Mail Finance Services Limited LONDON


Mail Finance Services started in year 2001 as Private Limited Company with registration number 04282263. The Mail Finance Services company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at Northcliffe House 2 Derry Street. Postal code: W8 5TT. Since Fri, 14th Dec 2018 Mail Finance Services Limited is no longer carrying the name Ex Tth.

The firm has 2 directors, namely Neil W., James W.. Of them, James W. has been with the company the longest, being appointed on 1 July 2022 and Neil W. has been with the company for the least time - from 4 January 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mail Finance Services Limited Address / Contact

Office Address Northcliffe House 2 Derry Street
Office Address2 Kensington
Town London
Post code W8 5TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04282263
Date of Incorporation Wed, 5th Sep 2001
Industry Non-trading company
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Neil W.

Position: Director

Appointed: 04 January 2023

James W.

Position: Director

Appointed: 01 July 2022

Thomas T.

Position: Director

Appointed: 29 September 2021

Resigned: 01 July 2022

Matthew P.

Position: Director

Appointed: 12 May 2014

Resigned: 22 May 2015

James W.

Position: Director

Appointed: 12 May 2014

Resigned: 29 September 2021

David D.

Position: Director

Appointed: 02 May 2013

Resigned: 21 September 2015

Jane H.

Position: Secretary

Appointed: 01 February 2012

Resigned: 12 May 2014

Daniel T.

Position: Director

Appointed: 01 February 2012

Resigned: 12 May 2014

Daniel L.

Position: Director

Appointed: 01 February 2012

Resigned: 12 May 2014

Victoria S.

Position: Director

Appointed: 01 February 2012

Resigned: 01 March 2013

Jane H.

Position: Director

Appointed: 01 February 2012

Resigned: 12 May 2014

Christopher L.

Position: Director

Appointed: 01 February 2012

Resigned: 12 May 2014

Mark B.

Position: Director

Appointed: 01 February 2012

Resigned: 17 May 2013

Matthew P.

Position: Director

Appointed: 01 July 2010

Resigned: 01 February 2012

Frances S.

Position: Secretary

Appointed: 01 July 2010

Resigned: 01 February 2012

Pamela A.

Position: Director

Appointed: 31 August 2006

Resigned: 01 July 2010

Philip R.

Position: Secretary

Appointed: 31 August 2006

Resigned: 01 July 2010

Ian J.

Position: Director

Appointed: 25 September 2002

Resigned: 31 August 2006

Simon D.

Position: Director

Appointed: 25 September 2002

Resigned: 30 November 2009

Ian J.

Position: Secretary

Appointed: 25 September 2002

Resigned: 31 August 2006

Taymour E.

Position: Secretary

Appointed: 28 September 2001

Resigned: 25 September 2002

Taymour E.

Position: Director

Appointed: 28 September 2001

Resigned: 25 September 2002

Owen D.

Position: Director

Appointed: 28 September 2001

Resigned: 25 September 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 2001

Resigned: 28 September 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 September 2001

Resigned: 28 September 2001

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Dmg Media Limited from Kensington, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dmg Media Limited

Northcliffe House 2 Derry Street, Kensington, London, W8 5TT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5765286
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ex Tth December 14, 2018
Teletext Holdings May 15, 2014
Ex Loot February 28, 2012
Loot September 21, 2010
Freeleaf October 9, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on Fri, 30th Sep 2022
filed on: 20th, July 2023
Free Download (16 pages)

Company search

Advertisements