ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beacon Financial Holdings Limited

Beacon Financial Holdings Limited is a liquidation company incorporated on 11 May 2021 with the registered office located in Basildon, Essex. Beacon Financial Holdings Limited was registered 4 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 3 months ago
Company No
13389188
Private limited company
Age
4 years
Incorporated 11 May 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 161 days
Dated 10 May 2024 (1 year 5 months ago)
Next confirmation dated 10 May 2025
Was due on 24 May 2025 (5 months ago)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
18a Capricorn Centre Cranes Farm Road
Basildon
Essex
SS14 3JJ
Address changed on 8 Jan 2025 (9 months ago)
Previous address was 40a Station Road Upminster Essex RM14 2TR
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British, • Lives in UK • Born in Jul 1979
Director • British • Lives in UK • Born in May 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aries GNH (GP) Limited
Mr John Paul Nowacki, CSC Directors (No.1) Limited, and 1 more are mutual people.
Active
Aries GNH (Operations) Limited
Mr John Paul Nowacki, CSC Directors (No.1) Limited, and 1 more are mutual people.
Active
Aries GNH (Nominee) Limited
Mr John Paul Nowacki, CSC Directors (No.1) Limited, and 1 more are mutual people.
Active
Close PF Funding I Limited
CSC Directors (No.1) Limited, Mr John Paul Nowacki, and 1 more are mutual people.
Active
Durham Mortgages A Holdings Limited
CSC Directors (No.1) Limited, CSC Directors (No.2) Limited, and 1 more are mutual people.
Active
Durham Mortgages B Holdings Limited
CSC Directors (No.1) Limited, CSC Directors (No.2) Limited, and 1 more are mutual people.
Active
Durham Mortgages A Plc
CSC Directors (No.1) Limited, CSC Directors (No.2) Limited, and 1 more are mutual people.
Active
Durham Mortgages B Plc
CSC Directors (No.1) Limited, CSC Directors (No.2) Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£204.52K
Decreased by £49.38K (-19%)
Turnover
£278.64K
Increased by £112.39K (+68%)
Employees
Unreported
Same as previous period
Total Assets
£560.04K
Decreased by £833.72K (-60%)
Total Liabilities
-£610.58K
Decreased by £856.16K (-58%)
Net Assets
-£50.54K
Increased by £22.44K (-31%)
Debt Ratio (%)
109%
Increased by 3.79% (+4%)
Latest Activity
Registered Address Changed
9 Months Ago on 8 Jan 2025
Registered Address Changed
1 Year 3 Months Ago on 17 Jul 2024
Declaration of Solvency
1 Year 3 Months Ago on 17 Jul 2024
Voluntary Liquidator Appointed
1 Year 3 Months Ago on 17 Jul 2024
Full Accounts Submitted
1 Year 3 Months Ago on 8 Jul 2024
Luke Anton Wiseman Resigned
1 Year 4 Months Ago on 21 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 20 May 2024
Charge Satisfied
1 Year 7 Months Ago on 14 Mar 2024
Full Accounts Submitted
2 Years 5 Months Ago on 30 May 2023
Confirmation Submitted
2 Years 5 Months Ago on 10 May 2023
Get Credit Report
Discover Beacon Financial Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 5 Sep 2025
Liquidators' statement of receipts and payments to 10 July 2025
Submitted on 27 Aug 2025
Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 8 January 2025
Submitted on 8 Jan 2025
Registered office address changed from 10th Floor 5 Churchill Place Canary Wharf London E14 5HU United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 17 July 2024
Submitted on 17 Jul 2024
Resolutions
Submitted on 17 Jul 2024
Declaration of solvency
Submitted on 17 Jul 2024
Appointment of a voluntary liquidator
Submitted on 17 Jul 2024
Termination of appointment of Luke Anton Wiseman as a director on 21 June 2024
Submitted on 11 Jul 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 8 Jul 2024
Confirmation statement made on 10 May 2024 with no updates
Submitted on 20 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year