Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
121 Finance Ltd
121 Finance Ltd is an active company incorporated on 12 November 2010 with the registered office located in Harrogate, North Yorkshire. 121 Finance Ltd was registered 14 years ago.
Watch Company
Status
Active
Active since
13 years ago
Company No
07438358
Private limited company
Age
14 years
Incorporated
12 November 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 November 2024
(10 months ago)
Next confirmation dated
4 November 2025
Due by
18 November 2025
(2 months remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
29 November 2024
Due by
29 November 2025
(2 months remaining)
Learn more about 121 Finance Ltd
Contact
Address
1 Cardale Park
Cardale Park
Harrogate
HG3 1RY
England
Address changed on
31 Oct 2022
(2 years 10 months ago)
Previous address was
Suite 10 1 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY
Companies in HG3 1RY
Telephone
01423704923
Email
Unreported
Website
121finance.co.nz
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Chloe Louise Beresford
Director • British • Lives in England • Born in May 1981
David Andrew Oxley
Director • Accountant • British • Lives in England • Born in Nov 1969
Esta Rea
Director • British • Lives in UK • Born in Jun 1978
Ms Chloe Louise Beresford
PSC • British • Lives in England • Born in May 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cardale Park Properties Ltd
David Andrew Oxley is a mutual person.
Active
D A Oxley Management Services Limited
David Andrew Oxley is a mutual person.
Active
Mya Lingerie Limited
Esta Rea is a mutual person.
Active
Care Fee Recovery Ltd
David Andrew Oxley is a mutual person.
Active
Mya Group Ltd
Esta Rea is a mutual person.
Active
Number 1 Surgical Healthcare Limited
Chloe Louise Beresford is a mutual person.
Active
Mya SHSG Limited
David Andrew Oxley is a mutual person.
Active
Fitzroy Surgery Limited
Esta Rea and Chloe Louise Beresford are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
30 Nov 2023
For period
30 Nov
⟶
30 Nov 2023
Traded for
12 months
Cash in Bank
£16.85K
Increased by £3.69K (+28%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.03M
Increased by £628.02K (+156%)
Total Liabilities
-£3.11M
Increased by £675.4K (+28%)
Net Assets
-£2.08M
Decreased by £47.38K (+2%)
Debt Ratio (%)
302%
Decreased by 303.28% (-50%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
6 Months Ago on 24 Feb 2025
Confirmation Submitted
10 Months Ago on 4 Nov 2024
Chloe Beresford (PSC) Appointed
1 Year 1 Month Ago on 1 Aug 2024
Esta Rea (PSC) Resigned
1 Year 1 Month Ago on 1 Aug 2024
Ms Chloe Louise Beresford Appointed
1 Year 1 Month Ago on 1 Aug 2024
Esta Rea Resigned
1 Year 1 Month Ago on 1 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 13 Nov 2023
Full Accounts Submitted
1 Year 12 Months Ago on 13 Sep 2023
Accounting Period Shortened
2 Years Ago on 31 Aug 2023
Confirmation Submitted
2 Years 9 Months Ago on 23 Nov 2022
Name changed from 121 Surgical Healthcare Ltd
1 Year 5 Months Ago on 8 Apr 2024
Get Alerts
Get Credit Report
Discover 121 Finance Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 November 2023
Submitted on 24 Feb 2025
Confirmation statement made on 4 November 2024 with updates
Submitted on 4 Nov 2024
Cessation of Esta Rea as a person with significant control on 1 August 2024
Submitted on 4 Nov 2024
Notification of Chloe Beresford as a person with significant control on 1 August 2024
Submitted on 4 Nov 2024
Termination of appointment of Esta Rea as a director on 1 August 2024
Submitted on 4 Nov 2024
Appointment of Ms Chloe Louise Beresford as a director on 1 August 2024
Submitted on 4 Nov 2024
Certificate of change of name
Submitted on 1 Nov 2024
Certificate of change of name
Submitted on 8 Apr 2024
Confirmation statement made on 12 November 2023 with no updates
Submitted on 13 Nov 2023
Total exemption full accounts made up to 30 November 2022
Submitted on 13 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs