Background WavePink WaveYellow Wave

HK FINANCIAL ADVICE SERVICE LIMITED (05550616)

HK FINANCIAL ADVICE SERVICE LIMITED (05550616) is an active UK company. incorporated on 31 August 2005. with registered office in Wimborne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HK FINANCIAL ADVICE SERVICE LIMITED has been registered for 20 years. Current directors include BAKER, Margaret, FOSTER, Alex, JONES, Katharine and 2 others.

Company Number
05550616
Status
active
Type
ltd
Incorporated
31 August 2005
Age
20 years
Address
4 Cedar Park, Cobham Road, Wimborne, BH21 7SF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAKER, Margaret, FOSTER, Alex, JONES, Katharine, SIMON, Gareth John, STAPLES, Laura Emma Mary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HK FINANCIAL ADVICE SERVICE LIMITED

HK FINANCIAL ADVICE SERVICE LIMITED is an active company incorporated on 31 August 2005 with the registered office located in Wimborne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HK FINANCIAL ADVICE SERVICE LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05550616

LTD Company

Age

20 Years

Incorporated 31 August 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 25 June 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 4 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

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

4 Cedar Park, Cobham Road Ferndown Industrial Estate Wimborne, BH21 7SF,

Timeline

14 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Jan 12
Director Joined
Jul 12
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 17
Director Left
Aug 19
Director Left
Oct 19
Director Joined
Jun 20
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Nov 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

WARD GOODMAN FINANCIAL SERVICES LTD

Active
4 Cedar Park Cobham Road, WimborneBH21 7SF
Corporate secretary
Appointed 31 Aug 2005

BAKER, Margaret

Active
Cedar Park, Cobham Road, WimborneBH21 7SF
Born June 1962
Director
Appointed 22 Nov 2016

FOSTER, Alex

Active
Cobham Road, WimborneBH21 7SF
Born May 1975
Director
Appointed 21 Nov 2017

JONES, Katharine

Active
Cobham Road, WimborneBH21 7SF
Born January 1964
Director
Appointed 10 Feb 2020

SIMON, Gareth John

Active
Cedar Park, WimborneBH21 7SF
Born September 1975
Director
Appointed 01 Jan 2012

STAPLES, Laura Emma Mary

Active
Cedar Park, Cobham Road, WimborneBH21 7SF
Born June 1980
Director
Appointed 20 Oct 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Aug 2005
Resigned 31 Aug 2005

CROSS, Simon David

Resigned
Cedar Park, WimborneBH21 7SF
Born November 1962
Director
Appointed 01 Jun 2012
Resigned 20 Oct 2023

GALLOP, Jonathan Howard

Resigned
7 Widdicombe Avenue, PooleBH14 9QW
Born February 1950
Director
Appointed 31 Aug 2005
Resigned 31 Mar 2008

HEDGER, Rosemary Felicity

Resigned
Cobham Road, WimborneBH21 7SF
Born July 1945
Director
Appointed 28 Oct 2005
Resigned 16 Nov 2016

LAPTHORN, David Edwin Richard

Resigned
Cobham Road, WimborneBH21 7SF
Born February 1958
Director
Appointed 22 Nov 2007
Resigned 26 Apr 2019

PATCHETT, Jane Elizabeth

Resigned
2 Hut And Lodge Farm, SalisburySP6 5LX
Born November 1962
Director
Appointed 01 Apr 2007
Resigned 16 Sept 2008

RODD, Ian Michael

Resigned
Cobham Road, WimborneBH21 7SF
Born August 1967
Director
Appointed 25 Jul 2014
Resigned 29 Oct 2024

STUART SMITH, Julian Darrell

Resigned
Cobham Road, WimborneBH21 7SF
Born April 1958
Director
Appointed 28 Oct 2005
Resigned 30 Sept 2019

WILLCOX, Simon Michael

Resigned
Cobham Road, WimborneBH21 7SF
Born December 1967
Director
Appointed 31 Aug 2005
Resigned 25 Jul 2014

Persons with significant control

2

Cobham Road, WimborneBH21 7SF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
3 Acorn Business Park, PooleBN12 4NZ

Nature of Control

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

Filing History

81

Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 September 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
363aAnnual Return
Legacy
1 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
363aAnnual Return
Legacy
4 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
5 February 2007
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Legacy
20 September 2006
88(2)R88(2)R
Legacy
20 September 2006
88(2)R88(2)R
Resolution
20 September 2006
RESOLUTIONSResolutions
Resolution
20 September 2006
RESOLUTIONSResolutions
Legacy
20 September 2006
88(2)R88(2)R
Legacy
14 March 2006
225Change of Accounting Reference Date
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Incorporation Company
31 August 2005
NEWINCIncorporation