Background WavePink WaveYellow Wave

FINANCIAL MAKEOVER LIMITED (06111701)

FINANCIAL MAKEOVER LIMITED (06111701) is an active UK company. incorporated on 16 February 2007. with registered office in Grantham. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. FINANCIAL MAKEOVER LIMITED has been registered for 19 years. Current directors include RANN, Gordon Philip Dale.

Company Number
06111701
Status
active
Type
ltd
Incorporated
16 February 2007
Age
19 years
Address
Kempton House Kempton Way, Grantham, NG31 7LE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
RANN, Gordon Philip Dale
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCIAL MAKEOVER LIMITED

FINANCIAL MAKEOVER LIMITED is an active company incorporated on 16 February 2007 with the registered office located in Grantham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. FINANCIAL MAKEOVER LIMITED was registered 19 years ago.(SIC: 66190)

Status

active

Active since 19 years ago

Company No

06111701

LTD Company

Age

19 Years

Incorporated 16 February 2007

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 3 October 2025 (5 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

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

WHO'S PACKAGING? LIMITED
From: 16 February 2007To: 13 March 2012
Contact
Address

Kempton House Kempton Way Dysart Road Grantham, NG31 7LE,

Previous Addresses

Kempton House Kempton House Kempton Way, Dysart Road Grantham Lincolnshire NG31 7LE England
From: 23 February 2024To: 6 March 2024
Totemic House Springfield Business Park Caunt Road Grantham NG31 7FZ England
From: 22 February 2024To: 23 February 2024
Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA England
From: 16 October 2015To: 22 February 2024
Kempton House Dysart Road PO Box 9562 Grantham Lincs NG31 0EA
From: 16 February 2007To: 16 October 2015
Timeline

15 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Feb 13
Director Joined
Jun 15
Funding Round
Dec 16
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Jan 18
Funding Round
Aug 18
Owner Exit
Aug 18
Director Left
Jul 19
Funding Round
Oct 19
Capital Reduction
Mar 20
7
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BRIGGS, Halina

Active
Kempton Way, GranthamNG31 7LE
Secretary
Appointed 13 Oct 2025

RANN, Gordon Philip Dale

Active
Kempton Way, GranthamNG31 7LE
Born November 1950
Director
Appointed 16 Feb 2007

BRIGGS, Halina

Resigned
Kempton Way, GranthamNG31 0EA
Secretary
Appointed 19 Sept 2017
Resigned 03 Nov 2021

FIRTH, Lianne Estelle

Resigned
Kempton Way, GranthamNG31 7LE
Secretary
Appointed 03 Nov 2021
Resigned 13 Oct 2025

HESLOP, Joanne

Resigned
Kempton Way, GranthamNG31 0EA
Secretary
Appointed 20 Apr 2015
Resigned 19 Sept 2017

PAYNE, Louise

Resigned
Ascot Drive, GranthamNG31 9TB
Secretary
Appointed 16 Feb 2007
Resigned 20 Apr 2015

CHANTREY, Clare Louise

Resigned
95 Hudson Way, GranthamNG31 7BU
Born October 1977
Director
Appointed 27 Feb 2007
Resigned 05 Mar 2008

KIRTIKAR, Samuel George

Resigned
Kempton Way, GranthamNG31 0EA
Born September 1985
Director
Appointed 04 Jun 2015
Resigned 17 Jul 2019

MARSHALL, Antony James

Resigned
Dysart Road, GranthamNG31 0EA
Born September 1966
Director
Appointed 02 Jul 2012
Resigned 28 Feb 2013

RANN, Lesley Elizabeth

Resigned
Dysart Road, GranthamNG31 0EA
Born February 1959
Director
Appointed 16 Feb 2007
Resigned 02 Jul 2012

TAPSON, Lianne Estelle

Resigned
Dysart Road, GranthamNG31 0EA
Born December 1966
Director
Appointed 16 Feb 2007
Resigned 02 Jul 2012

Persons with significant control

2

1 Active
1 Ceased
Dysart Road, GranthamNG31 7LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jun 2018
Kempton Way, GranthamNG31 0EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
16 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 November 2021
AP03Appointment of Secretary
Auditors Resignation Company
8 June 2021
AUDAUD
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2021
AAAnnual Accounts
Capital Cancellation Shares
10 March 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
29 August 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
23 August 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Capital Allotment Shares
23 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2017
TM02Termination of Secretary
Capital Allotment Shares
11 September 2017
SH01Allotment of Shares
Capital Allotment Shares
11 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 March 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
12 May 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Certificate Change Of Name Company
13 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 March 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
3 June 2009
288cChange of Particulars
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
288cChange of Particulars
Legacy
16 February 2009
288cChange of Particulars
Accounts With Accounts Type Small
28 August 2008
AAAnnual Accounts
Legacy
20 August 2008
287Change of Registered Office
Legacy
5 August 2008
363aAnnual Return
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
15 November 2007
225Change of Accounting Reference Date
Legacy
13 March 2007
288aAppointment of Director or Secretary
Incorporation Company
16 February 2007
NEWINCIncorporation