Background WavePink WaveYellow Wave

A.C. SOVEREIGN FINANCIAL SERVICES LIMITED (05058278)

A.C. SOVEREIGN FINANCIAL SERVICES LIMITED (05058278) is an active UK company. incorporated on 27 February 2004. with registered office in Cadnam. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. A.C. SOVEREIGN FINANCIAL SERVICES LIMITED has been registered for 22 years. Current directors include MERRITT, Colin David, PITMAN, Andrew Gerrard.

Company Number
05058278
Status
active
Type
ltd
Incorporated
27 February 2004
Age
22 years
Address
Kaellies, Cadnam, SO40 2NW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MERRITT, Colin David, PITMAN, Andrew Gerrard
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.C. SOVEREIGN FINANCIAL SERVICES LIMITED

A.C. SOVEREIGN FINANCIAL SERVICES LIMITED is an active company incorporated on 27 February 2004 with the registered office located in Cadnam. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. A.C. SOVEREIGN FINANCIAL SERVICES LIMITED was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

05058278

LTD Company

Age

22 Years

Incorporated 27 February 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

GERRARD SOVEREIGN FINANCIAL SERVICES LIMITED
From: 27 February 2004To: 9 March 2004
Contact
Address

Kaellies Newbridge Cadnam, SO40 2NW,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Feb 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PITMAN, Andrew Gerrard

Active
Budock Water, FalmouthTR11 5DY
Secretary
Appointed 27 Feb 2004

MERRITT, Colin David

Active
Kaellies, CadnamSO40 2NW
Born May 1963
Director
Appointed 27 Feb 2004

PITMAN, Andrew Gerrard

Active
Budock Water, FalmouthTR11 5DY
Born March 1963
Director
Appointed 27 Feb 2004

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 27 Feb 2004
Resigned 27 Feb 2004

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 27 Feb 2004
Resigned 27 Feb 2004

Persons with significant control

2

Mr Andrew Gerrard Pitman

Active
Budock Water, FalmouthTR11 5DY
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Colin David Merritt

Active
Newbridge, SouthamptonSO40 2NW
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
6 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2007
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
27 January 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
9 November 2005
225Change of Accounting Reference Date
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
287Change of Registered Office
Certificate Change Of Name Company
9 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 February 2004
NEWINCIncorporation