Background WavePink WaveYellow Wave

BERESFORDS FINANCIAL SERVICES LIMITED (04777044)

BERESFORDS FINANCIAL SERVICES LIMITED (04777044) is an active UK company. incorporated on 27 May 2003. with registered office in Chelmsford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BERESFORDS FINANCIAL SERVICES LIMITED has been registered for 22 years. Current directors include BERESFORD, Paul Charles, LINEHAM, John.

Company Number
04777044
Status
active
Type
ltd
Incorporated
27 May 2003
Age
22 years
Address
10 Springfield Lyons Approach, Chelmsford, CM2 5LB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERESFORD, Paul Charles, LINEHAM, John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERESFORDS FINANCIAL SERVICES LIMITED

BERESFORDS FINANCIAL SERVICES LIMITED is an active company incorporated on 27 May 2003 with the registered office located in Chelmsford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BERESFORDS FINANCIAL SERVICES LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04777044

LTD Company

Age

22 Years

Incorporated 27 May 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: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

BERESFORD FINANCIAL SERVICES LIMITED
From: 27 May 2003To: 6 June 2003
Contact
Address

10 Springfield Lyons Approach Springfield Chelmsford, CM2 5LB,

Timeline

3 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Left
Nov 22
Director Left
Jul 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BERESFORD, Paul Charles

Active
10 Springfield Lyons Approach, ChelmsfordCM2 5LB
Born April 1956
Director
Appointed 27 May 2003

LINEHAM, John

Active
10 Springfield Lyons Approach, ChelmsfordCM2 5LB
Born September 1963
Director
Appointed 28 May 2003

LUCKMAN, Gary Neil

Resigned
10 Springfield Lyons Approach, ChelmsfordCM2 5LB
Secretary
Appointed 27 May 2003
Resigned 04 Jul 2025

HOLMES, Terry

Resigned
Longmead, BrentwoodCM13 3NU
Born July 1952
Director
Appointed 08 Jun 2005
Resigned 15 Feb 2006

LUCKMAN, Gary Neil

Resigned
10 Springfield Lyons Approach, ChelmsfordCM2 5LB
Born August 1965
Director
Appointed 28 May 2003
Resigned 04 Jul 2025

SAYERS, Michael Robert

Resigned
10 Springfield Lyons Approach, ChelmsfordCM2 5LB
Born March 1957
Director
Appointed 28 May 2003
Resigned 09 Nov 2022

Persons with significant control

1

Springfield Lyons Approach, ChelmsfordCM2 5LB

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
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Auditors Resignation Company
30 December 2016
AUDAUD
Auditors Resignation Company
21 July 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Dormant
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2013
AR01AR01
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Small
14 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
4 February 2009
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts Amended With Made Up Date
12 February 2008
AAMDAAMD
Accounts With Accounts Type Small
21 January 2008
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Small
18 January 2007
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
287Change of Registered Office
Accounts With Accounts Type Small
3 February 2006
AAAnnual Accounts
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 January 2005
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
10 September 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
6 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 2003
287Change of Registered Office
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Incorporation Company
27 May 2003
NEWINCIncorporation