Background WavePink WaveYellow Wave

FINANCE ASSURED LIMITED (04040402)

FINANCE ASSURED LIMITED (04040402) is an active UK company. incorporated on 25 July 2000. with registered office in Leigh. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. FINANCE ASSURED LIMITED has been registered for 25 years. Current directors include MERCER, John, WESTWELL, Peter.

Company Number
04040402
Status
active
Type
ltd
Incorporated
25 July 2000
Age
25 years
Address
Red Field Croft, Leigh, WN7 1EN
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
MERCER, John, WESTWELL, Peter
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCE ASSURED LIMITED

FINANCE ASSURED LIMITED is an active company incorporated on 25 July 2000 with the registered office located in Leigh. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. FINANCE ASSURED LIMITED was registered 25 years ago.(SIC: 63110)

Status

active

Active since 25 years ago

Company No

04040402

LTD Company

Age

25 Years

Incorporated 25 July 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

GO 4 ADVICE.COM LIMITED
From: 25 July 2000To: 29 September 2003
Contact
Address

Red Field Croft Leigh, WN7 1EN,

Previous Addresses

52 Red Field Court Leigh WN7 1EN United Kingdom
From: 23 June 2017To: 27 July 2020
1 Bridge Street Todmorden Lancashire OL14 5AQ
From: 25 July 2000To: 23 June 2017
Timeline

4 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Jul 00
Loan Cleared
Apr 13
New Owner
Aug 17
New Owner
Aug 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MERCER, Jason Lee

Active
Water Street, TodmordenOL14 5AB
Secretary
Appointed 11 Dec 2006

MERCER, John

Active
Red Field Croft, LeighWN7 1EN
Born March 1955
Director
Appointed 29 Sept 2006

WESTWELL, Peter

Active
52 Redfield Croft, LeighWN7 1EN
Born July 1947
Director
Appointed 23 Jul 2007

KAY, Andrew John

Resigned
46 Brown Lane, NottinghamNG11 0AD
Secretary
Appointed 09 Aug 2000
Resigned 29 Sept 2006

MERCER, John

Resigned
Oakenshaw House Oakenshaw View, RochdaleOL12 8SP
Secretary
Appointed 29 Sept 2006
Resigned 11 Dec 2006

WESTWELL, Peter

Resigned
52 Redfield Croft, LeighWN7 1EN
Secretary
Appointed 29 Sept 2006
Resigned 29 Sept 2006

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 25 Jul 2000
Resigned 09 Aug 2000

COLLOFF, William Alaric

Resigned
5 Wharf Street, WalsdenOL14 6QW
Born January 1967
Director
Appointed 20 Oct 2003
Resigned 29 Sept 2006

KAY, Andrew John

Resigned
46 Brown Lane, NottinghamNG11 0AD
Born January 1956
Director
Appointed 09 Aug 2000
Resigned 29 Sept 2006

LUCAS, Peter Robert

Resigned
10 Jackson Mews, OldhamOL4 2SJ
Born April 1961
Director
Appointed 20 Oct 2003
Resigned 28 Feb 2005

PRIESTLEY, Christopher Richard

Resigned
17 Shaftesbury Avenue, Radcliffe On TrentNG12 2NH
Born August 1951
Director
Appointed 09 Aug 2000
Resigned 20 Oct 2003

WESTWELL, Peter

Resigned
52 Redfield Croft, LeighWN7 1EN
Born July 1947
Director
Appointed 29 Sept 2006
Resigned 11 Dec 2006

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 25 Jul 2000
Resigned 09 Aug 2000

Persons with significant control

2

Mr John Mercer

Active
Red Field Croft, LeighWN7 1EN
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Peter Westwell

Active
Redfield Croft, LeighWN7 1EN
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 July 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 August 2017
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
22 July 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Mortgage Satisfy Charge Full
1 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 November 2011
CH03Change of Secretary Details
Legacy
28 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts Amended With Made Up Date
20 July 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 May 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
23 August 2007
288cChange of Particulars
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 October 2006
AAAnnual Accounts
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
287Change of Registered Office
Legacy
28 September 2006
88(2)R88(2)R
Legacy
31 July 2006
363aAnnual Return
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 March 2005
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 2004
AAAnnual Accounts
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 2003
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Incorporation Company
25 July 2000
NEWINCIncorporation