Background WavePink WaveYellow Wave

D A OWEN FINANCIAL SERVICES LIMITED (05371139)

D A OWEN FINANCIAL SERVICES LIMITED (05371139) is an active UK company. incorporated on 21 February 2005. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. D A OWEN FINANCIAL SERVICES LIMITED has been registered for 21 years.

Company Number
05371139
Status
active
Type
ltd
Incorporated
21 February 2005
Age
21 years
Address
13-19 Derby Road, Nottingham, NG1 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D A OWEN FINANCIAL SERVICES LIMITED

D A OWEN FINANCIAL SERVICES LIMITED is an active company incorporated on 21 February 2005 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. D A OWEN FINANCIAL SERVICES LIMITED was registered 21 years ago.(SIC: 66120)

Status

active

Active since 21 years ago

Company No

05371139

LTD Company

Age

21 Years

Incorporated 21 February 2005

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

13-19 Derby Road Nottingham, NG1 5AA,

Previous Addresses

13-19 13-19 Derby Road Nottingham NG1 5AA England
From: 8 February 2023To: 8 February 2023
11 Highdown Road Leamington Spa Warwickshire CV31 1XT
From: 21 February 2005To: 8 February 2023
Timeline

50 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Feb 12
Director Left
May 12
Director Joined
May 12
Capital Reduction
Mar 13
Share Buyback
Mar 13
Funding Round
May 13
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Share Buyback
Jul 17
Capital Reduction
Aug 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Jul 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Funding Round
Oct 18
Director Joined
Oct 18
Capital Reduction
Oct 18
Share Buyback
Oct 18
Funding Round
Nov 18
Owner Exit
Mar 19
Director Joined
Apr 19
Director Joined
Mar 21
Director Left
Mar 21
Funding Round
Aug 21
Share Issue
Aug 21
Share Issue
Sept 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Mar 23
Director Left
Apr 23
Loan Secured
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jan 25
Loan Secured
Jan 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
14
Funding
29
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
12 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 February 2023
RESOLUTIONSResolutions
Memorandum Articles
22 February 2023
MAMA
Capital Name Of Class Of Shares
22 February 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 October 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
6 September 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
12 August 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 August 2021
SH01Allotment of Shares
Resolution
29 July 2021
RESOLUTIONSResolutions
Memorandum Articles
29 July 2021
MAMA
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
9 March 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
17 February 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
13 March 2019
AAAnnual Accounts
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
29 November 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
10 October 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 October 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Capital Cancellation Shares
31 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 July 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2018
TM02Termination of Secretary
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
18 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
16 August 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
14 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 July 2017
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
20 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
17 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
1 September 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Capital Allotment Shares
2 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Capital Cancellation Shares
18 March 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 March 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
30 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
18 July 2005
88(2)R88(2)R
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
225Change of Accounting Reference Date
Resolution
16 June 2005
RESOLUTIONSResolutions
Legacy
31 May 2005
288cChange of Particulars
Incorporation Company
21 February 2005
NEWINCIncorporation