Company NameGordian Financial Services Limited
DirectorsRobert Iain Cresswell and Kerrie Louise Cresswell
Company StatusActive
Company Number05065745
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)
Previous NameJanus Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Robert Iain Cresswell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2004(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address15 Hilton Grange
Bramhope
Leeds
LS16 9LE
Director NameMrs Kerrie Louise Cresswell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2010(6 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hilton Grange
Bramhope
Leeds
LS16 9LE
Director NameJoseph William Cresswell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(7 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2009)
RoleConsultant
Correspondence AddressHolly Bar Cottage
Hollingdon
Leighton Buzzard
Bedfordshire
LU7 0DN
Director NameMrs Elaine Jane Gwinnett
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2010)
RoleChartered Financial Planner
Country of ResidenceEngland
Correspondence AddressMulberry House 12 Vine Gardens
Bubwith
Selby
North Yorkshire
YO8 6LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCarringtons Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address14 Mill Street
Bradford
BD1 4AB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegordianifa.co.uk
Email address[email protected]
Telephone0113 2506533
Telephone regionLeeds

Location

Registered Address25-29 Sandy Way
Yeadon
Leeds
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Kerrie Louise Cresswell
50.00%
Ordinary
1 at £1Robert Iain Cresswell
50.00%
Ordinary

Financials

Year2014
Net Worth£39,932
Cash£73,660
Current Liabilities£40,967

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 March 2023 (1 year, 1 month ago)
Next Return Due22 March 2024 (overdue)

Filing History

11 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
19 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
19 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
4 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Director's details changed for Mr Robert Iain Cresswell on 16 March 2014 (2 pages)
17 March 2014Director's details changed for Kerrie Louise Cresswell on 16 March 2014 (2 pages)
17 March 2014Director's details changed for Mr Robert Iain Cresswell on 16 March 2014 (2 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Director's details changed for Kerrie Louise Cresswell on 16 March 2014 (2 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
21 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
21 March 2013Director's details changed for Kerrie Louise Cresswell on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Kerrie Louise Cresswell on 21 March 2013 (2 pages)
21 March 2013Registered office address changed from C/O Carringtons, 14 Mill Street Bradford West Yorkshire BD1 4AB on 21 March 2013 (1 page)
21 March 2013Registered office address changed from C/O Carringtons, 14 Mill Street Bradford West Yorkshire BD1 4AB on 21 March 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 July 2011Company name changed janus financial services LIMITED\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 July 2011Company name changed janus financial services LIMITED\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-27
  • NM01 ‐ Change of name by resolution
(3 pages)
9 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Appointment of Kerrie Louise Cresswell as a director (3 pages)
10 December 2010Appointment of Kerrie Louise Cresswell as a director (3 pages)
7 December 2010Termination of appointment of Elaine Gwinnett as a director (3 pages)
7 December 2010Termination of appointment of Elaine Gwinnett as a director (3 pages)
30 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Robert Iain Cresswell on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Ms Elaine Jane Gwinnett on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Robert Iain Cresswell on 1 October 2009 (2 pages)
30 March 2010Termination of appointment of Carringtons Nominees Limited as a secretary (1 page)
30 March 2010Director's details changed for Ms Elaine Jane Gwinnett on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Ms Elaine Jane Gwinnett on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Robert Iain Cresswell on 1 October 2009 (2 pages)
30 March 2010Termination of appointment of Carringtons Nominees Limited as a secretary (1 page)
30 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 July 2009Ad 01/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 July 2009Director appointed ms elaine jane gwinnett (1 page)
3 July 2009Director appointed ms elaine jane gwinnett (1 page)
3 July 2009Ad 01/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
20 May 2009Return made up to 08/03/09; full list of members (3 pages)
20 May 2009Return made up to 08/03/09; full list of members (3 pages)
19 May 2009Appointment terminated director joseph cresswell (1 page)
19 May 2009Appointment terminated director joseph cresswell (1 page)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 June 2008Return made up to 08/03/08; full list of members (3 pages)
16 June 2008Return made up to 08/03/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 March 2007Return made up to 08/03/07; full list of members (2 pages)
19 March 2007Return made up to 08/03/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 March 2006Return made up to 08/03/06; full list of members (2 pages)
8 March 2006Director's particulars changed (1 page)
8 March 2006Return made up to 08/03/06; full list of members (2 pages)
8 March 2006Director's particulars changed (1 page)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 May 2005Return made up to 08/03/05; full list of members (7 pages)
18 May 2005Return made up to 08/03/05; full list of members (7 pages)
21 October 2004New director appointed (3 pages)
21 October 2004New director appointed (3 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004New director appointed (2 pages)
8 March 2004Incorporation (16 pages)
8 March 2004Incorporation (16 pages)