Background WavePink WaveYellow Wave

T W FINANCIAL PLANNING LTD (04398439)

T W FINANCIAL PLANNING LTD (04398439) is an active UK company. incorporated on 19 March 2002. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. T W FINANCIAL PLANNING LTD has been registered for 24 years. Current directors include KELLY, David William.

Company Number
04398439
Status
active
Type
ltd
Incorporated
19 March 2002
Age
24 years
Address
13-19 Derby Road, Nottingham, NG1 5AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KELLY, David William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T W FINANCIAL PLANNING LTD

T W FINANCIAL PLANNING LTD is an active company incorporated on 19 March 2002 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. T W FINANCIAL PLANNING LTD was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04398439

LTD Company

Age

24 Years

Incorporated 19 March 2002

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 5 January 2026 (2 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

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

THOMPSON WRIGHT FINANCIAL PLANNING LTD
From: 19 March 2002To: 5 December 2003
Contact
Address

13-19 Derby Road Nottingham, NG1 5AA,

Previous Addresses

Ebenezer House, Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE
From: 19 March 2002To: 22 February 2024
Timeline

20 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Mar 02
Share Buyback
Dec 09
Director Joined
Apr 12
Director Left
Feb 14
Director Left
Nov 14
Capital Reduction
Dec 14
Share Buyback
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Owner Exit
May 20
Owner Exit
Feb 21
New Owner
Dec 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Mar 24
Director Left
Jun 24
Director Joined
Jun 24
3
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

KELLY, David William

Active
Derby Road, NottinghamNG1 5AA
Born November 1978
Director
Appointed 12 Jun 2024

EVANS, Keith

Resigned
Tunstall Stych Farm, Stoke On TrentST11 9EZ
Secretary
Appointed 19 Mar 2002
Resigned 23 Dec 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 19 Mar 2002
Resigned 22 Mar 2002

DEVEY, Christopher Peter

Resigned
Ryecroft, Newcastle Under LymeST5 2BE
Born July 1971
Director
Appointed 22 Dec 2014
Resigned 20 Feb 2024

EATON, Janet Lynne

Resigned
Ebenezer House, Ryecroft, StaffordshireST5 2BE
Born May 1956
Director
Appointed 01 Jun 2004
Resigned 14 Feb 2014

EVANS, Keith

Resigned
Ebenezer House, Ryecroft, StaffordshireST5 2BE
Born October 1950
Director
Appointed 02 Apr 2012
Resigned 04 Nov 2014

EVANS, Keith

Resigned
Tunstall Stych Farm, Stoke On TrentST11 9EZ
Born October 1950
Director
Appointed 01 Nov 2003
Resigned 23 Dec 2008

MADDOCKS, Stuart David

Resigned
Derby Road, NottinghamNG1 5AA
Born December 1977
Director
Appointed 22 Dec 2014
Resigned 20 Feb 2024

MOSS, Andrew John

Resigned
Derby Road, NottinghamNG1 5AA
Born March 1965
Director
Appointed 20 Feb 2024
Resigned 12 Jun 2024

THOMPSON, Richard Lawrence

Resigned
Derby Road, NottinghamNG1 5AA
Born November 1967
Director
Appointed 19 Mar 2002
Resigned 20 Feb 2024

TOOTH, David

Resigned
27 Stafford Avenue, NewcastleST5 3BN
Born July 1949
Director
Appointed 01 Nov 2003
Resigned 23 Dec 2008

WRIGHT, David

Resigned
Derby Road, NottinghamNG1 5AA
Born June 1955
Director
Appointed 01 Nov 2003
Resigned 20 Feb 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 19 Mar 2002
Resigned 22 Mar 2002

Persons with significant control

4

1 Active
3 Ceased
Derby Road, NottinghamNG1 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Feb 2024

Mr Richard Lawrence Thompson

Ceased
Derby Road, NottinghamNG1 5AA
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2023
Ceased 21 Feb 2024

Mr Richard Lawrence Thompson

Ceased
Ryecroft, NewcastleST5 2BE
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Mar 2020

Mr David Wright

Ceased
Ryecroft, NewcastleST5 2BE
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Resolution
3 June 2024
RESOLUTIONSResolutions
Memorandum Articles
30 May 2024
MAMA
Capital Name Of Class Of Shares
30 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 May 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 December 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 December 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Resolution
22 February 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 February 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
10 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
10 July 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 July 2020
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
20 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Resolution
9 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 April 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
8 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
2 August 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
2 August 2017
CC04CC04
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
13 February 2017
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
4 July 2016
RP04AR01RP04AR01
Annual Return Company
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
4 October 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
4 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Capital Cancellation Shares
12 December 2014
SH06Cancellation of Shares
Resolution
12 December 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 December 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Resolution
16 December 2009
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 December 2009
SH03Return of Purchase of Own Shares
Legacy
20 March 2009
363aAnnual Return
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
9 July 2008
225Change of Accounting Reference Date
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
11 April 2007
225Change of Accounting Reference Date
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Small
27 January 2007
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Accounts With Made Up Date
2 February 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
21 October 2005
88(2)R88(2)R
Legacy
21 October 2005
123Notice of Increase in Nominal Capital
Resolution
21 October 2005
RESOLUTIONSResolutions
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
18 January 2004
88(2)R88(2)R
Legacy
18 January 2004
123Notice of Increase in Nominal Capital
Resolution
18 January 2004
RESOLUTIONSResolutions
Resolution
18 January 2004
RESOLUTIONSResolutions
Resolution
18 January 2004
RESOLUTIONSResolutions
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 December 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 October 2003
RESOLUTIONSResolutions
Resolution
14 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 October 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Incorporation Company
19 March 2002
NEWINCIncorporation