Company NameTudor Financial Consultants Limited
DirectorsMark Anthony Tudor and Christopher Mark Tudor
Company StatusActive
Company Number05184833
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark Anthony Tudor
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2004(2 weeks, 6 days after company formation)
Appointment Duration19 years, 8 months
RoleFinance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34a Park Lane
Allerton Bywater
Castleford
West Yorkshire
WF10 2AT
Secretary NameMrs Jane Louise Tudor
NationalityBritish
StatusCurrent
Appointed09 August 2004(2 weeks, 6 days after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34a Park Lane
Allerton Bywater
Castleford
West Yorkshire
WF10 2AT
Director NameMr Christopher Mark Tudor
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressBrook House Church Lane
Garforth
Leeds
LS25 1HB
Director NameUWM Company Nominees Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence AddressEuropean House
93 Wellington Road
Leeds
West Yorkshire
LS12 1DZ
Secretary NameUWM Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence AddressEuropean House
93 Wellington Road
Leeds
West Yorkshire
LS12 1DZ

Contact

Websitetudorfinance.co.uk
Telephone0113 2059510
Telephone regionLeeds

Location

Registered AddressBrook House Church Lane
Garforth
Leeds
LS25 1HB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 200 other UK companies use this postal address

Shareholders

91 at £1Mark Anthony Tudor
91.00%
Ordinary
9 at £1Mrs Jane Louise Tudor
9.00%
Ordinary

Financials

Year2014
Net Worth-£29,478
Cash£6
Current Liabilities£63,624

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
10 January 2023Appointment of Mr Christopher Mark Tudor as a director on 1 January 2023 (2 pages)
10 January 2023Confirmation statement made on 10 January 2023 with updates (5 pages)
10 January 2023Statement of capital following an allotment of shares on 1 January 2023
  • GBP 200
(3 pages)
16 December 2022Current accounting period extended from 31 July 2022 to 31 December 2022 (1 page)
25 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 July 2021 (13 pages)
27 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 July 2020 (13 pages)
27 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
22 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
10 October 2018Registered office address changed from Chapel House Bentley Square Oulton Leeds West Yorkshire LS26 8JH to Brook House Church Lane Garforth Leeds LS25 1HB on 10 October 2018 (1 page)
2 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
3 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
15 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(4 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(4 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 July 2009Return made up to 20/07/09; full list of members (3 pages)
24 July 2009Return made up to 20/07/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 November 2008Return made up to 20/07/08; full list of members (3 pages)
28 November 2008Return made up to 20/07/08; full list of members (3 pages)
24 October 2008Return made up to 20/07/07; full list of members (3 pages)
24 October 2008Return made up to 20/07/07; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 August 2006Return made up to 20/07/06; full list of members (7 pages)
29 August 2006Return made up to 20/07/06; full list of members (7 pages)
11 January 2006Ad 01/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 January 2006Ad 01/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 November 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
11 November 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
4 August 2005Return made up to 20/07/05; full list of members (6 pages)
4 August 2005Return made up to 20/07/05; full list of members (6 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004New secretary appointed (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Registered office changed on 15/09/04 from: european house 93 wellington road leeds west yorkshire LS12 1DZ (1 page)
15 September 2004New director appointed (1 page)
15 September 2004Ad 09/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 September 2004New secretary appointed (1 page)
15 September 2004Registered office changed on 15/09/04 from: european house 93 wellington road leeds west yorkshire LS12 1DZ (1 page)
15 September 2004Ad 09/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 September 2004New director appointed (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Secretary resigned (1 page)
20 July 2004Incorporation (22 pages)
20 July 2004Incorporation (22 pages)