Km2 Ethical Finance Ltd

  • Active
  • Incorporated on 22 Mar 2019

Reg Address: Unit 12 Riverside Industrial Estate, South Street, Hockley SS4 1BS, United Kingdom

Company Classifications:
70229 - Management consultancy activities other than financial management


  • Summary The company with name "Km2 Ethical Finance Ltd" is a ltd and located in Unit 12 Riverside Industrial Estate, South Street, Hockley SS4 1BS. Km2 Ethical Finance Ltd is currently in active status and it was incorporated on 22 Mar 2019 (5 years 6 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Km2 Ethical Finance Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Sheraz Afzal Director 10 Mar 2021 British Resigned
28 Jul 2023
2 Sheraz Afzal Director 10 Mar 2021 British Active
3 Ian Geoffrey Floyed Director 5 Mar 2021 British Active
4 Ian Geoffrey Floyed Director 5 Mar 2021 British Resigned
15 Feb 2023
5 Brian Kinch Director 1 Dec 2020 British Active
6 Chris Mark Metalle Director 22 Mar 2019 British Active
7 Christopher Mark Metalle Director 22 Mar 2019 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Damian Matich
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
22 Mar 2019 New Zealander Active
2 Mr Christopher Metalle
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
22 Mar 2019 British Active
3 Mr Brian Kinch
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
22 Mar 2019 British Active
4 Mr Christopher Metalle
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
22 Mar 2019 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Km2 Ethical Finance Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 21 Mar 2024 Download PDF
2 Capital - Allotment Shares 19 Mar 2024 Download PDF
3 Capital - Allotment Shares 19 Mar 2024 Download PDF
4 Capital - Allotment Shares 4 Mar 2024 Download PDF
5 Capital - Allotment Shares 3 Mar 2024 Download PDF
6 Persons With Significant Control - Change To A Person With Significant Control 3 Mar 2024 Download PDF
7 Accounts - Total Exemption Full 21 Feb 2024 Download PDF
8 Officers - Termination Director Company With Name Termination Date 3 Aug 2023 Download PDF
9 Officers - Change Person Director Company With Change Date 3 Aug 2023 Download PDF
10 Officers - Change Person Director Company With Change Date 3 Aug 2023 Download PDF
11 Accounts - Micro Entity 28 Feb 2023 Download PDF
12 Officers - Termination Director Company With Name Termination Date 15 Feb 2023 Download PDF
13 Capital - Allotment Shares 20 Sep 2022 Download PDF
3 Pages
14 Persons With Significant Control - Change To A Person With Significant Control 24 May 2021 Download PDF
15 Officers - Change Person Director Company With Change Date 24 May 2021 Download PDF
16 Confirmation Statement - Updates 13 Apr 2021 Download PDF
17 Capital - Second Filing Allotment Shares 22 Mar 2021 Download PDF
4 Pages
18 Officers - Change Person Director Company With Change Date 21 Mar 2021 Download PDF
2 Pages
19 Officers - Change Person Director Company With Change Date 21 Mar 2021 Download PDF
2 Pages
20 Accounts - Micro Entity 19 Mar 2021 Download PDF
3 Pages
21 Capital - Allotment Shares 15 Mar 2021 Download PDF
4 Pages
22 Officers - Appoint Person Director Company With Name Date 15 Mar 2021 Download PDF
2 Pages
23 Capital - Allotment Shares 5 Mar 2021 Download PDF
3 Pages
24 Officers - Appoint Person Director Company With Name Date 5 Mar 2021 Download PDF
