Background WavePink WaveYellow Wave

MONEY WISE INDEPENDENT FINANCIAL ADVISERS LIMITED (03399428)

MONEY WISE INDEPENDENT FINANCIAL ADVISERS LIMITED (03399428) is an active UK company. incorporated on 7 July 1997. with registered office in Bath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. MONEY WISE INDEPENDENT FINANCIAL ADVISERS LIMITED has been registered for 28 years. Current directors include ARMSTRONG, Richard John, FOWLER, Ian Timothy, PHIPSON, Chris.

Company Number
03399428
Status
active
Type
ltd
Incorporated
7 July 1997
Age
28 years
Address
No 1 Bath Quays, Bath, BA2 3GZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ARMSTRONG, Richard John, FOWLER, Ian Timothy, PHIPSON, Chris
SIC Codes
74990, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONEY WISE INDEPENDENT FINANCIAL ADVISERS LIMITED

MONEY WISE INDEPENDENT FINANCIAL ADVISERS LIMITED is an active company incorporated on 7 July 1997 with the registered office located in Bath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. MONEY WISE INDEPENDENT FINANCIAL ADVISERS LIMITED was registered 28 years ago.(SIC: 74990, 82990)

Status

active

Active since 28 years ago

Company No

03399428

LTD Company

Age

28 Years

Incorporated 7 July 1997

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

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

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

Previous Addresses

Alexander House James Street West Bath BA1 2BT
From: 4 August 2016To: 27 February 2023
7 Chapel Row Queen Square Bath Avon BA1 1HN
From: 7 July 1997To: 4 August 2016
Timeline

24 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Funding Round
Mar 10
Funding Round
May 11
Director Left
Sept 12
Loan Cleared
Aug 15
Capital Update
Mar 16
Director Left
Jul 16
Loan Cleared
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Capital Update
Nov 16
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
May 20
Loan Secured
Mar 21
Owner Exit
Dec 21
Director Left
Apr 23
Loan Cleared
Apr 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
4
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ARMSTRONG, Richard John

Active
Tellisford Lane, BathBA2 7LL
Born October 1970
Director
Appointed 01 Nov 2006

FOWLER, Ian Timothy

Active
1 Foundry Lane, BathBA2 3GZ
Born October 1978
Director
Appointed 01 Jul 2016

PHIPSON, Chris

Active
1 Foundry Lane, BathBA2 3GZ
Born September 1991
Director
Appointed 13 May 2024

COURY, Halena Louise

Resigned
Bathwick Hill, BathBA2 6LA
Secretary
Appointed 24 Sept 2001
Resigned 18 May 2015

COURY, Halena Louise

Resigned
The Old Post Office, RodeBA2 0HT
Secretary
Appointed 07 Jul 1997
Resigned 01 Sept 1998

DERBYSHIRE, Dorothy Lilian

Resigned
150a Liverpool Road Birkdale Court, SouthportPR8 4NS
Secretary
Appointed 01 Sept 1998
Resigned 24 Sept 2001

COURY, Halena Louise

Resigned
The Old Post Office, RodeBA2 0HT
Born January 1970
Director
Appointed 07 Jul 1997
Resigned 02 Jan 2008

COURY, Malcolm Richard

Resigned
Bathwick Hill, BathBA2 6LA
Born August 1959
Director
Appointed 28 Nov 2000
Resigned 01 Jul 2016

COURY, Malcolm Richard

Resigned
Close Cottage, BathBA3 6QZ
Born August 1959
Director
Appointed 07 Jul 1997
Resigned 01 Sept 1998

GRANT, James Scott

Resigned
1 Foundry Lane, BathBA2 3GZ
Born February 1963
Director
Appointed 01 Jul 2016
Resigned 13 May 2024

HOCKEY, Edmund Mark

Resigned
28a Lilliput Road, PooleBH14 8JZ
Born July 1970
Director
Appointed 27 Jul 2004
Resigned 30 Apr 2009

MCARDLE, Gary

Resigned
James Street West, BathBA1 2BT
Born October 1960
Director
Appointed 01 Jul 2016
Resigned 31 May 2020

MCKILLOP, Duncan Louis James

Resigned
Entry Hill Drive, BathBA2 5NL
Born October 1966
Director
Appointed 01 Apr 2009
Resigned 13 May 2024

SKILLMAN, John Michael

Resigned
Flat 3 The Beehive, FromeBA11 1LA
Born May 1966
Director
Appointed 01 Jan 2007
Resigned 06 Oct 2008

THORNTON, Stephen

Resigned
12 Chestnut Road, ChippenhamSN15 4RP
Born January 1953
Director
Appointed 28 Nov 2000
Resigned 29 Aug 2012

UNDERWOOD, David Peter

Resigned
129 Lower Bristol Road, BathBA2 3DL
Born October 1942
Director
Appointed 28 Nov 2000
Resigned 01 Nov 2006

