Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HONEYCOMB FINANCE LIMITED
Company Information for

HONEYCOMB FINANCE LIMITED

11-12 HANOVER SQUARE, LONDON, W1S 1JJ,
Company Registration Number
08849931
Private Limited Company
Active

Company Overview

About Honeycomb Finance Ltd
HONEYCOMB FINANCE LIMITED was founded on 2014-01-17 and has its registered office in London. The organisation's status is listed as "Active". Honeycomb Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HONEYCOMB FINANCE LIMITED
 
Legal Registered Office
11-12 HANOVER SQUARE
LONDON
W1S 1JJ
Other companies in LU1
 
Previous Names
HONEYCOMB FINANCE LIMITED27/10/2015
CONSUMER CREDIT LAW & COMPLIANCE LIMITED27/10/2015
FCA CONSUMER CREDIT COMPLIANCE LIMITED31/01/2014
Filing Information
Company Number 08849931
Company ID Number 08849931
Date formed 2014-01-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 06:12:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HONEYCOMB FINANCE LIMITED
The following companies were found which have the same name as HONEYCOMB FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HONEYCOMB FINANCE GROUP PTY LTD Active Company formed on the 2017-01-24
HONEYCOMB FINANCE SOLUTIONS PTY LTD Active Company formed on the 2020-02-27

