Background WavePink WaveYellow Wave

MOFFATT FINANCIAL PLANNING LIMITED (03638891)

MOFFATT FINANCIAL PLANNING LIMITED (03638891) is an active UK company. incorporated on 25 September 1998. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. MOFFATT FINANCIAL PLANNING LIMITED has been registered for 27 years. Current directors include ROWBOTTOM, Adam Paul, SMITH, John Christopher.

Company Number
03638891
Status
active
Type
ltd
Incorporated
25 September 1998
Age
27 years
Address
Suite 6 Parkway 2, Parkway Business Centre, Manchester, M14 7LU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
ROWBOTTOM, Adam Paul, SMITH, John Christopher
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOFFATT FINANCIAL PLANNING LIMITED

MOFFATT FINANCIAL PLANNING LIMITED is an active company incorporated on 25 September 1998 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. MOFFATT FINANCIAL PLANNING LIMITED was registered 27 years ago.(SIC: 66190)

Status

active

Active since 27 years ago

Company No

03638891

LTD Company

Age

27 Years

Incorporated 25 September 1998

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 12 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Suite 6 Parkway 2, Parkway Business Centre Princess Road Manchester, M14 7LU,

Previous Addresses

Suite 4, Parkway 2 Parkway Business Centre Princess Road Manchester M14 7LU England
From: 28 April 2021To: 18 August 2025
Parkway 2 Suite 1&2 Parkway Business Centre Princess Road Manchester M14 7LU
From: 25 April 2013To: 28 April 2021
Progress House 396 Wilmslow Road Withington Manchester M20 3BN
From: 25 September 1998To: 25 April 2013
Timeline

5 key events • 1998 - 2014

Funding Officers Ownership
Company Founded
Sept 98
Capital Update
May 11
Funding Round
May 11
Director Joined
Aug 11
Capital Update
Apr 14
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ROWBOTTOM, Adam Paul

Active
Parkway Business Centre, ManchesterM14 7LU
Secretary
Appointed 06 Apr 2014

ROWBOTTOM, Adam Paul

Active
Hartington, BuxtonSK17 0AE
Born November 1973
Director
Appointed 22 Oct 2001

SMITH, John Christopher

Active
The Hacienda, ManchesterM1 5DD
Born July 1977
Director
Appointed 17 Aug 2011

SAXON, John Christopher

Resigned
85 Hope Road, SaleM33 3AW
Secretary
Appointed 30 Jul 2007
Resigned 06 Apr 2014

SAXON, John Christopher

Resigned
85 Hope Road, SaleM33 3AW
Secretary
Appointed 25 Sept 1998
Resigned 23 Oct 2001

WARREN, Colin

Resigned
30 Tewkesbury Close, StockportSK12 1QJ
Secretary
Appointed 23 Oct 2001
Resigned 30 Jul 2007

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 25 Sept 1998
Resigned 25 Sept 1998

WARREN, Colin

Resigned
30 Tewkesbury Close, StockportSK12 1QJ
Born September 1944
Director
Appointed 25 Sept 1998
Resigned 23 Oct 2001

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 25 Sept 1998
Resigned 25 Sept 1998

Persons with significant control

1

Mr Adam Paul Rowbottom

Active
Parkway 2, Parkway Business Centre, ManchesterM14 7LU
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 April 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 April 2014
AP03Appointment of Secretary
Legacy
10 April 2014
SH20SH20
Termination Secretary Company With Name
10 April 2014
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
10 April 2014
SH19Statement of Capital
Legacy
10 April 2014
CAP-SSCAP-SS
Resolution
10 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Capital Allotment Shares
26 May 2011
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
17 May 2011
SH19Statement of Capital
Legacy
27 April 2011
SH20SH20
Legacy
27 April 2011
CAP-SSCAP-SS
Resolution
27 April 2011
RESOLUTIONSResolutions
Legacy
12 April 2011
SH20SH20
Legacy
12 April 2011
CAP-SSCAP-SS
Resolution
12 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
28 September 2007
288cChange of Particulars
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Legacy
17 July 2003
225Change of Accounting Reference Date
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
19 November 2001
88(2)R88(2)R
Legacy
19 November 2001
123Notice of Increase in Nominal Capital
Resolution
19 November 2001
RESOLUTIONSResolutions
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 October 2000
AAAnnual Accounts
Resolution
5 October 2000
RESOLUTIONSResolutions
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2000
AAAnnual Accounts
Resolution
30 May 2000
RESOLUTIONSResolutions
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
287Change of Registered Office
Incorporation Company
25 September 1998
NEWINCIncorporation