Background WavePink WaveYellow Wave

AIREVALLEY INDEPENDENT FINANCIAL ADVISORS LIMITED (04617724)

AIREVALLEY INDEPENDENT FINANCIAL ADVISORS LIMITED (04617724) is an active UK company. incorporated on 13 December 2002. with registered office in West Yorkshire. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 2 other business activities. AIREVALLEY INDEPENDENT FINANCIAL ADVISORS LIMITED has been registered for 23 years. Current directors include MARDON, Charles James, MARDON, Janette.

Company Number
04617724
Status
active
Type
ltd
Incorporated
13 December 2002
Age
23 years
Address
2-4 Briggate, Silsden, West Yorkshire, BD20 9JT
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
MARDON, Charles James, MARDON, Janette
SIC Codes
65110, 65300, 66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIREVALLEY INDEPENDENT FINANCIAL ADVISORS LIMITED

AIREVALLEY INDEPENDENT FINANCIAL ADVISORS LIMITED is an active company incorporated on 13 December 2002 with the registered office located in West Yorkshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 2 other business activities. AIREVALLEY INDEPENDENT FINANCIAL ADVISORS LIMITED was registered 23 years ago.(SIC: 65110, 65300, 66190)

Status

active

Active since 23 years ago

Company No

04617724

LTD Company

Age

23 Years

Incorporated 13 December 2002

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 31 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

2-4 Briggate, Silsden Keighley West Yorkshire, BD20 9JT,

Timeline

9 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Funding Round
Aug 20
Funding Round
Oct 20
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MARDON, Charles James

Active
2-4 Briggate, Silsden, West YorkshireBD20 9JT
Born August 1979
Director
Appointed 22 May 2020

MARDON, Janette

Active
2-4 Briggate, Silsden, West YorkshireBD20 9JT
Born August 1979
Director
Appointed 22 May 2020

LAZARUS, Heather Ann

Resigned
3 Wimmerfield Crescent, SwanseaSA2 7BU
Nominee secretary
Appointed 13 Dec 2002
Resigned 13 Dec 2002

WATERHOUSE, Mark

Resigned
2-4 Briggate, Silsden, West YorkshireBD20 9JT
Secretary
Appointed 13 Dec 2002
Resigned 22 May 2020

LAZARUS, Harry Pierre

Resigned
3 Wimmerfield Crescent, SwanseaSA2 7BU
Born April 1937
Nominee director
Appointed 13 Dec 2002
Resigned 13 Dec 2002

LOHAN, John Stephen

Resigned
2-4 Briggate, Silsden, West YorkshireBD20 9JT
Born July 1950
Director
Appointed 13 Dec 2002
Resigned 22 May 2020

WATERHOUSE, Mark

Resigned
2-4 Briggate, Silsden, West YorkshireBD20 9JT
Born February 1961
Director
Appointed 13 Dec 2002
Resigned 22 May 2020

Persons with significant control

3

1 Active
2 Ceased
9 Malton Way, DoncasterDN6 7FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2020

Mr Mark Waterhouse

Ceased
2-4 Briggate, Silsden, West YorkshireBD20 9JT
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 May 2020

Mr John Stephen Lohan

Ceased
2-4 Briggate, Silsden, West YorkshireBD20 9JT
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 May 2020
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
PARENT_ACCPARENT_ACC
Legacy
31 October 2025
AGREEMENT2AGREEMENT2
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 April 2021
RP04CS01RP04CS01
Change Of Name Notice
30 March 2021
CONNOTConfirmation Statement Notification
Confirmation Statement
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Resolution
25 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 September 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 September 2020
MAMA
Change Of Name Notice
11 September 2020
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
11 August 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 August 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 August 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 August 2020
MAMA
Resolution
11 August 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
1 July 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Change Person Secretary Company With Change Date
18 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2013
AR01AR01
Change Person Director Company With Change Date
28 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
190190
Legacy
19 December 2007
353353
Legacy
19 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 November 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 September 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
225Change of Accounting Reference Date
Memorandum Articles
20 June 2003
MEM/ARTSMEM/ARTS
Legacy
20 June 2003
88(2)R88(2)R
Resolution
20 June 2003
RESOLUTIONSResolutions
Resolution
20 June 2003
RESOLUTIONSResolutions
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
287Change of Registered Office
Incorporation Company
13 December 2002
NEWINCIncorporation