Company NameHoneycomb Finance Limited
Company StatusActive
Company Number08849931
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 3 months ago)
Previous Names3

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 NameMs Lindsey McMurray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(1 year, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr James William Scott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(1 year, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Christopher Graham
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Ravi Takhar
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Hanover Street
London
W1S 1YF
Director NameMrs Olga Smith
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2014(7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 February 2015)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Street
London
W1S 1YF
Director NameMs Emmia Louise Stratford
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(1 year, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 October 2015)
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address960 Capability Green
Luton
LU1 3PE
Director NameMr Stephen Russell Plowman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2021)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Paul Jonathan Noble
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 07 April 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Julian David Dale
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(7 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 31 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Secretary NameApex Fund Services (UK) Ltd (Corporation)
StatusResigned
Appointed27 October 2015(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 September 2017)
Correspondence Address125 Finsbury Pavement
London
EC2A 1NQ

Location

Registered Address11-12 Hanover Square
London
W1S 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Ravi Takhar
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

18 February 2024Full accounts made up to 31 December 2022 (21 pages)
16 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
17 October 2023Withdrawal of a person with significant control statement on 17 October 2023 (2 pages)
17 October 2023Notification of Pollen Street Plc as a person with significant control on 30 September 2022 (2 pages)
24 July 2023Termination of appointment of Lindsey Mcmurray as a director on 14 July 2023 (1 page)
23 November 2022Confirmation statement made on 2 November 2022 with updates (4 pages)
8 September 2022Full accounts made up to 31 December 2021 (22 pages)
8 April 2022Second filing of a statement of capital following an allotment of shares on 31 December 2021
  • GBP 185,000.01
(4 pages)
7 April 2022Termination of appointment of Paul Jonathan Noble as a director on 7 April 2022 (1 page)
31 January 2022Full accounts made up to 31 December 2020 (22 pages)
24 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 545,000.01
  • ANNOTATION Clarification a second filed SH01 was registered on 08/04/2022.
(4 pages)
1 December 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
12 August 2021Notification of a person with significant control statement (2 pages)
12 August 2021Appointment of Mr Christopher Graham as a director on 12 August 2021 (2 pages)
16 April 2021Termination of appointment of Julian David Dale as a director on 31 March 2021 (1 page)
13 April 2021Termination of appointment of Stephen Russell Plowman as a director on 31 March 2021 (1 page)
13 April 2021Cessation of Pollen Street Capital Holdings as a person with significant control on 13 April 2021 (1 page)
13 April 2021Appointment of Mr Julian David Dale as a director on 31 March 2021 (2 pages)
9 March 2021Notification of Pollen Street Capital Holdings as a person with significant control on 27 March 2020 (2 pages)
12 January 2021Full accounts made up to 31 December 2019 (20 pages)
3 December 2020Confirmation statement made on 2 November 2020 with updates (4 pages)
22 April 2020Cessation of Honeycomb Holdings Limited as a person with significant control on 27 March 2020 (1 page)
7 April 2020Statement of capital following an allotment of shares on 27 December 2019
  • GBP 145,000.01
(3 pages)
15 November 2019Confirmation statement made on 2 November 2019 with updates (5 pages)
8 October 2019Full accounts made up to 31 December 2018 (20 pages)
17 June 2019Director's details changed for Ms Lindsey Mcmurray on 14 June 2019 (2 pages)
17 June 2019Director's details changed for Mr James William Scott on 14 June 2019 (2 pages)
31 December 2018Full accounts made up to 31 December 2017 (22 pages)
7 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
15 October 2018Registered office address changed from 8 Hanover Street Hanover Street London W1S 1YQ England to 11-12 Hanover Square London W1S 1JJ on 15 October 2018 (1 page)
31 January 2018Confirmation statement made on 2 November 2017 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 September 2017Termination of appointment of Apex Fund Services (Uk) Ltd as a secretary on 7 September 2017 (1 page)
7 September 2017Termination of appointment of Apex Fund Services (Uk) Ltd as a secretary on 7 September 2017 (1 page)
5 September 2017Registered office address changed from 8 Hanover Street London W1S 1YF to 8 Hanover Street Hanover Street London W1S 1YQ on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 8 Hanover Street London W1S 1YF to 8 Hanover Street Hanover Street London W1S 1YQ on 5 September 2017 (1 page)
