Background WavePink WaveYellow Wave

TRUE CFP LIMITED (05998745)

TRUE CFP LIMITED (05998745) is an active UK company. incorporated on 15 November 2006. with registered office in Bury. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 2 other business activities. TRUE CFP LIMITED has been registered for 19 years. Current directors include BAXENDALE, Simon John, BENTHAM, Julia.

Company Number
05998745
Status
active
Type
ltd
Incorporated
15 November 2006
Age
19 years
Address
5 St Marys Place, Bury, BL9 0DZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BAXENDALE, Simon John, BENTHAM, Julia
SIC Codes
64999, 66190, 66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUE CFP LIMITED

TRUE CFP LIMITED is an active company incorporated on 15 November 2006 with the registered office located in Bury. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 2 other business activities. TRUE CFP LIMITED was registered 19 years ago.(SIC: 64999, 66190, 66290)

Status

active

Active since 19 years ago

Company No

05998745

LTD Company

Age

19 Years

Incorporated 15 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

TRUE FINANCIAL PLANNING LIMITED
From: 15 September 2011To: 15 February 2013
PIERCE WEALTH MANAGEMENT LIMITED
From: 29 July 2011To: 15 September 2011
TRUE FINANCIAL PLANNING LIMITED
From: 26 July 2011To: 29 July 2011
PIERCE WEALTH MANAGEMENT LIMITED
From: 15 November 2006To: 26 July 2011
Contact
Address

5 St Marys Place Bury, BL9 0DZ,

Previous Addresses

Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom
From: 15 November 2006To: 22 February 2011
Timeline

6 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Nov 09
Director Joined
Nov 09
Share Issue
Feb 11
New Owner
Aug 20
Director Joined
Jan 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BAXENDALE, Simon John

Active
St Marys Place, BuryBL9 0DZ
Born December 1962
Director
Appointed 30 Nov 2009

BENTHAM, Julia

Active
St Marys Place, BuryBL9 0DZ
Born June 1972
Director
Appointed 15 Aug 2008

WARREN, Paul Andrew

Resigned
Cronkshaw Barn Hollins Farm, BurnleyBB12 9AF
Secretary
Appointed 15 Nov 2006
Resigned 26 Apr 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Nov 2006
Resigned 15 Nov 2006

BAXENDALE, Simon John

Resigned
431 Helmshore Road, RossendaleBB4 4JR
Born December 1962
Director
Appointed 20 Nov 2008
Resigned 22 Jul 2009

HUSSAIN, Nadeem Tariq

Resigned
11 Brambling Drive, BradfordBD6 3XB
Born December 1961
Director
Appointed 22 Jul 2009
Resigned 30 Nov 2009

HUSSAIN, Nadeem Tariq

Resigned
11 Brambling Drive, BradfordBD6 3XB
Born December 1961
Director
Appointed 15 Nov 2006
Resigned 20 Nov 2008

SHARPLES, Mark John

Resigned
The Barn, RochdaleOL12 6BN
Born July 1963
Director
Appointed 15 Nov 2006
Resigned 30 Jul 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 Nov 2006
Resigned 15 Nov 2006

Persons with significant control

2

Mrs Julia Bentham

Active
St Marys Place, BuryBL9 0DZ
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jan 2020

Mr Simon John Baxendale

Active
St. Marys Place, BuryBL9 0DZ
Born December 1962

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Sail Address Company With Old Address
9 May 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Certificate Change Of Name Company
15 February 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Move Registers To Registered Office Company
9 May 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
26 February 2012
AAAnnual Accounts
Certificate Change Of Name Company
15 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 September 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
31 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Certificate Change Of Name Company
29 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 July 2011
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
26 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 July 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Capital Alter Shares Subdivision
22 February 2011
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
22 February 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
26 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Termination Secretary Company With Name
28 April 2010
TM02Termination of Secretary
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Move Registers To Sail Company
23 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
23 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
26 November 2008
287Change of Registered Office
Legacy
26 November 2008
190190
Legacy
26 November 2008
353353
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
169169
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
88(2)Return of Allotment of Shares
Resolution
5 August 2008
RESOLUTIONSResolutions
Resolution
5 August 2008
RESOLUTIONSResolutions
Legacy
30 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
16 July 2007
88(2)O88(2)O
Legacy
19 February 2007
225Change of Accounting Reference Date
Legacy
16 February 2007
88(2)R88(2)R
Legacy
5 February 2007
88(2)R88(2)R
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Incorporation Company
15 November 2006
NEWINCIncorporation