Company NameYour Finances Limited
DirectorsIan George Huitson and David Groom
Company StatusActive
Company Number11364357
CategoryPrivate Limited Company
Incorporation Date16 May 2018(5 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Ian George Huitson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mount Stewart Wynyard
Billingham
Cleveland
TS22 5QN
Director NameMr David Groom
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Goosepool Drive Eaglescliffe
Stockton-On-Tees
Cleaveland
TS16 0GT

Location

Registered AddressSuite 12, Britannia House Brignell Road
Riverside Park
Middlesbrough
Cleveland
TS2 1PS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

3 June 2020Micro company accounts made up to 30 April 2020 (4 pages)
19 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
19 May 2020Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page)
17 October 2019Notification of Ian George Huitson as a person with significant control on 9 September 2019 (2 pages)
17 October 2019Notification of David Groom as a person with significant control on 9 September 2019 (2 pages)
23 May 2019Registered office address changed from Britannia House Brignell Road Riverside Park Middlesbrough Cleveland TS0 1PS England to Suite 12, Britannia House Brignell Road Riverside Park Middlesbrough Cleveland TS2 1PS on 23 May 2019 (1 page)
23 May 2019Confirmation statement made on 15 May 2019 with updates (6 pages)
23 May 2019Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
16 April 2019Particulars of variation of rights attached to shares (2 pages)
16 April 2019Change of share class name or designation (2 pages)
16 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 April 2019Cessation of Ian George Huitson as a person with significant control on 20 March 2019 (1 page)
1 April 2019Statement of capital following an allotment of shares on 20 March 2019
  • GBP 4
(4 pages)
1 April 2019Statement of capital following an allotment of shares on 20 March 2019
  • GBP 4
(4 pages)
1 April 2019Cessation of David Groom as a person with significant control on 20 March 2019 (1 page)
11 February 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
11 February 2019Current accounting period extended from 30 November 2019 to 30 April 2020 (1 page)
6 February 2019Previous accounting period shortened from 31 May 2019 to 30 November 2018 (1 page)
5 February 2019Change of details for Mr David Groom as a person with significant control on 31 January 2019 (2 pages)
4 February 2019Director's details changed for Mr David Groom on 31 January 2019 (2 pages)
4 February 2019Director's details changed for Mr David Groom on 31 January 2019 (2 pages)
4 February 2019Change of details for Mr David Groom as a person with significant control on 31 January 2019 (2 pages)
16 May 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-16
  • GBP 2
(31 pages)