Background WavePink WaveYellow Wave

DS FINANCIAL MANAGEMENT LIMITED (03816619)

DS FINANCIAL MANAGEMENT LIMITED (03816619) is an active UK company. incorporated on 29 July 1999. with registered office in Cannock. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. DS FINANCIAL MANAGEMENT LIMITED has been registered for 26 years.

Company Number
03816619
Status
active
Type
ltd
Incorporated
29 July 1999
Age
26 years
Address
1 & 2 Heritage Park Hayes Way, Cannock, WS11 7LT
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
D

DS FINANCIAL MANAGEMENT LIMITED

DS FINANCIAL MANAGEMENT LIMITED is an active company incorporated on 29 July 1999 with the registered office located in Cannock. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. DS FINANCIAL MANAGEMENT LIMITED was registered 26 years ago.(SIC: 64999)

Status

active

Active since 26 years ago

Company No

03816619

LTD Company

Age

26 Years

Incorporated 29 July 1999

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

1 & 2 Heritage Park Hayes Way Cannock, WS11 7LT,

Previous Addresses

1&2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT
From: 2 July 2014To: 6 March 2026
29 King Street Newcastle Staffordshire ST5 1ER
From: 29 July 1999To: 2 July 2014
Timeline

20 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Dec 12
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Nov 15
Owner Exit
Jul 17
Director Joined
Feb 18
Director Left
Dec 20
Owner Exit
May 21
New Owner
May 21
New Owner
May 21
New Owner
May 21
Director Left
May 23
Capital Reduction
May 23
Share Buyback
Jul 23
2
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

95

Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Resolution
15 July 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
10 July 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 May 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 May 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
28 August 2018
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
20 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
10 August 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 July 2014
TM02Termination of Secretary
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
2 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 August 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
5 April 2007
88(2)R88(2)R
Legacy
5 April 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
9 March 2007
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Legacy
4 August 2005
353353
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2001
AAAnnual Accounts
Legacy
5 February 2001
88(2)R88(2)R
Legacy
5 February 2001
225Change of Accounting Reference Date
Legacy
15 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 November 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Incorporation Company
29 July 1999
NEWINCIncorporation