Background WavePink WaveYellow Wave

PARETO FINANCIAL DIRECTION LIMITED (06244623)

PARETO FINANCIAL DIRECTION LIMITED (06244623) is an active UK company. incorporated on 11 May 2007. with registered office in Bury St. Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. PARETO FINANCIAL DIRECTION LIMITED has been registered for 18 years. Current directors include CRISTIN, Andrew Jonathan, MARKS, Louise Anne.

Company Number
06244623
Status
active
Type
ltd
Incorporated
11 May 2007
Age
18 years
Address
82a James Carter Road, Bury St. Edmunds, IP28 7DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CRISTIN, Andrew Jonathan, MARKS, Louise Anne
SIC Codes
69201, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARETO FINANCIAL DIRECTION LIMITED

PARETO FINANCIAL DIRECTION LIMITED is an active company incorporated on 11 May 2007 with the registered office located in Bury St. Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. PARETO FINANCIAL DIRECTION LIMITED was registered 18 years ago.(SIC: 69201, 70229)

Status

active

Active since 18 years ago

Company No

06244623

LTD Company

Age

18 Years

Incorporated 11 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

82a James Carter Road Mildenhall Bury St. Edmunds, IP28 7DE,

Previous Addresses

Boundary House County Place Chelmsford CM2 0RE England
From: 8 August 2018To: 24 January 2022
49 High Street Earls Colne Colchester CO6 2PB England
From: 1 January 2018To: 8 August 2018
4 Burghstead Close Billericay Essex CM12 9JZ
From: 30 March 2026To: 1 January 2018
910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England
From: 11 May 2007To: 30 March 2026
Timeline

3 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
May 07
Funding Round
Jan 14
Director Joined
Jan 14
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MARKS, Louise Anne

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Secretary
Appointed 01 Jan 2014

CRISTIN, Andrew Jonathan

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born October 1965
Director
Appointed 09 May 2008

MARKS, Louise Anne

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born March 1962
Director
Appointed 01 Jan 2014

CRISTIN, Andrew Jonathan

Resigned
4 Burghstead Close, BillericayCM12 9JZ
Secretary
Appointed 09 May 2008
Resigned 12 May 2008

@UK DORMANT COMPANY SECRETARY LIMITED

Resigned
5 Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 11 May 2007
Resigned 12 May 2008

@UK DORMANT COMPANY DIRECTOR LIMITED

Resigned
5 Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 11 May 2007
Resigned 12 May 2008

Persons with significant control

2

Mr Andrew Jonathan Cristin

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Louise Anne Marks

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born March 1962

Nature of Control

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

Filing History

53

Change Registered Office Address Company With Date Old Address New Address
30 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 January 2014
AP03Appointment of Secretary
Capital Allotment Shares
18 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
18 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
5 June 2009
353353
Accounts With Accounts Type Dormant
25 February 2009
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
287Change of Registered Office
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Incorporation Company
11 May 2007
NEWINCIncorporation