Company NameIFA Consultants Limited
Company StatusActive
Company Number06630458
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Jayne Roslyn Olley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2020(12 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWinster House Bradford Road
Bingley
West Yorkshire
BD16 1AH
Director NameMr Robert Gordon Keywood
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(12 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressWinster House Bradford Road
Bingley
West Yorkshire
BD16 1AH
Director NameMr Stephen Andrew Olley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(12 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressWinster House Bradford Road
Bingley
West Yorkshire
BD16 1AH
Director NamePaul Brian Tomlinson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address208 Rutland Road
West Bridgford
Nottingham
NG2 5DZ
Secretary NameLynn Tomlinson
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address208 Rutland Road
West Bridgford
Nottingham
NG2 5DZ
Director NameMr Robert Gordon Keywood
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(11 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 September 2020)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressWinster House Bradford Road
Bingley
West Yorkshire
BD16 1AH
Director NameMr Stephen Andrew Olley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(11 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 September 2020)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressWinster House Bradford Road
Bingley
West Yorkshire
BD16 1AH
Secretary NameMr Robert Gordon Keywood
StatusResigned
Appointed31 December 2019(11 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 September 2020)
RoleCompany Director
Correspondence AddressWinster House Bradford Road
Bingley
West Yorkshire
BD16 1AH
Director NameMrs Deborah Jane Keywood
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2020(12 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWinster House Bradford Road
Bingley
West Yorkshire
BD16 1AH

Contact

Websiteifaconsultants.co.uk
Telephone07 720890689
Telephone regionMobile

Location

Registered Address1st Floor East Suite The Waterfront
Salts Mill Road
Shipley
BD17 7TD
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

95 at £1Paul Tomlinson
95.00%
Ordinary
5 at £1Lynn Tomlinson
5.00%
Ordinary

Financials

Year2014
Net Worth£542
Cash£16,974
Current Liabilities£16,695

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 4 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

16 January 2024Confirmation statement made on 2 January 2024 with updates (5 pages)
1 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
21 August 2023Registered office address changed from Winster House Bradford Road Bingley West Yorkshire BD16 1AH England to 1st Floor East Suite the Waterfront Salts Mill Road Shipley BD17 7TD on 21 August 2023 (1 page)
14 March 2023Termination of appointment of Jayne Roslyn Olley as a director on 14 March 2023 (1 page)
3 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
12 July 2022Termination of appointment of Deborah Jane Keywood as a director on 7 July 2022 (1 page)
7 July 2022Termination of appointment of Robert Gordon Keywood as a director on 6 July 2022 (1 page)
7 July 2022Cessation of Robert Gordon Keywood as a person with significant control on 6 July 2022 (1 page)
4 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
21 June 2021Micro company accounts made up to 31 March 2021 (4 pages)
28 April 2021Micro company accounts made up to 30 June 2020 (4 pages)
28 April 2021Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
5 March 2021Appointment of Mr Robert Gordon Keywood as a director on 5 March 2021 (2 pages)
5 March 2021Appointment of Mr Stephen Andrew Olley as a director on 5 March 2021 (2 pages)
22 January 2021Termination of appointment of Robert Gordon Keywood as a director on 11 September 2020 (1 page)
22 January 2021Termination of appointment of Stephen Andrew Olley as a director on 11 September 2020 (1 page)
22 January 2021Appointment of Mrs Jayne Roslyn Olley as a director on 11 September 2020 (2 pages)
22 January 2021Appointment of Mrs Deborah Jane Keywood as a director on 11 September 2020 (2 pages)
22 January 2021Termination of appointment of Robert Gordon Keywood as a secretary on 11 September 2020 (1 page)
15 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
2 January 2020Appointment of Mr Robert Gordon Keywood as a director on 31 December 2019 (2 pages)
2 January 2020Cessation of Paul Brian Tomlinson as a person with significant control on 31 December 2019 (1 page)
2 January 2020Termination of appointment of Paul Brian Tomlinson as a director on 31 December 2019 (1 page)
2 January 2020Termination of appointment of Lynn Tomlinson as a secretary on 31 December 2019 (1 page)
2 January 2020Registered office address changed from 208 Rutland Road West Bridgford Nottingham NG2 5DZ to Winster House Bradford Road Bingley West Yorkshire BD16 1AH on 2 January 2020 (1 page)
2 January 2020Notification of Robert Gordon Keywood as a person with significant control on 31 December 2019 (2 pages)
2 January 2020Appointment of Mr Robert Gordon Keywood as a secretary on 31 December 2019 (2 pages)
2 January 2020Confirmation statement made on 2 January 2020 with updates (5 pages)
2 January 2020Appointment of Mr Stephen Andrew Olley as a director on 31 December 2019 (2 pages)
2 January 2020Notification of Stephen Andrew Olley as a person with significant control on 31 December 2019 (2 pages)
26 July 2019Amended total exemption full accounts made up to 30 June 2019 (11 pages)
18 July 2019Change of details for Mr Paul Brian Tomlinson as a person with significant control on 18 July 2019 (2 pages)
2 July 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
21 July 2017Micro company accounts made up to 30 June 2017 (4 pages)
21 July 2017Micro company accounts made up to 30 June 2017 (4 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Notification of Paul Brian Tomlinson as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Paul Brian Tomlinson as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Paul Brian Tomlinson as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Notification of Paul Brian Tomlinson as a person with significant control on 26 June 2017 (2 pages)
20 July 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
20 July 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
26 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
(4 pages)
26 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
(4 pages)
21 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 July 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
26 July 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 July 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Paul Tomlinson on 26 June 2010 (2 pages)
29 June 2010Director's details changed for Paul Tomlinson on 26 June 2010 (2 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
20 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 July 2009Return made up to 26/06/09; full list of members (3 pages)
6 July 2009Return made up to 26/06/09; full list of members (3 pages)
30 June 2009Location of debenture register (1 page)
30 June 2009Location of register of members (1 page)
30 June 2009Location of debenture register (1 page)
30 June 2009Registered office changed on 30/06/2009 from 208 rutland road west bridgford nottingham NG2 5DZ united kingdom (1 page)
30 June 2009Location of register of members (1 page)
30 June 2009Registered office changed on 30/06/2009 from 208 rutland road west bridgford nottingham NG2 5DZ united kingdom (1 page)
26 June 2008Incorporation (12 pages)
26 June 2008Incorporation (12 pages)