Background WavePink WaveYellow Wave

INDEPENDENT FINANCIAL ADVISOR LIMITED (05246224)

INDEPENDENT FINANCIAL ADVISOR LIMITED (05246224) is an active UK company. incorporated on 30 September 2004. with registered office in Bury. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. INDEPENDENT FINANCIAL ADVISOR LIMITED has been registered for 21 years. Current directors include GRIFFITHS, Gareth John, ROSE, Phillip.

Company Number
05246224
Status
active
Type
ltd
Incorporated
30 September 2004
Age
21 years
Address
The Grants 11 Market Place, Bury, BL0 9AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
GRIFFITHS, Gareth John, ROSE, Phillip
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT FINANCIAL ADVISOR LIMITED

INDEPENDENT FINANCIAL ADVISOR LIMITED is an active company incorporated on 30 September 2004 with the registered office located in Bury. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. INDEPENDENT FINANCIAL ADVISOR LIMITED was registered 21 years ago.(SIC: 66290)

Status

active

Active since 21 years ago

Company No

05246224

LTD Company

Age

21 Years

Incorporated 30 September 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

The Grants 11 Market Place Ramsbottom Bury, BL0 9AJ,

Previous Addresses

Rosebridge, the Grants 11 Market Place Ramsbottom Bury BL0 9AJ England
From: 3 December 2019To: 5 December 2019
Investment House Bolton Road Bradshaw Bolton BL2 3EU United Kingdom
From: 3 June 2016To: 3 December 2019
Investment House, Bolton Road Bradshaw Bolton BL2 3EU
From: 30 September 2004To: 3 June 2016
Timeline

4 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Sept 04
Loan Cleared
Oct 15
Director Left
Apr 18
Director Joined
Jun 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GRIFFITHS, Gareth John

Active
11 Market Place, BuryBL0 9AJ
Born April 1970
Director
Appointed 27 Jun 2018

ROSE, Phillip

Active
11 Market Place, BuryBL0 9AJ
Born December 1966
Director
Appointed 01 Apr 2006

DAVID H EVANS (NOMINEES) LTD

Resigned
Unit 2 The Old Sawmill, ClitheroeBB7 1LY
Corporate secretary
Appointed 30 Sept 2004
Resigned 30 Sept 2010

EVANS, David Humphrey

Resigned
14 Hawthorne Place, ClitheroeBB7 2HU
Born June 1952
Director
Appointed 30 Sept 2004
Resigned 01 Apr 2006

HOLT, John Graham

Resigned
322 Holcombe Road, BuryBL8 4BD
Born June 1974
Director
Appointed 01 Apr 2007
Resigned 28 Mar 2018

Persons with significant control

1

11 Market Place, BuryBL0 9AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
11 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
6 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 June 2019
AAAnnual Accounts
Accounts Amended With Made Up Date
7 November 2018
AAMDAAMD
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Legacy
1 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
20 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
15 December 2006
225Change of Accounting Reference Date
Legacy
29 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2006
AAAnnual Accounts
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
287Change of Registered Office
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
6 October 2005
363aAnnual Return
Incorporation Company
30 September 2004
NEWINCIncorporation