Background WavePink WaveYellow Wave

SOURCE ADVISORS LIMITED (05852134)

SOURCE ADVISORS LIMITED (05852134) is an active UK company. incorporated on 20 June 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. SOURCE ADVISORS LIMITED has been registered for 19 years. Current directors include HAMM, Luke Giuilio, LALLOO, Pritesh.

Company Number
05852134
Status
active
Type
ltd
Incorporated
20 June 2006
Age
19 years
Address
Floor 3 20 Farringdon Street, London, EC4A 4AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
HAMM, Luke Giuilio, LALLOO, Pritesh
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOURCE ADVISORS LIMITED

SOURCE ADVISORS LIMITED is an active company incorporated on 20 June 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. SOURCE ADVISORS LIMITED was registered 19 years ago.(SIC: 69203)

Status

active

Active since 19 years ago

Company No

05852134

LTD Company

Age

19 Years

Incorporated 20 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

GOVERNMENT GRANT & TAX CONSULTANTS LIMITED
From: 20 June 2006To: 1 February 2024
Contact
Address

Floor 3 20 Farringdon Street London, EC4A 4AB,

Previous Addresses

2nd Floor Churchill House 26-30 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England
From: 6 November 2019To: 10 November 2025
5 Port Hill Hertford Herts SG14 1PJ
From: 29 September 2010To: 6 November 2019
5 Yeomans Court Ware Road Hertford Herts. SG13 7HJ England
From: 12 July 2010To: 29 September 2010
the Old Mustard Pot 99 High Road Broxbourne Herts EN10 7BN
From: 20 June 2006To: 12 July 2010
Timeline

39 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Funding Round
Jul 12
Loan Cleared
Jul 14
Capital Reduction
Sept 15
Capital Reduction
Oct 15
Share Buyback
Oct 15
Share Buyback
Oct 15
Loan Secured
Oct 15
Director Joined
Oct 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Dec 16
Director Left
Dec 16
New Owner
Jun 17
New Owner
Jun 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Feb 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Owner Exit
Nov 20
Director Joined
Jun 21
Director Joined
Jun 21
Loan Cleared
Mar 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Nov 24
Director Joined
Dec 24
5
Funding
18
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HAMM, Luke Giuilio

Active
20 Farringdon Street, LondonEC4A 4AB
Born September 1986
Director
Appointed 25 Sept 2018

LALLOO, Pritesh

Active
26-30 Upper Marlborough Road, St. AlbansAL1 3UU
Born October 1980
Director
Appointed 01 Dec 2024

CROFT, Timothy James

Resigned
Yeomans Court, HertfordSG13 7HJ
Secretary
Appointed 09 Oct 2006
Resigned 14 Sept 2015

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 20 Jun 2006
Resigned 20 Jun 2006

PENN, Mary Elizabeth

Resigned
The Willows, LoughtonIG10 4AH
Secretary
Appointed 20 Jun 2006
Resigned 09 Oct 2006

BARTHOLDI, Dominic Alex

Resigned
26-30 Upper Marlborough Road, St. AlbansAL1 3UU
Born March 1981
Director
Appointed 01 Jul 2021
Resigned 16 Feb 2024

CONNELL, Darrel John

Resigned
Port Hill, HertfordSG14 1PJ
Born March 1981
Director
Appointed 01 Oct 2015
Resigned 07 Dec 2016

CROFT, Timothy James

Resigned
Yeomans Court, HertfordSG13 7HJ
Born April 1964
Director
Appointed 09 Oct 2006
Resigned 14 Sept 2015

CROFTON, Amy-Louise Mary

Resigned
Port Hill, HertfordSG14 1PJ
Born November 1983
Director
Appointed 01 Oct 2017
Resigned 17 Sept 2018

FLOOD, Clive Martin

Resigned
26-30 Upper Marlborough Road, St. AlbansAL1 3UU
Born February 1981
Director
Appointed 01 Jul 2021
Resigned 16 Feb 2024

HEALEY, Russell George

Resigned
Port Hill, HertfordSG14 1PJ
Born November 1970
Director
Appointed 07 Dec 2016
Resigned 01 Oct 2017

PENN, John Robert

Resigned
26-30 Upper Marlborough Road, St. AlbansAL1 3UU
Born September 1942
Director
Appointed 20 Jun 2006
Resigned 01 Mar 2020

PHILLIPS, Steven John

Resigned
26-30 Upper Marlborough Road, St. AlbansAL1 3UU
Born April 1976
Director
Appointed 25 Sept 2018
Resigned 05 Nov 2024

TEAR, Jeremy Charles William

Resigned
Port Hill, HertfordSG14 1PJ
Born June 1954
Director
Appointed 09 Oct 2006
Resigned 31 Jan 2018

WILSON, Mandy Susan Elizabeth

Resigned
Yeomans Court, HertfordSG13 7HJ
Born June 1959
Director
Appointed 09 Oct 2006
Resigned 14 Sept 2015

BUSINESS INFORMATION RESEARCH & REPORTING LTD

Resigned
Crown House, CardiffCF14 3LX
Corporate director
Appointed 20 Jun 2006
Resigned 20 Jun 2006

Persons with significant control

5

1 Active
4 Ceased

Innovation Consulting Group Limited

Active
26-30 Upper Marlborough Road, St. AlbansAL1 3UU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2020
5 Port Hill, HertfordSG14 1PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2020

Mr John Robert Penn

Ceased
Port Hill, HertfordSG14 1PJ
Born September 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Jeremy Charles William Tear

Ceased
Port Hill, HertfordSG14 1PJ
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
London Bridge Street, LondonSE1 9SG

Nature of Control

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

Filing History

118

Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Certificate Change Of Name Company
1 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 June 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
15 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2020
AAAnnual Accounts
Resolution
27 April 2020
RESOLUTIONSResolutions
Memorandum Articles
27 April 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 June 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2016
TM02Termination of Secretary
Resolution
21 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Capital Return Purchase Own Shares
6 October 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
6 October 2015
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2015
MR01Registration of a Charge
Capital Cancellation Shares
2 October 2015
SH06Cancellation of Shares
Capital Cancellation Shares
25 September 2015
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Resolution
15 July 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Capital Allotment Shares
11 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Resolution
2 May 2012
RESOLUTIONSResolutions
Change Of Name Notice
2 May 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
288cChange of Particulars
Legacy
14 April 2008
225Change of Accounting Reference Date
Legacy
2 July 2007
363aAnnual Return
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
88(2)R88(2)R
Legacy
21 September 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
287Change of Registered Office
Incorporation Company
20 June 2006
NEWINCIncorporation