Company NameFish Financial Solutions Limited
Company StatusDissolved
Company Number07467833
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 4 months ago)
Dissolution Date18 February 2021 (3 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2019(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 18 February 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed27 January 2012(1 year, 1 month after company formation)
Appointment Duration9 years (closed 18 February 2021)
Correspondence Address30 Berners Street
London
W1T 3LR
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed27 January 2012(1 year, 1 month after company formation)
Appointment Duration9 years (closed 18 February 2021)
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMrs Elissa Foster
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Riversway Business Village
Navigation Way
Preston
Lancs
PR2 2YP
Director NameMr Donald Andrew McIntosh
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Riversway Business Village
Navigation Way
Preston
Lancs
PR2 2YP
Director NameMr Warren Paul Dickson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Simon Curtis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Riversway Business Village
Navigation Way
Preston
Lancs
PR2 2YP
Secretary NameJohn Garrard
NationalityBritish
StatusResigned
Appointed16 November 2011(11 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 27 January 2012)
RoleCompany Director
Correspondence Address2-4 Riversway Business Village Navigation Way
Preston
Lancashire
PR2 2YP
Director NameMr William David Finlay
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Anthony Jonathan Page
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Ian Edward Jarvis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(3 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameJohn Paul Garrard
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Andrew Bord
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Iqbal Singh Sandhu
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(3 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Robert Frank Boyles
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard John Montague-Fuller
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Alistair Robert Mactaggart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR

Contact

Websitespringfield-financial.co.uk

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Capita Insurance Services Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 March 2011Delivered on: 12 March 2011
Satisfied on: 11 May 2015
Persons entitled: Orchard Funding Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 March 2011Delivered on: 9 March 2011
Satisfied on: 11 May 2015
Persons entitled: Bexhill UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

1 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 October 2016Termination of appointment of Andrew Bord as a director on 30 September 2016 (1 page)
11 October 2016Appointment of Mr Alistair Robert Mactaggart as a director on 30 September 2016 (2 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
1 September 2016Termination of appointment of Robert Frank Boyles as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Richard John Montague-Fuller as a director on 31 August 2016 (2 pages)
22 July 2016Termination of appointment of John Paul Garrard as a director on 13 July 2016 (1 page)
14 July 2016Termination of appointment of John Paul Garrard as a director on 13 July 2016 (1 page)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(7 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
11 May 2015Satisfaction of charge 1 in full (1 page)
11 May 2015Satisfaction of charge 2 in full (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(7 pages)
23 October 2014Section 519 (2 pages)
20 October 2014Auditor's resignation (3 pages)
22 September 2014Full accounts made up to 31 December 2013 (13 pages)
6 August 2014Appointment of Mr Robert Frank Boyles as a director on 31 July 2014 (2 pages)
6 August 2014Termination of appointment of Iqbal Singh Sandhu as a director on 31 July 2014 (1 page)
24 June 2014Termination of appointment of Warren Dickson as a director (1 page)
12 June 2014Appointment of Iqbal Singh Sandhu as a director (2 pages)
12 June 2014Appointment of Mr Andrew Bord as a director (2 pages)
12 June 2014Appointment of John Paul Garrard as a director (2 pages)
12 June 2014Termination of appointment of William Finlay as a director (1 page)
12 June 2014Termination of appointment of Ian Jarvis as a director (1 page)
11 February 2014Appointment of Ian Edward Jarvis as a director (2 pages)
11 February 2014Termination of appointment of Anthony Page as a director (1 page)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(7 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
6 November 2012Full accounts made up to 31 December 2011 (11 pages)
2 March 2012Previous accounting period extended from 31 January 2011 to 31 December 2011 (1 page)
2 March 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
22 February 2012Appointment of Capita Corporate Director Limited as a director (2 pages)
22 February 2012Appointment of Capita Group Secretary Limited as a secretary (2 pages)
22 February 2012Termination of appointment of John Garrard as a secretary (1 page)
22 February 2012Appointment of Mr Anthony Jonathan Page as a director (2 pages)
22 February 2012Current accounting period shortened from 31 May 2012 to 31 January 2011 (1 page)
22 February 2012Termination of appointment of Simon Curtis as a director (1 page)
22 February 2012Appointment of Mr William David Finlay as a director (2 pages)
22 February 2012Registered office address changed from 2-4 Riversway Business Village Navigation Way Preston Lancs PR2 2YP United Kingdom on 22 February 2012 (1 page)
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 January 2012Appointment of John Garrard as a secretary (3 pages)
12 January 2012Termination of appointment of Donald Mcintosh as a director (2 pages)
10 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (14 pages)
28 December 2011Termination of appointment of Elissa Foster as a director (2 pages)
17 March 2011Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page)
17 March 2011Appointment of Mr Simon Curtis as a director (2 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)