Company NameIndependence Finance Ltd
DirectorJonathan Alexander Sherry
Company StatusActive
Company Number08601900
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 10 months ago)
Previous NameFirst Hand Financial Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Jonathan Alexander Sherry
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(4 years, 10 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWagoners Barn Lullingstone Lane
Eynsford
Dartford
DA4 0HZ
Director NameMr Clifford Earl
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWagoners Barn Lullingstone Lane
Eynsford
Dartford
Kent
DA4 0HZ
Director NameMr Jonathan Alexander Sherry
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWagoners Barn Lullingstone Lane
Eynsford
Dartford
Kent
DA4 0HZ
Director NameMr Jonathan Douglas Hines
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWagoners Barn Lullingstone Lane
Eynsford
Dartford
Kent
DA4 0HZ
Director NameMr Jonathan Alexander Sherry
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(4 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWagoners Barn Lullingstone Lane
Eynsford
Dartford
DA4 0HZ

Location

Registered AddressWagoners Barn Lullingstone Lane
Eynsford
Dartford
Kent
DA4 0HZ
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishEynsford
WardEynsford
Built Up AreaEynsford
Address Matches3 other UK companies use this postal address

Shareholders

5k at £0.001Clifford Earl
50.00%
Ordinary
5k at £0.001Jonathan Sherry
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return7 February 2024 (3 months, 1 week ago)
Next Return Due21 February 2025 (9 months, 1 week from now)

Filing History

18 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
10 December 2020Accounts for a dormant company made up to 31 July 2020 (9 pages)
5 March 2020Accounts for a dormant company made up to 31 July 2019 (8 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
27 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
7 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
6 June 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
23 May 2018Cessation of Clifford Earl as a person with significant control on 31 August 2017 (1 page)
22 May 2018Termination of appointment of Jonathan Douglas Hines as a director on 22 May 2018 (1 page)
22 May 2018Appointment of Mr Jonathan Alexander Sherry as a director on 22 May 2018 (2 pages)
22 May 2018Appointment of Mr Jonathan Alexander Sherry as a director on 22 May 2018 (2 pages)
22 May 2018Termination of appointment of Jonathan Alexander Sherry as a director on 22 May 2018 (1 page)
16 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
24 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
24 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 March 2017Termination of appointment of Jonathan Alexander Sherry as a director on 31 July 2016 (1 page)
9 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
9 March 2017Termination of appointment of Clifford Earl as a director on 31 July 2016 (1 page)
9 March 2017Termination of appointment of Clifford Earl as a director on 31 July 2016 (1 page)
9 March 2017Appointment of Mr Jonathan Douglas Hines as a director on 31 July 2016 (2 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
9 March 2017Termination of appointment of Jonathan Alexander Sherry as a director on 31 July 2016 (1 page)
9 March 2017Appointment of Mr Jonathan Douglas Hines as a director on 31 July 2016 (2 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
6 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
6 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 August 2015Registered office address changed from 49 South Molton Street London W1K 5LH to Wagoners Barn Lullingstone Lane Eynsford Dartford Kent DA4 0HZ on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 49 South Molton Street London W1K 5LH to Wagoners Barn Lullingstone Lane Eynsford Dartford Kent DA4 0HZ on 26 August 2015 (1 page)
13 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10
(3 pages)
13 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10
(3 pages)
13 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10
(3 pages)
2 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10
(3 pages)
8 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10
(3 pages)
8 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10
(3 pages)
21 November 2013Company name changed first hand financial LIMITED\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2013Company name changed first hand financial LIMITED\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)