 2016Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
27 April 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
27 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-27
  • GBP 100
(22 pages)
27 April 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
27 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-27
  • GBP 100
(22 pages)