2 Pages
25 Resolution 1 Mar 2021 Download PDF
1 Pages
26 Incorporation - Memorandum Articles 1 Mar 2021 Download PDF
29 Pages
27 Capital - Allotment Shares 23 Feb 2021 Download PDF
3 Pages
28 Capital - Alter Shares Subdivision 21 Jan 2021 Download PDF
4 Pages
29 Persons With Significant Control - Change To A Person With Significant Control 20 Jan 2021 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 1 Dec 2020 Download PDF
2 Pages
31 Address - Change Registered Office Company With Date Old New 2 Sep 2020 Download PDF
1 Pages
32 Accounts - Change Account Reference Date Company Previous Extended 27 Aug 2020 Download PDF
1 Pages
33 Confirmation Statement - No Updates 23 Mar 2020 Download PDF
3 Pages
34 Incorporation - Company 22 Mar 2019 Download PDF
14 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Flotec Executive Limited
Mutual People: Ian Geoffrey Floyed
Active
2 Protect My Payment Ltd
Mutual People: Ian Geoffrey Floyed
Active
3 My Gay Money Ltd
Mutual People: Ian Geoffrey Floyed
dissolved
4 Lawyer Pay Ltd
Mutual People: Ian Geoffrey Floyed
Active
5 Verwood (Tps) Limited
Mutual People: Ian Geoffrey Floyed
Active
6 The Move Factory Holdings Limited
Mutual People: Ian Geoffrey Floyed
Active
7 My Home Move Ltd
Mutual People: Ian Geoffrey Floyed
Active
8 The Conveyancing Association
Mutual People: Ian Geoffrey Floyed
Active
9 Leafmour Limited
Mutual People: Ian Geoffrey Floyed
Active - Proposal To Strike Off
10 Financial Lifetime Ltd
Mutual People: Ian Geoffrey Floyed
Active
11 Profile Financial Solutions Ltd
Mutual People: Ian Geoffrey Floyed
Active
12 Profile Fsh Limited
Mutual People: Ian Geoffrey Floyed
Active
13 The Move Factory Ltd
Mutual People: Ian Geoffrey Floyed
dissolved
14 Mover Power Limited
Mutual People: Ian Geoffrey Floyed
dissolved
15 The Move Partners Limited
Mutual People: Ian Geoffrey Floyed
dissolved
16 The Mortgage Factory Limited
Mutual People: Ian Geoffrey Floyed
dissolved
17 Easier2Move Limited
Mutual People: Ian Geoffrey Floyed
dissolved
18 Secure Conveyancing Ltd
Mutual People: Ian Geoffrey Floyed
dissolved
19 First Property Lawyers Limited
Mutual People: Ian Geoffrey Floyed
dissolved
20 Bright Tower Limited
Mutual People: Ian Geoffrey Floyed
dissolved
21 Consumer Finance Association
Mutual People: Sheraz Afzal
Active
22 E.A.Barker Limited
Mutual People: Sheraz Afzal
Active
23 Beauly Financial Services Limited
Mutual People: Sheraz Afzal
Active
24 Dmwsl 488 Limited
Mutual People: Sheraz Afzal
Active
25 Instant Cash Loans Limited
Mutual People: Sheraz Afzal
Liquidation
26 S & R Financial Limited
Mutual People: Sheraz Afzal
Active
27 Suttons And Robertsons Limited
Mutual People: Sheraz Afzal
Active
28 Nathan & Co (Birmingham) Limited
Mutual People: Sheraz Afzal
Active
29 Aurajoki Romania Limited
Mutual People: Sheraz Afzal
Active
30 Cash Centres Corporation Limited
Mutual People: Sheraz Afzal
Active
31 Cash Centres Limited
Mutual People: Sheraz Afzal
Active
32 Rentassured Limited
Mutual People: Sheraz Afzal
dissolved
33 Parker Fox Limited
Mutual People: Sheraz Afzal
dissolved
34 Mem Holdings Limited
Mutual People: Sheraz Afzal
dissolved
35 Purpose Acquisitions Company Limited
Mutual People: Sheraz Afzal
dissolved
36 Mem Capital Limited
Mutual People: Sheraz Afzal
dissolved
37 Purpose Uk Holdings Limited
Mutual People: Sheraz Afzal
dissolved