WINFIELD, Marie

Resigned
1 Foundry Lane, BathBA2 3GZ
Born November 1974
Director
Appointed 01 Jul 2016
Resigned 31 Mar 2023

Persons with significant control

2

1 Active
1 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 Jul 2016
Ceased 01 Jul 2016
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 Jul 2016
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
8 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2018
MR04Satisfaction of Charge
Resolution
16 July 2018
RESOLUTIONSResolutions
Auditors Resignation Company
13 March 2018
AUDAUD
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
8 November 2016
SH19Statement of Capital
Change Account Reference Date Company Current Extended
4 October 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
10 August 2016
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Legacy
27 July 2016
SH20SH20
Legacy
27 July 2016
CAP-SSCAP-SS
Resolution
27 July 2016
RESOLUTIONSResolutions
Auditors Resignation Company
20 July 2016
AUDAUD
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
30 June 2016
MR05Certification of Charge
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Capital Statement Capital Company With Date Currency Figure
21 March 2016
SH19Statement of Capital
Legacy
23 February 2016
SH20SH20
Legacy
23 February 2016
CAP-SSCAP-SS
Resolution
23 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 August 2015
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
3 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Legacy
20 February 2013
MG01MG01
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Accounts Amended With Made Up Date
7 August 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts Amended With Made Up Date
28 March 2012
AAMDAAMD
Legacy
14 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Small
26 May 2011
AAAnnual Accounts
Capital Allotment Shares
24 May 2011
SH01Allotment of Shares
Legacy
15 July 2010
MG01MG01
Accounts With Accounts Type Small
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Legacy
9 May 2009
288bResignation of Director or Secretary
Resolution
22 April 2009
RESOLUTIONSResolutions
Statement Of Affairs
20 April 2009
SASA
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Legacy
17 April 2009
169169
Legacy
15 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 March 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
10 December 2008
88(2)Return of Allotment of Shares
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
88(2)Return of Allotment of Shares
Legacy
8 September 2008
88(2)Return of Allotment of Shares
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
19 March 2008
88(2)Return of Allotment of Shares
Legacy
24 January 2008
88(2)R88(2)R
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
88(2)R88(2)R
Legacy
19 July 2007
363aAnnual Return
Legacy
13 June 2007
88(2)R88(2)R
Legacy
13 June 2007
88(2)R88(2)R
Legacy
13 June 2007
88(2)R88(2)R
Legacy
13 June 2007
88(2)R88(2)R
Legacy
13 June 2007
88(2)R88(2)R
Legacy
13 June 2007
88(2)R88(2)R
Legacy
13 June 2007
88(2)R88(2)R
Accounts With Accounts Type Full
31 May 2007
AAAnnual Accounts
Legacy
30 March 2007
123Notice of Increase in Nominal Capital
Resolution
30 March 2007
RESOLUTIONSResolutions
Legacy
22 January 2007
353353
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
169169
Legacy
8 August 2006
88(2)R88(2)R
Legacy
13 July 2006
363aAnnual Return
Accounts Amended With Accounts Type Full
13 June 2006
AAMDAAMD
Accounts With Accounts Type Small
11 May 2006
AAAnnual Accounts
Legacy
13 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
15 July 2005
88(2)R88(2)R
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
169169
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2004
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
88(2)R88(2)R
Accounts With Accounts Type Full
16 May 2003
AAAnnual Accounts
Miscellaneous
14 May 2003
MISCMISC
Miscellaneous
14 May 2003
MISCMISC
Resolution
15 April 2003
RESOLUTIONSResolutions
Legacy
15 January 2003
88(2)R88(2)R
Legacy
17 December 2002
88(2)R88(2)R
Accounts With Accounts Type Full
6 September 2002
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
4 June 2001
88(2)R88(2)R
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
17 August 2000
287Change of Registered Office
Legacy
17 August 2000
363sAnnual Return (shuttle)
Miscellaneous
29 June 2000
MISCMISC
Miscellaneous
29 June 2000
MISCMISC
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
15 September 1999
288cChange of Particulars
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
28 July 1999
88(2)R88(2)R
Legacy
24 March 1999
88(2)R88(2)R
Resolution
22 February 1999
RESOLUTIONSResolutions
Legacy
22 February 1999
123Notice of Increase in Nominal Capital
Legacy
22 February 1999
88(2)R88(2)R
Resolution
22 February 1999
RESOLUTIONSResolutions
Legacy
22 February 1999
123Notice of Increase in Nominal Capital
Legacy
12 February 1999
288cChange of Particulars
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
363sAnnual Return (shuttle)
Legacy
26 May 1998
225Change of Accounting Reference Date
Legacy
25 February 1998
395Particulars of Mortgage or Charge
Resolution
8 September 1997
RESOLUTIONSResolutions
Resolution
8 September 1997
RESOLUTIONSResolutions
Legacy
8 September 1997
123Notice of Increase in Nominal Capital
Incorporation Company
7 July 1997
NEWINCIncorporation