Company NameFinancial Therapeutics UK Ltd
DirectorsDavid John Bowker and Ryan Edward Banks
Company StatusActive
Company Number07255436
CategoryPrivate Limited Company
Incorporation Date17 May 2010(13 years, 11 months ago)
Previous NameFinancial Therapeuticsuk Ltd

Business Activity

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

Directors

Director NameMr David John Bowker
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2010(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressThe Plex 15 Margaret Street
Wakefield
West Yorkshire
WF1 2DQ
Director NameMr Ryan Edward Banks
Date of BirthJune 1990 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed15 July 2020(10 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Plex 15 Margaret Street
Wakefield
West Yorkshire
WF1 2DQ

Contact

Websitewww.financialtherapeutics.co.uk/
Telephone0113 4032917
Telephone regionLeeds

Location

Registered AddressThe Plex
15 Margaret Street
Wakefield
West Yorkshire
WF1 2DQ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1David Bowker
90.91%
Ordinary
10 at £1Lauren Verdi-bowker
9.09%
Ordinary B

Financials

Year2014
Net Worth-£7,968
Cash£4,092
Current Liabilities£107,856

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

15 January 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
18 May 2023Confirmation statement made on 17 May 2023 with updates (4 pages)
8 December 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
5 October 2022Change of details for Mr David John Bowker as a person with significant control on 5 October 2022 (2 pages)
5 October 2022Director's details changed for Mr David John Bowker on 5 October 2022 (2 pages)
15 August 2022Previous accounting period extended from 31 March 2022 to 31 May 2022 (1 page)
19 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
7 June 2021Confirmation statement made on 17 May 2021 with updates (6 pages)
12 May 2021Registered office address changed from 32 Park Cross Street Leeds West Yorkshire LS1 2QH England to The Plex 15 Margaret Street Wakefield West Yorkshire WF1 2DQ on 12 May 2021 (1 page)
22 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 July 2020Memorandum and Articles of Association (22 pages)
30 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 July 2020Appointment of Mr Ryan Edward Banks as a director on 15 July 2020 (2 pages)
15 July 2020Statement of capital following an allotment of shares on 15 July 2020
  • GBP 1,110
(4 pages)
21 May 2020Confirmation statement made on 17 May 2020 with updates (5 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 May 2019Confirmation statement made on 17 May 2019 with updates (6 pages)
15 March 2019Change of details for Mr David John Bowker as a person with significant control on 3 September 2018 (2 pages)
15 March 2019Director's details changed for Mr David John Bowker on 3 September 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 September 2018Director's details changed for Mr David John Bowker on 3 September 2018 (2 pages)
3 September 2018Registered office address changed from The Vicarage Stocks Lane Luddenden Halifax West Yorkshire HX2 6PR England to 32 Park Cross Street Leeds West Yorkshire LS1 2QH on 3 September 2018 (1 page)
3 September 2018Change of details for Mr David John Bowker as a person with significant control on 3 September 2018 (2 pages)
9 July 2018Statement of capital following an allotment of shares on 9 July 2018
  • GBP 1,030
(4 pages)
21 May 2018Confirmation statement made on 17 May 2018 with updates (6 pages)
15 January 2018Statement of capital following an allotment of shares on 15 January 2018
  • GBP 130
(4 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
16 November 2016Registered office address changed from 123 Equilibrium Plover Road Huddersfield West Yorks HD3 3GE to The Vicarage Stocks Lane Luddenden Halifax West Yorkshire HX2 6PR on 16 November 2016 (1 page)
16 November 2016Registered office address changed from 123 Equilibrium Plover Road Huddersfield West Yorks HD3 3GE to The Vicarage Stocks Lane Luddenden Halifax West Yorkshire HX2 6PR on 16 November 2016 (1 page)
16 November 2016Director's details changed for Mr David John Bowker on 14 November 2016 (2 pages)
16 November 2016Director's details changed for Mr David John Bowker on 14 November 2016 (2 pages)
11 August 2016Statement of capital following an allotment of shares on 11 August 2016
  • GBP 120
(3 pages)
11 August 2016Statement of capital following an allotment of shares on 11 August 2016
  • GBP 120
(3 pages)
15 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 110
(4 pages)
15 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 110
(4 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 110
(4 pages)
1 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 110
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 110
(4 pages)
16 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 110
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
13 June 2013Director's details changed for Mr David John Bowker on 16 May 2013 (2 pages)
13 June 2013Director's details changed for Mr David John Bowker on 16 May 2013 (2 pages)
13 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
8 May 2013Registered office address changed from Green Dragon Yard 117 the Headrow Leeds West Yorkshire LS1 5JW England on 8 May 2013 (2 pages)
8 May 2013Registered office address changed from Green Dragon Yard 117 the Headrow Leeds West Yorkshire LS1 5JW England on 8 May 2013 (2 pages)
8 May 2013Registered office address changed from Green Dragon Yard 117 the Headrow Leeds West Yorkshire LS1 5JW England on 8 May 2013 (2 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2012Memorandum and Articles of Association (21 pages)
27 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 July 2012Memorandum and Articles of Association (21 pages)
17 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 110
(3 pages)
17 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 110
(3 pages)
17 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 110
(3 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
14 May 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
14 May 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
6 December 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
6 December 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
6 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
22 December 2010Director's details changed for Mr David John Bowker on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Mr David John Bowker on 22 December 2010 (2 pages)
19 May 2010Change of name notice (2 pages)
19 May 2010Change of name notice (2 pages)
19 May 2010Company name changed financial therapeuticsuk LTD\certificate issued on 19/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
19 May 2010Company name changed financial therapeuticsuk LTD\certificate issued on 19/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)