Background WavePink WaveYellow Wave

DAVID WILLIAMS I F A LIMITED (04638076)

DAVID WILLIAMS I F A LIMITED (04638076) is an active UK company. incorporated on 15 January 2003. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. DAVID WILLIAMS I F A LIMITED has been registered for 23 years. Current directors include BEAL, Joanna Charlotte, BEAL, Nicholas David, COOWAR, Rachel Valerie and 6 others.

Company Number
04638076
Status
active
Type
ltd
Incorporated
15 January 2003
Age
23 years
Address
5 Waterside Way, Northampton, NN4 7XD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BEAL, Joanna Charlotte, BEAL, Nicholas David, COOWAR, Rachel Valerie, FREEMAN, John Daniel, SLACK, Daniel Lewis, SPARROW, David Antony, SPARROW, Mark James, WOMACK, Lucy Jane, WOMACK, Stephen John Watson
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID WILLIAMS I F A LIMITED

DAVID WILLIAMS I F A LIMITED is an active company incorporated on 15 January 2003 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. DAVID WILLIAMS I F A LIMITED was registered 23 years ago.(SIC: 70221)

Status

active

Active since 23 years ago

Company No

04638076

LTD Company

Age

23 Years

Incorporated 15 January 2003

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

5 Waterside Way Northampton, NN4 7XD,

Previous Addresses

Redlands Cliftonville Northampton Northamptonshire NN1 5BE United Kingdom
From: 1 March 2017To: 18 December 2019
Redlands, Cliftonville Northampton Northamptonshire NN1 5BE
From: 15 January 2003To: 1 March 2017
Timeline

29 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Jul 11
Director Joined
Mar 12
Director Left
Jan 13
Director Joined
Mar 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Share Issue
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Apr 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jul 19
Director Left
May 21
Director Left
Jun 21
Director Left
Apr 23
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
3
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

9 Active
13 Resigned

BEAL, Joanna Charlotte

Active
Waterside Way, NorthamptonNN4 7XD
Born March 1969
Director
Appointed 01 Apr 2016

BEAL, Nicholas David

Active
Waterside Way, NorthamptonNN4 7XD
Born December 1970
Director
Appointed 01 Sept 2010

COOWAR, Rachel Valerie

Active
Waterside Way, NorthamptonNN4 7XD
Born November 1986
Director
Appointed 01 Jan 2026

FREEMAN, John Daniel

Active
Waterside Way, NorthamptonNN4 7XD
Born April 1984
Director
Appointed 01 Jan 2026

SLACK, Daniel Lewis

Active
Waterside Way, NorthamptonNN4 7XD
Born October 1980
Director
Appointed 01 Jan 2026

SPARROW, David Antony

Active
Waterside Way, NorthamptonNN4 7XD
Born October 1960
Director
Appointed 01 Apr 2018

SPARROW, Mark James

Active
Waterside Way, NorthamptonNN4 7XD
Born November 1986
Director
Appointed 01 Jan 2026

WOMACK, Lucy Jane

Active
Waterside Way, NorthamptonNN4 7XD
Born May 1966
Director
Appointed 01 Jun 2019

WOMACK, Stephen John Watson

Active
Waterside Way, NorthamptonNN4 7XD
Born September 1969
Director
Appointed 01 Apr 2016

BEAL, Nicholas David

Resigned
Redlands, Cliftonville, NorthamptonshireNN1 5BE
Secretary
Appointed 31 Dec 2012
Resigned 01 Aug 2016

KNIGHT, David John

Resigned
Meadow Brook, NorthamptonNN7 4EW
Secretary
Appointed 15 Jan 2003
Resigned 31 Dec 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Jan 2003
Resigned 15 Jan 2003

COX, Debra

Resigned
Cliftonville, NorthamptonshireNN1 5BE
Born July 1960
Director
Appointed 01 Apr 2017
Resigned 10 May 2019

COX, Phillip Brian

Resigned
Cliftonville, NorthamptonshireNN1 5BE
Born November 1958
Director
Appointed 01 Sept 2010
Resigned 10 May 2019

KNIGHT, David John

Resigned
Redlands, Cliftonville, NorthamptonshireNN1 5BE
Born August 1961
Director
Appointed 01 Mar 2012
Resigned 31 Dec 2012

KNIGHT, David John

Resigned
Meadow Brook, NorthamptonNN7 4EW
Born August 1961
Director
Appointed 15 Jan 2003
Resigned 31 Oct 2010

LOWE, Ian James

Resigned
52 East Street, NorthamptonNN6 7RA
Born June 1967
Director
Appointed 15 Jan 2003
Resigned 27 May 2021

LOWE, Karin

Resigned
Cliftonville, NorthamptonshireNN1 5BE
Born September 1966
Director
Appointed 01 Apr 2016
Resigned 27 May 2021

SPARROW, David Antony

Resigned
Brook House 5 Anchor Drive, NorthamptonNN2 8LN
Born October 1960
Director
Appointed 15 Jan 2003
Resigned 28 Apr 2016

SPARROW, Gillian Elaine

Resigned
Waterside Way, NorthamptonNN4 7XD
Born January 1962
Director
Appointed 01 Apr 2018
Resigned 31 Mar 2023

SPARROW, Gillian Elaine

Resigned
Anchor Drive, NorthamptonNN2 8LN
Born January 1962
Director
Appointed 01 Jan 2015
Resigned 28 Apr 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Jan 2003
Resigned 15 Jan 2003

Persons with significant control

1

Waterside Way, NorthamptonNN4 7XD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Second Filing Of Director Appointment With Name
8 March 2017
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
8 March 2017
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
8 March 2017
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Capital Alter Shares Consolidation
20 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 August 2016
TM02Termination of Secretary
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Appoint Person Secretary Company With Name
3 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 January 2009
AAAnnual Accounts
Legacy
6 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Legacy
17 January 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
28 December 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Incorporation Company
15 January 2003
NEWINCIncorporation