Background WavePink WaveYellow Wave

TAILORMADE FINANCIAL SERVICES LIMITED (04423096)

TAILORMADE FINANCIAL SERVICES LIMITED (04423096) is an active UK company. incorporated on 24 April 2002. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TAILORMADE FINANCIAL SERVICES LIMITED has been registered for 23 years. Current directors include CARTY, Anthony Valentine, GREENAWAY, Neil.

Company Number
04423096
Status
active
Type
ltd
Incorporated
24 April 2002
Age
23 years
Address
The Pavilions Eden Park, Bristol, BS20 0DD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CARTY, Anthony Valentine, GREENAWAY, Neil
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAILORMADE FINANCIAL SERVICES LIMITED

TAILORMADE FINANCIAL SERVICES LIMITED is an active company incorporated on 24 April 2002 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. TAILORMADE FINANCIAL SERVICES LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04423096

LTD Company

Age

23 Years

Incorporated 24 April 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 March 2025 - 30 April 2025(3 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

The Pavilions Eden Park Ham Green Bristol, BS20 0DD,

Previous Addresses

The Mews Hounds Road Chipping Sodbury Bristol BS37 6EE United Kingdom
From: 20 February 2019To: 5 March 2025
Maple House 5 the Maples Cleeve Bristol North Somerset BS49 4FS United Kingdom
From: 29 April 2018To: 20 February 2019
C/O Neil Houghton Accounting Ltd 21G Somerset Square Nailse Bristol BS48 1RQ
From: 5 November 2010To: 29 April 2018
Oakfield 4 Station Close Backwell North Somerset BS48 1TJ
From: 24 April 2002To: 5 November 2010
Timeline

6 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Owner Exit
May 19
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CHAMBERS, Thomas

Active
Ham Green, BristolBS20 0DD
Secretary
Appointed 28 Feb 2025

CARTY, Anthony Valentine

Active
Ham Green, BristolBS20 0DD
Born July 1967
Director
Appointed 28 Feb 2025

GREENAWAY, Neil

Active
Ham Green, BristolBS20 0DD
Born November 1970
Director
Appointed 28 Feb 2025

WIGGINS, Sandra Mary

Resigned
Pear Tree Cottage, BristolBS37 9XZ
Secretary
Appointed 21 Sept 2006
Resigned 08 Jun 2018

COURT SECRETARIES LTD

Resigned
209 Luckwell Road, BristolBS3 3HD
Corporate nominee secretary
Appointed 24 Apr 2002
Resigned 24 Apr 2002

GAINCOURT LIMITED

Resigned
Oakfield 4 Station Close, BristolBS48 1TJ
Corporate secretary
Appointed 24 Apr 2002
Resigned 30 Nov 2002

OAKFIELD SECRETARIES LTD

Resigned
Oakfield, BristolBS48 1TJ
Corporate secretary
Appointed 30 Nov 2002
Resigned 21 Sept 2006

ELLISON, Paul Raymond

Resigned
8 Hayes Wood Avenue, BromleyBR2 7BL
Born June 1960
Director
Appointed 05 Jun 2002
Resigned 21 Sept 2006

HOTZ, Harry Bertram

Resigned
Little Oaks 147 Ireton Avenue, Walton On ThamesKT12 1EN
Born February 1949
Director
Appointed 24 Apr 2002
Resigned 21 Sept 2006

STEEL, Andrew James

Resigned
Dormers, HayesBR2 7BZ
Born February 1968
Director
Appointed 05 Jun 2002
Resigned 21 Sept 2006

WIGGINS, Christopher Paul

Resigned
Hounds Road, BristolBS37 6EE
Born January 1960
Director
Appointed 05 Jun 2002
Resigned 28 Feb 2025

COURT BUSINESS SERVICES LTD

Resigned
209 Luckwell Road, BristolBS3 3HD
Corporate nominee director
Appointed 24 Apr 2002
Resigned 24 Apr 2002

Persons with significant control

2

1 Active
1 Ceased
Ham Green, BristolBS20 0DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025

Mr Christopher Paul Wiggins

Ceased
Ham Green, BristolBS20 0DD
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2026
AAAnnual Accounts
Legacy
28 January 2026
PARENT_ACCPARENT_ACC
Legacy
28 January 2026
AGREEMENT2AGREEMENT2
Legacy
28 January 2026
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
5 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 February 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
12 April 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Legacy
16 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2007
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2006
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
225Change of Accounting Reference Date
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
287Change of Registered Office
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Incorporation Company
24 April 2002
NEWINCIncorporation