Background WavePink WaveYellow Wave

SP FINANCIAL MANAGEMENT LIMITED (04022324)

SP FINANCIAL MANAGEMENT LIMITED (04022324) is an active UK company. incorporated on 27 June 2000. with registered office in Leigh-On-Sea. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SP FINANCIAL MANAGEMENT LIMITED has been registered for 25 years. Current directors include LOCKETT, Gary James, MCARDLE, Joe.

Company Number
04022324
Status
active
Type
ltd
Incorporated
27 June 2000
Age
25 years
Address
57a Broadway, Leigh-On-Sea, SS9 1PE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LOCKETT, Gary James, MCARDLE, Joe
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SP FINANCIAL MANAGEMENT LIMITED

SP FINANCIAL MANAGEMENT LIMITED is an active company incorporated on 27 June 2000 with the registered office located in Leigh-On-Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SP FINANCIAL MANAGEMENT LIMITED was registered 25 years ago.(SIC: 64999)

Status

active

Active since 25 years ago

Company No

04022324

LTD Company

Age

25 Years

Incorporated 27 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

STEGGLES PORTER LIMITED
From: 27 June 2000To: 20 July 2007
Contact
Address

57a Broadway Leigh-On-Sea, SS9 1PE,

Previous Addresses

C/O Masons Chartered Accountants 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT
From: 1 February 2011To: 3 April 2023
Thamesgate House, 41 Victoria Avenue, Southend-on-Sea Essex SS2 6DN
From: 27 June 2000To: 1 February 2011
Timeline

7 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Jun 10
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Sept 14
Director Left
Nov 22
Director Joined
Apr 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

OLIVER, Hayley

Active
Broadway, Leigh-On-SeaSS9 1PE
Secretary
Appointed 27 Jul 2011

LOCKETT, Gary James

Active
Broadway, Leigh-On-SeaSS9 1PE
Born February 1963
Director
Appointed 09 Jul 2007

MCARDLE, Joe

Active
Broadway, Leigh-On-SeaSS9 1PE
Born July 1993
Director
Appointed 20 Apr 2023

COLLIER, Wendy Ann

Resigned
49 Brook End Road South, ChelmsfordCM2 6NZ
Secretary
Appointed 24 Jul 2008
Resigned 27 Jul 2011

RHIND, James Frederick Arthur

Resigned
The Marlowes, Canvey IslandSS8 8ED
Secretary
Appointed 27 Jun 2000
Resigned 24 Jul 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 Jun 2000
Resigned 27 Jun 2000

BISLEY, Carol Anne

Resigned
17 Hawkwell Park Drive, HockleySS5 4HA
Born December 1951
Director
Appointed 07 Apr 2003
Resigned 18 Sept 2008

BISLEY, Richard David

Resigned
17 Hawkwell Park Drive, HockleySS5 4HA
Born April 1951
Director
Appointed 07 Apr 2003
Resigned 21 Nov 2008

CLAYFIELD, Adrian James

Resigned
351 London Road, BenfleetSS7 2BT
Born August 1970
Director
Appointed 10 Nov 2003
Resigned 07 Nov 2022

JOHNSON, Gavin George

Resigned
351 London Road, BenfleetSS7 2BT
Born September 1962
Director
Appointed 28 Feb 2012
Resigned 31 Aug 2014

MEARS, Aaron John

Resigned
Graham Close, BillericayCM12 0QW
Born August 1969
Director
Appointed 15 Jun 2009
Resigned 02 Feb 2012

PAINTER, Marlene Rose

Resigned
104 Moulsham Drive, ChelmsfordCM2 9PZ
Born January 1943
Director
Appointed 07 Apr 2003
Resigned 19 Nov 2008

PORTER, Barry

Resigned
Aldhelms,22 Armath Place, BasildonSS16 6UR
Born October 1957
Director
Appointed 27 Jun 2000
Resigned 07 Jun 2010

STEGGLES, Simon

Resigned
176 Bishopsteignton, Southend On SeaSS3 8BQ
Born April 1962
Director
Appointed 27 Jun 2000
Resigned 21 Oct 2004

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 Jun 2000
Resigned 27 Jun 2000

Persons with significant control

1

Mr Gary James Lockett

Active
Broadway, Leigh-On-SeaSS9 1PE
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
16 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Memorandum Articles
26 October 2007
MEM/ARTSMEM/ARTS
Resolution
26 October 2007
RESOLUTIONSResolutions
Legacy
26 July 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 2007
403aParticulars of Charge Subject to s859A
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Small
27 February 2007
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Full
23 September 2005
AAAnnual Accounts
Legacy
1 September 2005
288cChange of Particulars
Legacy
1 September 2005
288cChange of Particulars
Legacy
1 September 2005
288cChange of Particulars
Legacy
23 August 2005
288cChange of Particulars
Legacy
2 July 2005
88(2)R88(2)R
Legacy
28 June 2005
287Change of Registered Office
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
287Change of Registered Office
Legacy
24 January 2005
88(2)R88(2)R
Legacy
28 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Resolution
15 June 2004
RESOLUTIONSResolutions
Legacy
15 June 2004
122122
Legacy
31 March 2004
288cChange of Particulars
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
24 July 2001
395Particulars of Mortgage or Charge
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
16 June 2001
288cChange of Particulars
Legacy
29 November 2000
88(2)R88(2)R
Legacy
23 August 2000
88(2)R88(2)R
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Incorporation Company
27 June 2000
NEWINCIncorporation