Company Name313 Financial Ltd
DirectorsJordan Grant Sanders and Paul Martin Gray
Company StatusActive
Company Number10011175
CategoryPrivate Limited Company
Incorporation Date17 February 2016(8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Jordan Grant Sanders
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2016(same day as company formation)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address107a High Street
Carrville
Durham
County Durham
DH1 1BQ
Director NameMr Paul Martin Gray
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(1 month, 2 weeks after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDurham Workspace Abbey Road Business Park
Pity Me
Durham
County Durham
DH1 5JZ

Location

Registered Address107a High Street
Carrville
Durham
County Durham
DH1 1BQ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 3 weeks from now)

Charges

28 May 2019Delivered on: 31 May 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All that freehold land known as 16 high street south, langley moor, durham, DH7 8JN registered under title number DU240401.
Outstanding
26 April 2019Delivered on: 26 April 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

15 December 2023Change of details for Mr Jordan Grant Sanders as a person with significant control on 15 December 2023 (2 pages)
10 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
17 August 2023Confirmation statement made on 16 July 2023 with updates (5 pages)
29 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
25 August 2022Registered office address changed from Durham Workspace Abbey Road Business Park Pity Me Durham County Durham DH1 5JZ England to 107a High Street Carrville Durham County Durham DH1 1BQ on 25 August 2022 (1 page)
18 July 2022Confirmation statement made on 16 July 2022 with updates (4 pages)
28 March 2022Change of details for Mr Jordan Grant Sanders as a person with significant control on 21 March 2022 (2 pages)
28 March 2022Director's details changed for Mr Jordan Grant Sanders on 21 March 2022 (2 pages)
9 August 2021Director's details changed for Mr Paul Martin Gray on 9 August 2021 (2 pages)
28 July 2021Confirmation statement made on 16 July 2021 with updates (4 pages)
24 May 2021Micro company accounts made up to 28 February 2021 (4 pages)
13 November 2020Micro company accounts made up to 28 February 2020 (4 pages)
16 July 2020Statement of capital following an allotment of shares on 14 February 2020
  • GBP 202
(3 pages)
16 July 2020Confirmation statement made on 16 July 2020 with updates (5 pages)
13 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
23 September 2019Registered office address changed from Units 8 & 9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England to Durham Workspace Abbey Road Business Park Pity Me Durham County Durham DH1 5JZ on 23 September 2019 (1 page)
31 May 2019Registration of charge 100111750002, created on 28 May 2019 (21 pages)
23 May 2019Registered office address changed from Whitfield House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL England to Units 8 & 9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 23 May 2019 (1 page)
26 April 2019Registration of charge 100111750001, created on 26 April 2019 (23 pages)
5 March 2019Confirmation statement made on 16 February 2019 with updates (5 pages)
12 February 2019Director's details changed for Mr Jordan Grant Sanders on 11 February 2019 (2 pages)
11 February 2019Change of details for Mr Paul Martyn Gray as a person with significant control on 11 February 2019 (2 pages)
11 February 2019Statement of capital following an allotment of shares on 11 February 2019
  • GBP 4
(3 pages)
11 February 2019Change of details for Mr Jordan Sanders as a person with significant control on 11 February 2019 (2 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
23 February 2018Confirmation statement made on 16 February 2018 with updates (5 pages)
16 February 2018Change of details for Mr Paul Martin Gray as a person with significant control on 16 February 2018 (2 pages)
16 February 2018Registered office address changed from 13 Dinsdale Drive Durham Co. Durham DH1 2TS United Kingdom to Whitfield House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL on 16 February 2018 (1 page)
13 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
25 August 2017Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to 13 Dinsdale Drive Durham Co. Durham DH1 2TS on 25 August 2017 (1 page)
25 August 2017Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to 13 Dinsdale Drive Durham Co. Durham DH1 2TS on 25 August 2017 (1 page)
20 February 2017Confirmation statement made on 16 February 2017 with updates (8 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (8 pages)
8 April 2016Director's details changed for Mr Paul Martin Gray on 8 April 2016 (2 pages)
8 April 2016Director's details changed for Mr Paul Martin Gray on 8 April 2016 (2 pages)
7 April 2016Appointment of Mr Paul Martin Gray as a director on 6 April 2016 (2 pages)
7 April 2016Registered office address changed from 13 Dinsdale Drive Durham DH1 2TS United Kingdom to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 7 April 2016 (1 page)
7 April 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 2
(3 pages)
7 April 2016Appointment of Mr Paul Martin Gray as a director on 6 April 2016 (2 pages)
7 April 2016Registered office address changed from 13 Dinsdale Drive Durham DH1 2TS United Kingdom to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 7 April 2016 (1 page)
7 April 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 2
(3 pages)
17 February 2016Incorporation
Statement of capital on 2016-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 February 2016Incorporation
Statement of capital on 2016-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)