Background WavePink WaveYellow Wave

PROFESSIONAL FINANCIAL PLANNING LTD. (03300717)

PROFESSIONAL FINANCIAL PLANNING LTD. (03300717) is an active UK company. incorporated on 10 January 1997. with registered office in Burntwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. PROFESSIONAL FINANCIAL PLANNING LTD. has been registered for 29 years. Current directors include CLARKE, Stuart, PICKMAN, Mark John.

Company Number
03300717
Status
active
Type
ltd
Incorporated
10 January 1997
Age
29 years
Address
66 High Street, Burntwood, WS7 3XF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
CLARKE, Stuart, PICKMAN, Mark John
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFESSIONAL FINANCIAL PLANNING LTD.

PROFESSIONAL FINANCIAL PLANNING LTD. is an active company incorporated on 10 January 1997 with the registered office located in Burntwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. PROFESSIONAL FINANCIAL PLANNING LTD. was registered 29 years ago.(SIC: 66220)

Status

active

Active since 29 years ago

Company No

03300717

LTD Company

Age

29 Years

Incorporated 10 January 1997

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

66 High Street Chasetown Burntwood, WS7 3XF,

Timeline

9 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Apr 19
Owner Exit
Apr 19
Share Buyback
Jun 19
Capital Reduction
Jul 19
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
6
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CLARKE, Stuart

Active
41 Gwendoline Way, Walsall WoodWS9 9RG
Born December 1960
Director
Appointed 15 Jan 1997

PICKMAN, Mark John

Active
Lower Road, CannockWS12 1ND
Born February 1960
Director
Appointed 15 May 1998

GREEN, Gaynor Ann

Resigned
30 Harnall Close, SolihullB90 4QR
Secretary
Appointed 10 Jan 1997
Resigned 15 Jan 1997

STOLARSKI, Raymond

Resigned
95 Kempson Avenue, Sutton ColdfieldB72 1HF
Secretary
Appointed 15 Jan 1997
Resigned 29 Mar 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Jan 1997
Resigned 10 Jan 1997

BAUGH, Simon

Resigned
1 Hollyfield Court, Sutton ColdfieldB75 7SW
Born October 1961
Director
Appointed 15 Jan 1997
Resigned 13 Feb 2004

GREEN, Leon Henry

Resigned
30 Harnall Close, SolihullB90 4QR
Born December 1950
Director
Appointed 10 Jan 1997
Resigned 15 May 1998

PARFECT, Martyn Anthony Frederick

Resigned
73 Britwell Road, Sutton ColdfieldB73 5SW
Born September 1956
Director
Appointed 15 Jan 1997
Resigned 15 May 1998

STOLARSKI, Raymond

Resigned
95 Kempson Avenue, Sutton ColdfieldB72 1HF
Born September 1948
Director
Appointed 15 Jan 1997
Resigned 05 Apr 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Raymond Stolarski

Ceased
66 High Street, BurntwoodWS7 3XF
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2019

Mr Stuart Clarke

Active
66 High Street, BurntwoodWS7 3XF
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mark John Pickman

Active
Lower Road, CannockWS12 1ND
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Replacement Filing Of Confirmation Statement With Made Up Date
10 March 2026
RP01CS01RP01CS01
Capital Allotment Shares
2 March 2026
SH01Allotment of Shares
Capital Allotment Shares
2 March 2026
SH01Allotment of Shares
Capital Allotment Shares
2 March 2026
SH01Allotment of Shares
Capital Allotment Shares
2 March 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Capital Cancellation Shares
5 July 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 June 2019
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
17 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
19 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
27 April 2007
287Change of Registered Office
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2006
AAAnnual Accounts
Legacy
1 September 2006
169169
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 February 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
19 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
5 April 2002
225Change of Accounting Reference Date
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1998
AAAnnual Accounts
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
287Change of Registered Office
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Memorandum Articles
20 February 1997
MEM/ARTSMEM/ARTS
Legacy
24 January 1997
88(2)R88(2)R
Legacy
16 January 1997
288bResignation of Director or Secretary
Incorporation Company
10 January 1997
NEWINCIncorporation