Background WavePink WaveYellow Wave

INTUNE FINANCIAL SERVICES LIMITED (05989153)

INTUNE FINANCIAL SERVICES LIMITED (05989153) is an active UK company. incorporated on 6 November 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INTUNE FINANCIAL SERVICES LIMITED has been registered for 19 years. Current directors include MARSHALL, Donna Michelle.

Company Number
05989153
Status
active
Type
ltd
Incorporated
6 November 2006
Age
19 years
Address
7th Floor, One America Square, London, EC3N 2LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MARSHALL, Donna Michelle
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTUNE FINANCIAL SERVICES LIMITED

INTUNE FINANCIAL SERVICES LIMITED is an active company incorporated on 6 November 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INTUNE FINANCIAL SERVICES LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05989153

LTD Company

Age

19 Years

Incorporated 6 November 2006

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

7th Floor, One America Square 17 Crosswall London, EC3N 2LB,

Previous Addresses

7th Floor, One America Square London EC3N 2LB England
From: 30 January 2022To: 2 February 2022
Tavis House 1 - 6 Tavistock Square London WC1H 9NA
From: 1 September 2011To: 30 January 2022
207-221 Pentonville Road London N1 9UZ
From: 6 November 2006To: 1 September 2011
Timeline

13 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
May 16
Director Left
Apr 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MARSHALL, Donna Michelle

Active
One America Square, LondonEC3N 2LB
Born September 1980
Director
Appointed 16 Jan 2026

HARVEY, Mark Ian

Resigned
1 - 6 Tavistock Square, LondonWC1H 9NA
Secretary
Appointed 06 Nov 2006
Resigned 05 Jun 2014

ARYA, Rajeev

Resigned
1 - 6 Tavistock Square, LondonWC1H 9NA
Born October 1964
Director
Appointed 05 Jun 2014
Resigned 29 Mar 2019

GRAHAMSLAW, Anne Elizabeth

Resigned
Ewerby Waithe Farmhouse, SleafordNG34 9PR
Born March 1952
Director
Appointed 06 Nov 2006
Resigned 25 Oct 2007

HARVEY, Mark Ian

Resigned
1 - 6 Tavistock Square, LondonWC1H 9NA
Born August 1955
Director
Appointed 19 Oct 2012
Resigned 05 Jun 2014

HAWTIN, Richard Jonathan

Resigned
One America Square, LondonEC3N 2LB
Born March 1970
Director
Appointed 30 Sept 2020
Resigned 19 Jan 2026

LAKE, Charles Michael

Resigned
30 Waverley Drive, CamberleyGU15 2DP
Born May 1944
Director
Appointed 06 Nov 2006
Resigned 31 Mar 2009

LYNCH, Agnes Christina

Resigned
1 - 6 Tavistock Square, LondonWC1H 9NA
Born October 1967
Director
Appointed 01 Apr 2016
Resigned 30 Sept 2020

SCOTT, Charles William

Resigned
1 - 6 Tavistock Square, LondonWC1H 9NA
Born January 1961
Director
Appointed 01 Apr 2009
Resigned 19 Oct 2012

Persons with significant control

1

1 - 6 Tavistock Square, LondonWC1H 9NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

59

Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Secretary Company With Name
11 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Dormant
13 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Person Secretary Company With Change Date
26 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Dormant
15 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Dormant
10 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
7 December 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 August 2008
AAAnnual Accounts
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
363aAnnual Return
Incorporation Company
6 November 2006
NEWINCIncorporation