Company Officers of HONEYCOMB FINANCE LIMITED

Current Directors
Officer Role Date Appointed
LINDSEY VILLON MCMURRAY
Director 2015-10-26
PAUL JONATHAN NOBLE
Director 2017-03-01
STEPHEN RUSSELL PLOWMAN
Director 2017-03-01
JAMES WILLIAM SCOTT
Director 2015-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
APEX FUND SERVICES (UK) LTD
Company Secretary 2015-10-27 2017-09-07
RAVI TAKHAR
Director 2014-01-17 2015-12-21
EMMIA LOUISE STRATFORD
Director 2015-06-18 2015-10-26
OLGA SMITH
Director 2014-08-22 2015-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSEY VILLON MCMURRAY PSC SERVICE COMPANY LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
LINDSEY VILLON MCMURRAY OPLO HOLDINGS LTD Director 2016-02-24 CURRENT 2016-02-24 Active
LINDSEY VILLON MCMURRAY PSC III CARRY GP LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
LINDSEY VILLON MCMURRAY PSC NOMINEE 3 LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
LINDSEY VILLON MCMURRAY CAPITALFLOW HOLDINGS LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
LINDSEY VILLON MCMURRAY HONEYCOMB HOLDINGS LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
LINDSEY VILLON MCMURRAY BUMBLEBEE LOANS LTD Director 2015-02-18 CURRENT 1985-04-25 Active
LINDSEY VILLON MCMURRAY PSC III GP LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active
LINDSEY VILLON MCMURRAY POLLENUP LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
LINDSEY VILLON MCMURRAY FREEDOM ACQUISITIONS LIMITED Director 2014-07-17 CURRENT 2014-07-01 Active
LINDSEY VILLON MCMURRAY SOF ANNEX NOMINEES LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
LINDSEY VILLON MCMURRAY SOF GENERAL PARTNER (UK) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
LINDSEY VILLON MCMURRAY SOF GENERAL PARTNER (SCOTLAND) II LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
LINDSEY VILLON MCMURRAY SOF PARENT LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2015-05-12
LINDSEY VILLON MCMURRAY POLLEN STREET CAPITAL LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
LINDSEY VILLON MCMURRAY FUTURE FIRST ALUMNI LIMITED Director 2013-06-12 CURRENT 2010-02-23 Active
LINDSEY VILLON MCMURRAY VILLON HOLDINGS (UK) LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
LINDSEY VILLON MCMURRAY SHAWBROOK BANK LIMITED Director 2011-01-31 CURRENT 1944-06-29 Active
JAMES WILLIAM SCOTT PSC SERVICE COMPANY LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
JAMES WILLIAM SCOTT PSC III CARRY GP LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
JAMES WILLIAM SCOTT PSC NOMINEE 3 LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
JAMES WILLIAM SCOTT HONEYCOMB HOLDINGS LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
JAMES WILLIAM SCOTT BUMBLEBEE LOANS LTD Director 2015-02-18 CURRENT 1985-04-25 Active
JAMES WILLIAM SCOTT PSC III GP LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17Withdrawal of a person with significant control statement on 2023-10-17
2023-10-17Notification of Pollen Street Plc as a person with significant control on 2022-09-30
2023-07-24APPOINTMENT TERMINATED, DIRECTOR LINDSEY MCMURRAY
2022-09-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-08RP04SH01Second filing of capital allotment of shares GBP185,000.01
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN NOBLE
2022-01-31FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-2431/12/21 STATEMENT OF CAPITAL GBP 545000.01
2022-01-24SH0131/12/21 STATEMENT OF CAPITAL GBP 545000.01
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-08-12AP01DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM
2021-08-12PSC08Notification of a person with significant control statement
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DAVID DALE
2021-04-13AP01DIRECTOR APPOINTED MR JULIAN DAVID DALE
2021-04-13PSC07CESSATION OF POLLEN STREET CAPITAL HOLDINGS AS A PERSON OF SIGNIFICANT CONTROL
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUSSELL PLOWMAN
2021-03-09PSC02Notification of Pollen Street Capital Holdings as a person with significant control on 2020-03-27
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-04-22PSC07CESSATION OF HONEYCOMB HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-07SH0127/12/19 STATEMENT OF CAPITAL GBP 145000.01
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17CH01Director's details changed for Ms Lindsey Mcmurray on 2019-06-14
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/18 FROM 8 Hanover Street Hanover Street London W1S 1YQ England
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-11-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07TM02Termination of appointment of Apex Fund Services (Uk) Ltd on 2017-09-07
2017-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/17 FROM 8 Hanover Street London W1S 1YF
2017-06-22AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-03-02AP01DIRECTOR APPOINTED MR PAUL JONATHAN NOBLE
2017-03-01AP01DIRECTOR APPOINTED MR STEPHEN RUSSELL PLOWMAN
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP .01
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-04AA01Previous accounting period extended from 31/01/16 TO 31/03/16
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR RAVI TAKHAR
2016-03-01CERT10Certificate of re-registration from Public Limited Company to Private
2016-03-01MARRe-registration of memorandum and articles of association
2016-03-01RES02Resolutions passed:
  • Resolution of re-registration
2016-03-01RR02Re-registration from a public company to a private limited company
2016-02-05AR0117/01/16 ANNUAL RETURN FULL LIST
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR EMMIA LOUISE STRATFORD
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR OLGA SMITH
2015-12-14AP01DIRECTOR APPOINTED JAMES WILLIAM SCOTT
2015-11-09AP01DIRECTOR APPOINTED MS EMMIA LOUISE STRATFORD
2015-11-09AP01DIRECTOR APPOINTED LINDSEY MCMURRAY
2015-11-04SH02Sub-division of shares on 2015-10-26
2015-10-27MISCIC01 NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 960 CAPABILITY GREEN LUTON LU1 3PE
2015-10-27AUDRAUDITORS' REPORT
2015-10-27AUDSAUDITORS' STATEMENT
2015-10-27BSBALANCE SHEET
2015-10-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-10-27RES02REREG PRI TO PLC; RES02 PASS DATE:27/10/2015
2015-10-27CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2015-10-27RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)
2015-10-27RES15CHANGE OF NAME 26/10/2015
2015-10-27CERTNMCOMPANY NAME CHANGED CONSUMER CREDIT LAW & COMPLIANCE LIMITED CERTIFICATE ISSUED ON 27/10/15
2015-10-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-27SH0126/10/15 STATEMENT OF CAPITAL GBP 50000.01
2015-10-27SH20STATEMENT BY DIRECTORS
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP .01
2015-10-27SH1927/10/15 STATEMENT OF CAPITAL GBP 0.01
2015-10-27RES13SUB DIV 26/10/2015
2015-10-27CAP-SSSOLVENCY STATEMENT DATED 26/10/15
2015-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-27RES06REDUCE ISSUED CAPITAL 26/10/2015
2015-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0117/01/15 FULL LIST
2014-08-22AP01DIRECTOR APPOINTED MRS OLGA SMITH
2014-01-31RES15CHANGE OF NAME 31/01/2014
2014-01-31CERTNMCOMPANY NAME CHANGED FCA CONSUMER CREDIT COMPLIANCE LIMITED CERTIFICATE ISSUED ON 31/01/14
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-01-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to HONEYCOMB FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HONEYCOMB FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HONEYCOMB FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Filed Financial Reports
Annual Accounts
2015-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HONEYCOMB FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of HONEYCOMB FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HONEYCOMB FINANCE LIMITED
Trademarks
We have not found any records of HONEYCOMB FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HONEYCOMB FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as HONEYCOMB FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HONEYCOMB FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HONEYCOMB FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HONEYCOMB FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.