Background WavePink WaveYellow Wave

THE ADVISER SUPPORT HUB LIMITED (05581826)

THE ADVISER SUPPORT HUB LIMITED (05581826) is an active UK company. incorporated on 4 October 2005. with registered office in Horsham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 2 other business activities. THE ADVISER SUPPORT HUB LIMITED has been registered for 20 years. Current directors include BALDRY, Stephen Nicholas, GALBALLY, Daniel Charles, GROVE, William Hulbert and 1 others.

Company Number
05581826
Status
active
Type
ltd
Incorporated
4 October 2005
Age
20 years
Address
On-Line House, 50-56 North Street, Horsham, RH12 1RD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BALDRY, Stephen Nicholas, GALBALLY, Daniel Charles, GROVE, William Hulbert, METCALF, David Felton James
SIC Codes
64999, 66190, 66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ADVISER SUPPORT HUB LIMITED

THE ADVISER SUPPORT HUB LIMITED is an active company incorporated on 4 October 2005 with the registered office located in Horsham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 2 other business activities. THE ADVISER SUPPORT HUB LIMITED was registered 20 years ago.(SIC: 64999, 66190, 66290)

Status

active

Active since 20 years ago

Company No

05581826

LTD Company

Age

20 Years

Incorporated 4 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 23 March 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

INSIGHT CREATIVE MARKETING LIMITED
From: 4 October 2005To: 28 September 2009
Contact
Address

On-Line House, 50-56 North Street Horsham, RH12 1RD,

Previous Addresses

On-Line House North Street Horsham West Sussex RH12 1rd England
From: 11 March 2025To: 23 May 2025
51 Trinity Row South Woodham Ferrers Chelmsford Essex CM3 5DE
From: 3 November 2014To: 11 March 2025
, 4a Haltgate House 52 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NH
From: 6 October 2009To: 3 November 2014
, Unit 20 Hopewell Business Centre, 105 Hopewell Drive, Chatham, Kent, ME5 7DX
From: 4 October 2005To: 6 October 2009
Timeline

16 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Oct 09
Director Left
Oct 09
Funding Round
Nov 13
Director Joined
Jul 20
Owner Exit
Jul 20
Funding Round
Jul 20
Loan Cleared
Nov 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Jun 25
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BETTENSON, Timothy Marc

Active
North Street, HorshamRH12 1RD
Secretary
Appointed 09 Jul 2024

BALDRY, Stephen Nicholas

Active
North Street, HorshamRH12 1RD
Born May 1963
Director
Appointed 22 Mar 2024

GALBALLY, Daniel Charles

Active
North Street, HorshamRH12 1RD
Born June 1977
Director
Appointed 22 Sept 2009

GROVE, William Hulbert

Active
North Street, HorshamRH12 1RD
Born July 1967
Director
Appointed 22 Mar 2024

METCALF, David Felton James

Active
North Street, HorshamRH12 1RD
Born January 1968
Director
Appointed 29 May 2025

BREEN, John Charles Anthony

Resigned
Little Gorsley, CanterburyCT4 6EH
Secretary
Appointed 04 Oct 2005
Resigned 22 Sept 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Oct 2005
Resigned 04 Oct 2005

BREEN, John Charles Anthony

Resigned
Little Gorsley, CanterburyCT4 6EH
Born December 1959
Director
Appointed 04 Oct 2005
Resigned 22 Sept 2009

GALBALLY, Dean Alan

Resigned
Trinity Row, ChelmsfordCM3 5DE
Born April 1984
Director
Appointed 01 Jul 2020
Resigned 22 Mar 2024

GALBALLY, Raymond Keith

Resigned
Trinity Row, ChelmsfordCM3 5DE
Born August 1954
Director
Appointed 04 Oct 2005
Resigned 22 Mar 2024

MCDONAGH, Kevin Francis

Resigned
Trinity Row, ChelmsfordCM3 5DE
Born October 1948
Director
Appointed 22 Mar 2024
Resigned 30 Jun 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Oct 2005
Resigned 04 Oct 2005

Persons with significant control

3

1 Active
2 Ceased
50-56 North Street, HorshamRH12 1RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2024

Mr Daniel Charles Galbally

Ceased
Trinity Row, ChelmsfordCM3 5DE
Born June 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 Mar 2024

Mr Raymond Keith Galbally

Ceased
Trinity Row, ChelmsfordCM3 5DE
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
27 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 July 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
12 July 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
11 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
4 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Memorandum Articles
14 March 2024
MAMA
Second Filing Of Confirmation Statement With Made Up Date
6 March 2024
RP04CS01RP04CS01
Resolution
20 January 2024
RESOLUTIONSResolutions
Resolution
20 January 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
17 January 2024
RP04CS01RP04CS01
Resolution
11 January 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 December 2023
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
24 November 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Capital Allotment Shares
24 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Capital Allotment Shares
7 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
14 October 2009
MG01MG01
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
6 October 2009
TM02Termination of Secretary
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 October 2009
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 September 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
8 December 2008
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 July 2007
AAAnnual Accounts
Legacy
19 January 2007
288cChange of Particulars
Legacy
19 January 2007
363aAnnual Return
Legacy
19 January 2007
288cChange of Particulars
Legacy
12 January 2007
287Change of Registered Office
Legacy
29 November 2006
225Change of Accounting Reference Date
Legacy
17 May 2006
88(2)R88(2)R
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Incorporation Company
4 October 2005
NEWINCIncorporation