22 June 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
22 June 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
2 March 2017Appointment of Mr Paul Jonathan Noble as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Mr Paul Jonathan Noble as a director on 1 March 2017 (2 pages)
1 March 2017Appointment of Mr Stephen Russell Plowman as a director on 1 March 2017 (2 pages)
1 March 2017Appointment of Mr Stephen Russell Plowman as a director on 1 March 2017 (2 pages)
6 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (19 pages)
7 January 2017Full accounts made up to 31 March 2016 (19 pages)
4 August 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (3 pages)
4 August 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (3 pages)
1 March 2016Certificate of re-registration from Public Limited Company to Private (1 page)
1 March 2016Termination of appointment of Ravi Takhar as a director on 21 December 2015 (2 pages)
1 March 2016Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
1 March 2016Re-registration from a public company to a private limited company (2 pages)
1 March 2016Termination of appointment of Ravi Takhar as a director on 21 December 2015 (2 pages)
1 March 2016Re-registration of Memorandum and Articles (33 pages)
1 March 2016Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
1 March 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP .01
(4 pages)
5 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP .01
(4 pages)
8 January 2016Termination of appointment of Emmia Louise Stratford as a director on 26 October 2015 (2 pages)
8 January 2016Termination of appointment of Emmia Louise Stratford as a director on 26 October 2015 (2 pages)
15 December 2015Termination of appointment of Olga Smith as a director on 6 February 2015 (2 pages)
15 December 2015Termination of appointment of Olga Smith as a director on 6 February 2015 (2 pages)
14 December 2015Appointment of James William Scott as a director on 26 October 2015 (3 pages)
14 December 2015Appointment of James William Scott as a director on 26 October 2015 (3 pages)
9 November 2015Appointment of Ms Emmia Louise Stratford as a director on 18 June 2015 (3 pages)
9 November 2015Appointment of Lindsey Mcmurray as a director on 26 October 2015 (3 pages)
9 November 2015Appointment of Ms Emmia Louise Stratford as a director on 18 June 2015 (3 pages)
9 November 2015Appointment of Lindsey Mcmurray as a director on 26 October 2015 (3 pages)
4 November 2015Sub-division of shares on 26 October 2015 (6 pages)
4 November 2015Sub-division of shares on 26 October 2015 (6 pages)
27 October 2015IC01 notice of intention to carry on business as an investment company (2 pages)
27 October 2015IC01 notice of intention to carry on business as an investment company (2 pages)
27 October 2015Statement by Directors (2 pages)
27 October 2015Change of name notice (2 pages)
27 October 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 50,000.01
(6 pages)
27 October 2015Company name changed consumer credit law & compliance LIMITED\certificate issued on 27/10/15
  • RES15 ‐ Change company name resolution on 2015-10-26
(3 pages)
27 October 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 50,000.01
(6 pages)
27 October 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
27 October 2015Auditor's statement (1 page)
27 October 2015Registered office address changed from 960 Capability Green Luton LU1 3PE to 8 Hanover Street London W1S 1YF on 27 October 2015 (2 pages)
27 October 2015Re-registration from a private company to a public company including appointment of secretary(s) (6 pages)
27 October 2015Statement of capital on 27 October 2015
  • GBP 0.01
(6 pages)
27 October 2015Statement of capital on 27 October 2015
  • GBP 0.01
(6 pages)
27 October 2015Auditor's report (1 page)
27 October 2015Company name changed consumer credit law & compliance LIMITED\certificate issued on 27/10/15
  • RES15 ‐ Change company name resolution on 2015-10-26
(3 pages)
27 October 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(3 pages)
27 October 2015Balance Sheet (3 pages)
27 October 2015Change of name notice (2 pages)
27 October 2015Re-registration from a private company to a public company including appointment of secretary(s)
  • AUDS ‐ Auditor's statement
  • BS ‐ Balance Sheet
  • CERT7 ‐ Certificate of change of name and re-registration from Private to Public Limited Company
  • MAR ‐ Re-registration of Memorandum and Articles
  • AUDR ‐ Auditor's report
(6 pages)
27 October 2015Re-registration of Memorandum and Articles (33 pages)
27 October 2015Statement by Directors (2 pages)
27 October 2015Registered office address changed from 960 Capability Green Luton LU1 3PE to 8 Hanover Street London W1S 1YF on 27 October 2015 (2 pages)
27 October 2015Solvency Statement dated 26/10/15 (2 pages)
27 October 2015Solvency Statement dated 26/10/15 (2 pages)
27 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 26/10/2015
(3 pages)
12 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
22 August 2014Appointment of Mrs Olga Smith as a director on 22 August 2014 (2 pages)
22 August 2014Appointment of Mrs Olga Smith as a director on 22 August 2014 (2 pages)
31 January 2014Company name changed fca consumer credit compliance LIMITED\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2014Company name changed fca consumer credit compliance LIMITED\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)