Background WavePink WaveYellow Wave

KBS FINANCIAL PLANNING LTD. (05704627)

KBS FINANCIAL PLANNING LTD. (05704627) is an active UK company. incorporated on 10 February 2006. with registered office in High Peak. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 1 other business activities. KBS FINANCIAL PLANNING LTD. has been registered for 20 years. Current directors include BUTLER, Delia Marie, KIRK, Nicholas.

Company Number
05704627
Status
active
Type
ltd
Incorporated
10 February 2006
Age
20 years
Address
Bank House, Market Street, High Peak, SK23 7AA
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
BUTLER, Delia Marie, KIRK, Nicholas
SIC Codes
65110, 65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KBS FINANCIAL PLANNING LTD.

KBS FINANCIAL PLANNING LTD. is an active company incorporated on 10 February 2006 with the registered office located in High Peak. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 1 other business activity. KBS FINANCIAL PLANNING LTD. was registered 20 years ago.(SIC: 65110, 65300)

Status

active

Active since 20 years ago

Company No

05704627

LTD Company

Age

20 Years

Incorporated 10 February 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

KBS MORTGAGE SOLUTIONS LTD
From: 10 February 2006To: 30 August 2007
Contact
Address

Bank House, Market Street Whaley Bridge High Peak, SK23 7AA,

Timeline

11 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Funding Round
Mar 10
Funding Round
Mar 10
Director Joined
May 13
Director Left
May 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
May 14
Director Joined
May 14
Owner Exit
Apr 26
Director Left
Apr 26
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KIRK, Nik

Active
Bank House, Market Street, High PeakSK23 7AA
Secretary
Appointed 09 Feb 2012

BUTLER, Delia Marie

Active
Bank House, Market Street, High PeakSK23 7AA
Born December 1962
Director
Appointed 01 Mar 2014

KIRK, Nicholas

Active
Bank House, Market Street, High PeakSK23 7AA
Born December 1955
Director
Appointed 01 Mar 2014

CANON SECRETARIES LIMITED

Resigned
Market Street, High PeakSK23 7AA
Corporate secretary
Appointed 23 Feb 2006
Resigned 09 Feb 2012

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 10 Feb 2006
Resigned 10 Feb 2006

FITTON, Andrea Mary

Resigned
197 Winchester Road, ManchesterM32 9PT
Born December 1975
Director
Appointed 23 Feb 2006
Resigned 31 Jul 2007

KIRK, Nik

Resigned
Bank House, Market Street, High PeakSK23 7AA
Born December 1955
Director
Appointed 01 Dec 2012
Resigned 16 May 2013

TAYLOR, Carl John

Resigned
Bank House, Market Street, High PeakSK23 7AA
Born March 1959
Director
Appointed 16 May 2013
Resigned 30 Sept 2025

TAYLOR, Carl John

Resigned
23 Preesall Avenue, CheadleSK8 3JF
Born March 1959
Director
Appointed 23 Feb 2006
Resigned 01 Dec 2012

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 10 Feb 2006
Resigned 10 Feb 2006

Persons with significant control

3

2 Active
1 Ceased

Mr Carl John Taylor

Ceased
Bank House, Market Street, High PeakSK23 7AA
Born March 1959

Nature of Control

Right to appoint and remove directors
Notified 10 Feb 2017
Ceased 30 Sept 2025

Mr Nicholas Kirk

Active
Bank House, Market Street, High PeakSK23 7AA
Born December 1955

Nature of Control

Right to appoint and remove directors
Notified 10 Feb 2017

Mrs Delia Marie Butler

Active
Bank House, Market Street, High PeakSK23 7AA
Born December 1962

Nature of Control

Right to appoint and remove directors
Notified 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

71

Cessation Of A Person With Significant Control
8 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 May 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2013
AP01Appointment of Director
Termination Director Company With Name
30 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Termination Secretary Company With Name
16 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 March 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 April 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Capital Allotment Shares
15 March 2010
SH01Allotment of Shares
Capital Allotment Shares
15 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Resolution
31 August 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 2007
288bResignation of Director or Secretary
Resolution
19 August 2007
RESOLUTIONSResolutions
Legacy
19 August 2007
123Notice of Increase in Nominal Capital
Resolution
19 August 2007
RESOLUTIONSResolutions
Legacy
5 March 2007
363aAnnual Return
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
88(2)R88(2)R
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Incorporation Company
10 February 2006
NEWINCIncorporation