Background WavePink WaveYellow Wave

HALSTEAD INDEPENDENT FINANCIAL MANAGEMENT LIMITED (06408991)

HALSTEAD INDEPENDENT FINANCIAL MANAGEMENT LIMITED (06408991) is an active UK company. incorporated on 25 October 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. HALSTEAD INDEPENDENT FINANCIAL MANAGEMENT LIMITED has been registered for 18 years. Current directors include COWLAND, Daniel James, GRIERSON, Morven Sara, ROSE, Dominic John Wynyard.

Company Number
06408991
Status
active
Type
ltd
Incorporated
25 October 2007
Age
18 years
Address
Walsingham House, London, EC3N 4AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
COWLAND, Daniel James, GRIERSON, Morven Sara, ROSE, Dominic John Wynyard
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALSTEAD INDEPENDENT FINANCIAL MANAGEMENT LIMITED

HALSTEAD INDEPENDENT FINANCIAL MANAGEMENT LIMITED is an active company incorporated on 25 October 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. HALSTEAD INDEPENDENT FINANCIAL MANAGEMENT LIMITED was registered 18 years ago.(SIC: 70221)

Status

active

Active since 18 years ago

Company No

06408991

LTD Company

Age

18 Years

Incorporated 25 October 2007

Size

N/A

Accounts

ARD: 31/12

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Full Accounts

Next Due

Due by 4 March 2026
Period: 1 June 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

HALSTEAD INDEPENDENT FINANICAL MANAGEMENT LIMITED
From: 25 October 2007To: 29 March 2010
Contact
Address

Walsingham House 35 Seething Lane London, EC3N 4AH,

Previous Addresses

Holmstead, 23 Barnfield Urmston Manchester M41 9EW
From: 10 December 2009To: 5 November 2024
4 Cyclamen Close Leyland PR25 5LW England
From: 14 November 2009To: 10 December 2009
5 Cyclamen Close Leyland PR25 5LW
From: 25 October 2007To: 14 November 2009
Timeline

19 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Oct 13
Director Left
Jan 14
New Owner
Sept 17
Owner Exit
Oct 17
New Owner
Oct 17
Director Joined
Sept 19
Director Left
Oct 20
New Owner
Jul 22
Owner Exit
Aug 23
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Dec 24
Loan Secured
Jul 25
0
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

VENTHAMS TRUSTEES LIMITED

Active
32-38 East Street, EssexSS4 1DB
Corporate secretary
Appointed 18 Nov 2024

COWLAND, Daniel James

Active
35 Seething Lane, LondonEC3N 4AH
Born February 1974
Director
Appointed 04 Nov 2024

GRIERSON, Morven Sara

Active
35 Seething Lane, LondonEC3N 4AH
Born January 1977
Director
Appointed 04 Nov 2024

ROSE, Dominic John Wynyard

Active
35 Seething Lane, LondonEC3N 4AH
Born November 1984
Director
Appointed 04 Nov 2024

HALSTEAD, Elaine Victoria

Resigned
Barnfield, ManchesterM41 9EW
Secretary
Appointed 14 Jan 2014
Resigned 04 Nov 2024

HALSTEAD, Mark William

Resigned
Barnfield, ManchesterM41 9EW
Secretary
Appointed 25 Oct 2007
Resigned 13 Jan 2014

HALSTEAD, Elaine Victoria

Resigned
Barnfield, ManchesterM41 9EW
Born October 1980
Director
Appointed 25 Oct 2007
Resigned 14 Jan 2014

HALSTEAD, Mark William

Resigned
Barnfield, ManchesterM41 9EW
Born January 1977
Director
Appointed 25 Oct 2007
Resigned 04 Nov 2024

HALSTEAD, Stephen William

Resigned
31 School Road, Thornton-CleveleysFY5 5AW
Born January 1944
Director
Appointed 25 Oct 2007
Resigned 11 Sept 2020

HALSTEAD, Susan

Resigned
31 School Road, Thornton-CleveleysFY5 5AW
Born April 1947
Director
Appointed 25 Oct 2007
Resigned 30 Mar 2013

TANNER, Stephen, Mr.

Resigned
Barnfield, ManchesterM41 9EW
Born September 1975
Director
Appointed 10 Jun 2019
Resigned 04 Nov 2024

Persons with significant control

5

1 Active
4 Ceased
44 Esplanade, St HelierJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2024

Mrs Susan Halstead

Ceased
Barnfield, ManchesterM41 9EW
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2021
Ceased 04 Nov 2024

Mr Stephen William Halstead

Ceased
Barnfield, ManchesterM41 9EW
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 01 Oct 2016

Mr Mark William Halstead

Ceased
Barnfield, ManchesterM41 9EW
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Nov 2024

Exors Of Mr Stephen William Halstead

Ceased
Barnfield, ManchesterM41 9EW
Born January 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

96

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 March 2026
DS01DS01
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
4 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Resolution
13 January 2025
RESOLUTIONSResolutions
Memorandum Articles
10 January 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
28 November 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
20 November 2024
AAAnnual Accounts
Resolution
17 November 2024
RESOLUTIONSResolutions
Resolution
17 November 2024
RESOLUTIONSResolutions
Memorandum Articles
17 November 2024
MAMA
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Change To A Person With Significant Control
10 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2022
PSC01Notification of Individual PSC
Resolution
14 February 2022
RESOLUTIONSResolutions
Memorandum Articles
7 February 2022
MAMA
Capital Name Of Class Of Shares
4 February 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
2 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
20 January 2014
TM02Termination of Secretary
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Secretary Company With Change Date
26 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Certificate Change Of Name Company
29 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 March 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
14 January 2008
RESOLUTIONSResolutions
Memorandum Articles
4 January 2008
MEM/ARTSMEM/ARTS
Legacy
26 November 2007
225Change of Accounting Reference Date
Incorporation Company
25 October 2007
NEWINCIncorporation