Background WavePink WaveYellow Wave

ELLIS BATES FINANCIAL SOLUTIONS LIMITED (01655955)

ELLIS BATES FINANCIAL SOLUTIONS LIMITED (01655955) is an active UK company. incorporated on 2 August 1982. with registered office in Hove. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ELLIS BATES FINANCIAL SOLUTIONS LIMITED has been registered for 43 years.

Company Number
01655955
Status
active
Type
ltd
Incorporated
2 August 1982
Age
43 years
Address
23 Coleridge Street, Hove, BN3 5AB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLIS BATES FINANCIAL SOLUTIONS LIMITED

ELLIS BATES FINANCIAL SOLUTIONS LIMITED is an active company incorporated on 2 August 1982 with the registered office located in Hove. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ELLIS BATES FINANCIAL SOLUTIONS LIMITED was registered 43 years ago.(SIC: 64999)

Status

active

Active since 43 years ago

Company No

01655955

LTD Company

Age

43 Years

Incorporated 2 August 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

BERRY STAINSBY & WALKER-FINANCIAL PLANNING LIMITED
From: 30 September 1982To: 3 January 2007
POINTSTYLE LIMITED
From: 2 August 1982To: 30 September 1982
Contact
Address

23 Coleridge Street Hove, BN3 5AB,

Previous Addresses

Floor 1, Clarendon House Victoria Avenue Harrogate HG1 1JD England
From: 12 July 2021To: 2 December 2024
Adam House, Ripon Way Harrogate North Yorkshire HG1 2AU
From: 2 August 1982To: 12 July 2021
Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Left
Feb 13
Director Joined
Aug 13
Director Joined
Aug 13
Share Issue
Nov 14
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Oct 17
Director Joined
Feb 18
Director Joined
Jul 19
Loan Cleared
Oct 19
Director Joined
Oct 20
Director Joined
Jan 23
Loan Cleared
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Mar 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Dec 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Memorandum Articles
14 October 2024
MAMA
Resolution
14 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Memorandum Articles
21 August 2020
MAMA
Resolution
21 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
4 July 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Capital Alter Shares Subdivision
19 November 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Appoint Person Secretary Company With Name
13 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Termination Secretary Company With Name
28 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2009
AAAnnual Accounts
Legacy
14 May 2009
225Change of Accounting Reference Date
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 May 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
30 November 2007
353353
Certificate Change Of Name Company
3 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2006
363aAnnual Return
Legacy
21 December 2006
353353
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
26 June 2006
287Change of Registered Office
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2003
AAAnnual Accounts
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
29 June 2002
288bResignation of Director or Secretary
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2001
AAAnnual Accounts
Legacy
18 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
9 December 1999
225Change of Accounting Reference Date
Legacy
2 December 1999
363sAnnual Return (shuttle)
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Resolution
18 March 1999
RESOLUTIONSResolutions
Resolution
18 March 1999
RESOLUTIONSResolutions
Legacy
18 March 1999
155(6)a155(6)a
Resolution
18 March 1999
RESOLUTIONSResolutions
Memorandum Articles
18 March 1999
MEM/ARTSMEM/ARTS
Legacy
11 March 1999
395Particulars of Mortgage or Charge
Legacy
5 March 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
15 September 1998
AUDAUD
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 1997
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
13 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 December 1994
AAAnnual Accounts
Legacy
11 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1992
AAAnnual Accounts
Legacy
9 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Legacy
14 August 1991
288288
Accounts With Accounts Type Full
13 December 1990
AAAnnual Accounts
Legacy
13 December 1990
363aAnnual Return
Accounts With Accounts Type Full
14 December 1989
AAAnnual Accounts
Legacy
14 December 1989
363363
Accounts With Accounts Type Full
4 January 1989
AAAnnual Accounts
Legacy
4 January 1989
363363
Accounts With Accounts Type Full
19 September 1988
AAAnnual Accounts
Legacy
15 September 1988
395Particulars of Mortgage or Charge
Legacy
18 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363
Miscellaneous
2 August 1982
MISCMISC