Background WavePink WaveYellow Wave

ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD (02952750)

ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD (02952750) is an active UK company. incorporated on 26 July 1994. with registered office in Bath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD has been registered for 31 years. Current directors include ARMSTRONG, Richard John.

Company Number
02952750
Status
active
Type
ltd
Incorporated
26 July 1994
Age
31 years
Address
No 1 Bath Quays, Bath, BA2 3GZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
ARMSTRONG, Richard John
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD

ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD is an active company incorporated on 26 July 1994 with the registered office located in Bath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD was registered 31 years ago.(SIC: 70221)

Status

active

Active since 31 years ago

Company No

02952750

LTD Company

Age

31 Years

Incorporated 26 July 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

LYNDON INVESTMENTS LIMITED
From: 26 July 1994To: 1 February 2002
Contact
Address

No 1 Bath Quays 1 Foundry Lane Bath, BA2 3GZ,

Previous Addresses

Alexander House James Street West Bath BA1 2BT England
From: 6 April 2021To: 17 October 2022
Kingston House Pierrepont Street Bath BA1 1LA England
From: 12 March 2018To: 6 April 2021
2-4 Henry Street Bath BA1 1JT
From: 7 April 2015To: 12 March 2018
Charter House the Square Lower Bristol Road Bath North East Somerset BA2 3BH
From: 26 July 1994To: 7 April 2015
Timeline

29 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Director Left
May 10
Director Left
May 10
Capital Reduction
Oct 10
Share Buyback
Nov 10
Funding Round
Dec 10
Director Left
Aug 14
Share Buyback
Sept 14
Capital Reduction
Sept 14
Capital Reduction
Mar 15
Share Buyback
Mar 15
Capital Reduction
Feb 16
Share Buyback
Feb 16
Capital Reduction
Apr 16
Share Buyback
Apr 16
Share Buyback
Feb 17
Capital Reduction
Mar 17
Capital Reduction
Feb 18
Share Buyback
Feb 18
New Owner
Sept 20
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Apr 21
Funding Round
Jan 23
Director Left
Jun 23
Loan Cleared
Apr 24
Director Left
Aug 25
16
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

ARMSTRONG, Richard John

Active
Foundry Lane, BathBA2 3GZ
Born October 1970
Director
Appointed 01 Apr 2021

CHATT, Sarah Jane

Resigned
Foundry Lane, BathBA2 3GZ
Secretary
Appointed 01 Apr 2021
Resigned 15 Jul 2025

FOX, Stephen Paul

Resigned
Withy Cottage, WellsBA5 3NU
Secretary
Appointed 11 Apr 2003
Resigned 10 May 2010

WALSH, Robert Daniel

Resigned
Vine Cottage, Peasedown St JohnBA2 8AP
Secretary
Appointed 26 Jul 1994
Resigned 11 Apr 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Jul 1994
Resigned 26 Jul 1994

CHASEMORE, David Lyndon

Resigned
Heathcote, BathBA2 6NL
Born May 1958
Director
Appointed 26 Jul 1994
Resigned 06 Jun 2001

CUNDY, Benjamin Gerard

Resigned
Old Midford Road, BathBA2 7DQ
Born February 1964
Director
Appointed 16 Jun 1997
Resigned 06 Jun 2001

FOREMAN, Ruth Ann

Resigned
Apartment 3 3 Alexandra Road, BristolBS8 2DD
Born March 1955
Director
Appointed 11 Feb 2004
Resigned 10 May 2010

GRIFFITHS, Martin William

Resigned
15 Downs Park East, BristolBS6 7QF
Born December 1960
Director
Appointed 15 May 2001
Resigned 30 Apr 2003

HADDOCK, Gregory

Resigned
Hawkesbury House, BadmintonGL9 1EF
Born May 1953
Director
Appointed 01 May 1998
Resigned 27 Oct 1999

HALL, Simon James

Resigned
91 London Road, BristolBS18 5JN
Born July 1953
Director
Appointed 15 Dec 1994
Resigned 08 Sept 1998

HUMPHRIES, Julian John

Resigned
Keble House 11 Stourton Park, TrowbridgeBA14 7TY
Born December 1956
Director
Appointed 02 Oct 2008
Resigned 10 May 2010

HURRELL, Martin Robert

Resigned
Glencoe, BristolBS39 4EJ
Born January 1960
Director
Appointed 07 Jun 2001
Resigned 31 May 2003

MCKILLOP, Duncan Louis James

Resigned
Foundry Lane, BathBA2 3GZ
Born October 1966
Director
Appointed 01 Apr 2021
Resigned 31 Jul 2025

SARSBY, John Charles Anthony

Resigned
Seven Acres, ChippenhamSN14 8QP
Born September 1946
Director
Appointed 07 Jun 2001
Resigned 02 Oct 2008

SLATER, Victor

Resigned
Well Close, WinscombeBS25 1HG
Born October 1946
Director
Appointed 11 Feb 2004
Resigned 22 Jul 2014

TIMMINS, Paul Michael

Resigned
Bathampton Lane, BathBA2 6SU
Born February 1972
Director
Appointed 11 Feb 2004
Resigned 12 Jun 2023

WALSH, Robert Daniel

Resigned
Vine Cottage, Peasedown St JohnBA2 8AP
Born January 1965
Director
Appointed 07 Jun 2001
Resigned 11 Apr 2003

Persons with significant control

3

1 Active
2 Ceased
James Street West, BathBA1 2BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021

Mrs Deborah Jane Timmins

Ceased
James Street West, BathBA1 2BT
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jun 2020
Ceased 01 Apr 2021

Mr Paul Michael Timmins

Ceased
James Street West, BathBA1 2BT
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2023
CH03Change of Secretary Details
Resolution
26 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2022
AAAnnual Accounts
Legacy
29 December 2022
AGREEMENT2AGREEMENT2
Legacy
5 December 2022
PARENT_ACCPARENT_ACC
Legacy
5 December 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Resolution
14 May 2021
RESOLUTIONSResolutions
Memorandum Articles
14 May 2021
MAMA
Capital Name Of Class Of Shares
13 May 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
13 April 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
6 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 October 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Capital Cancellation Shares
14 February 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 February 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Capital Cancellation Shares
17 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 February 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Capital Cancellation Shares
29 April 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 April 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 February 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Capital Cancellation Shares
12 March 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 March 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Capital Cancellation Shares
25 September 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 September 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Capital Allotment Shares
2 December 2010
SH01Allotment of Shares
Resolution
2 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
3 November 2010
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 October 2010
SH06Cancellation of Shares
Resolution
22 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Termination Secretary Company With Name
10 May 2010
TM02Termination of Secretary
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
363aAnnual Return
Legacy
15 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 March 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Legacy
25 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Legacy
12 September 2003
287Change of Registered Office
Legacy
31 August 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 2003
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2002
AAAnnual Accounts
Certificate Change Of Name Company
1 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 February 2001
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
7 March 2000
225Change of Accounting Reference Date
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
20 May 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
8 April 1998
AUDAUD
Legacy
16 September 1997
363sAnnual Return (shuttle)
Legacy
25 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Resolution
25 June 1996
RESOLUTIONSResolutions
Legacy
25 June 1996
123Notice of Increase in Nominal Capital
Legacy
25 June 1996
88(2)R88(2)R
Accounts With Accounts Type Full
31 May 1996
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Legacy
29 December 1994
288288
Legacy
6 August 1994
88(2)R88(2)R
Legacy
6 August 1994
224224
Legacy
1 August 1994
288288
Incorporation Company
26 July 1994
NEWINCIncorporation