Background WavePink WaveYellow Wave

ASTUTE FINANCIAL & LIFESTYLE PLANNING LIMITED (05442255)

ASTUTE FINANCIAL & LIFESTYLE PLANNING LIMITED (05442255) is an active UK company. incorporated on 4 May 2005. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ASTUTE FINANCIAL & LIFESTYLE PLANNING LIMITED has been registered for 20 years. Current directors include CHEATHAM, Adrian Paul, KENDRICK, David John, PARNELL, James David.

Company Number
05442255
Status
active
Type
ltd
Incorporated
4 May 2005
Age
20 years
Address
Sky View, Argosy Road East Midlands Airport, Derby, DE74 2SA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHEATHAM, Adrian Paul, KENDRICK, David John, PARNELL, James David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTUTE FINANCIAL & LIFESTYLE PLANNING LIMITED

ASTUTE FINANCIAL & LIFESTYLE PLANNING LIMITED is an active company incorporated on 4 May 2005 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ASTUTE FINANCIAL & LIFESTYLE PLANNING LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05442255

LTD Company

Age

20 Years

Incorporated 4 May 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Sky View, Argosy Road East Midlands Airport Castle Donington Derby, DE74 2SA,

Previous Addresses

Basepoint, Business & Innovation Centre Butterfield Great Marlings Luton Bedfordshire LU2 8DL England
From: 26 May 2022To: 3 November 2023
Basepoint Business & Innovation Centre 110 Butterfield, Great Marlings Luton Bedfordshire LU2 8DL England
From: 11 May 2021To: 26 May 2022
Basepoint Business and Innovation Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England
From: 11 May 2021To: 11 May 2021
E33 Basepoint 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England
From: 10 May 2021To: 11 May 2021
110 Basepoint Business & Innovation Centre 110 Butterfield, Great Marlings Luton Bedfordshite LU2 8DL England
From: 6 April 2021To: 10 May 2021
Friary Court, 13-21 High Street Guildford Surrey GU1 3DL
From: 4 May 2005To: 6 April 2021
Timeline

14 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Secured
Aug 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CHEATHAM, Adrian Paul

Active
East Midlands Airport, DerbyDE74 2SA
Born October 1971
Director
Appointed 31 Oct 2023

KENDRICK, David John

Active
East Midlands Airport, DerbyDE74 2SA
Born January 1982
Director
Appointed 01 Dec 2025

PARNELL, James David

Active
East Midlands Airport, DerbyDE74 2SA
Born January 1978
Director
Appointed 31 Oct 2023

O'CONNOR, Susan Jane

Resigned
13-21 High Street, GuidfordGU1 3DL
Secretary
Appointed 04 May 2005
Resigned 01 Apr 2021

SMITH, Michael David

Resigned
Butterfield, LutonLU2 8DL
Secretary
Appointed 01 Apr 2021
Resigned 31 Oct 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 May 2005
Resigned 04 May 2005

HUSAUNNDEE, Geoffrey Suleiman

Resigned
Butterfield, LutonLU2 8DL
Born April 1975
Director
Appointed 01 Apr 2021
Resigned 31 Oct 2023

JONES, Stephen Lewis

Resigned
East Midlands Airport, DerbyDE74 2SA
Born August 1970
Director
Appointed 31 Oct 2023
Resigned 01 Dec 2025

O'CONNOR, Ian John

Resigned
13-21 High Street, GuildfordGU1 3DL
Born February 1960
Director
Appointed 04 May 2005
Resigned 01 Apr 2021

SMITH, Michael David

Resigned
Butterfield, LutonLU2 8DL
Born June 1982
Director
Appointed 01 Apr 2021
Resigned 31 Oct 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 May 2005
Resigned 04 May 2005

Persons with significant control

3

1 Active
2 Ceased
Argosy Road East Midlands Airport, DerbyDE74 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021

Mr Ian John O'Connor

Ceased
GuildfordGU1 3DL
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 May 2016
Ceased 01 Apr 2021

Mrs Susan Jane O'Connor

Ceased
GuidfordGU1 3DL
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 May 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAAnnual Accounts
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
Legacy
5 February 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
6 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Resolution
9 November 2023
RESOLUTIONSResolutions
Memorandum Articles
9 November 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 May 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Resolution
7 May 2021
RESOLUTIONSResolutions
Memorandum Articles
7 May 2021
MAMA
Appoint Person Secretary Company With Name Date
9 April 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
31 October 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 October 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Legacy
25 August 2005
88(2)R88(2)R
Legacy
25 August 2005
225Change of Accounting Reference Date
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Incorporation Company
4 May 2005
NEWINCIncorporation