Background WavePink WaveYellow Wave

PARETO FINANCIAL PLANNING LIMITED (06582775)

PARETO FINANCIAL PLANNING LIMITED (06582775) is an active UK company. incorporated on 1 May 2008. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 2 other business activities. PARETO FINANCIAL PLANNING LIMITED has been registered for 17 years. Current directors include ASPRAY, Nicola Jane, CARSWELL, Stuart, CAUTER, Michael Lee and 6 others.

Company Number
06582775
Status
active
Type
ltd
Incorporated
1 May 2008
Age
17 years
Address
The Old Schoolhouse, Manchester, M3 4PF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ASPRAY, Nicola Jane, CARSWELL, Stuart, CAUTER, Michael Lee, HARDY-DEARNESS, Darren Edward, MELBOURNE, Andrew Robert, ROMAIN, Christopher James, STEVENSON, John Michael, STONES, Paul Leslie, YOUNG, Philip Andrew
SIC Codes
64999, 65110, 65201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARETO FINANCIAL PLANNING LIMITED

PARETO FINANCIAL PLANNING LIMITED is an active company incorporated on 1 May 2008 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 2 other business activities. PARETO FINANCIAL PLANNING LIMITED was registered 17 years ago.(SIC: 64999, 65110, 65201)

Status

active

Active since 17 years ago

Company No

06582775

LTD Company

Age

17 Years

Incorporated 1 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 April 2024 - 31 May 2025(15 months)
Type: Small Company

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 1 May 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

PARETO FINANCIAL PLANNING (UK) LIMITED
From: 19 May 2008To: 29 April 2010
PARETO FINANCIAL PLANNING LIMITED
From: 1 May 2008To: 19 May 2008
Contact
Address

The Old Schoolhouse 5-7 Byrom Street Manchester, M3 4PF,

Previous Addresses

Tower 12 Level 7 Bridge Street Manchester M3 3BZ England
From: 15 October 2019To: 29 August 2024
Tower 12 Level 7 Bridge Street Manchester M3 3DS England
From: 15 October 2019To: 15 October 2019
8 st. John Street Manchester M3 4DU
From: 22 September 2010To: 15 October 2019
2Nd Floor 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom
From: 14 January 2010To: 22 September 2010
City Wharf New Bailey Street Manchester M3 5ER
From: 1 May 2008To: 14 January 2010
Timeline

39 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Mar 10
Director Joined
Mar 15
Director Joined
Jan 16
Director Left
Apr 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
New Owner
May 18
New Owner
May 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Joined
Oct 18
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Mar 21
Director Left
Nov 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Apr 22
Director Joined
Sept 22
Loan Cleared
Mar 23
Loan Secured
Apr 23
Loan Secured
Oct 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Dec 25
Loan Secured
Dec 25
0
Funding
16
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

ASPRAY, Nicola Jane

Active
5-7 Byrom Street, ManchesterM3 4PF
Born August 1973
Director
Appointed 20 Feb 2021

CARSWELL, Stuart

Active
St. John Street, ManchesterM3 4DU
Born October 1974
Director
Appointed 01 Oct 2017

CAUTER, Michael Lee

Active
5-7 Byrom Street, ManchesterM3 4PF
Born April 1970
Director
Appointed 15 Aug 2025

HARDY-DEARNESS, Darren Edward

Active
5-7 Byrom Street, ManchesterM3 4PF
Born January 1974
Director
Appointed 09 Oct 2018

MELBOURNE, Andrew Robert

Active
5-7 Byrom Street, ManchesterM3 4PF
Born September 1982
Director
Appointed 15 Aug 2025

ROMAIN, Christopher James

Active
5-7 Byrom Street, ManchesterM3 4PF
Born March 1980
Director
Appointed 23 Mar 2021

STEVENSON, John Michael

Active
5-7 Byrom Street, ManchesterM3 4PF
Born March 1969
Director
Appointed 01 May 2008

STONES, Paul Leslie

Active
St. John Street, ManchesterM3 4DU
Born April 1971
Director
Appointed 01 Oct 2017

YOUNG, Philip Andrew

Active
5-7 Byrom Street, ManchesterM3 4PF
Born May 1974
Director
Appointed 21 Sept 2022

HART, Lorna

Resigned
St. John Street, ManchesterM3 4DU
Secretary
Appointed 26 May 2010
Resigned 30 Jun 2015

STEVENSON, Nicola

Resigned
Mill Lane, Mottram-St-AndrewSK10 4LW
Secretary
Appointed 01 May 2008
Resigned 26 May 2010

CHANTRY, George Mitchell

Resigned
Level 7, ManchesterM3 3BZ
Born December 1966
Director
Appointed 01 Mar 2010
Resigned 30 Nov 2021

GODWIN, Susan Linda

Resigned
St. John Street, ManchesterM3 4DU
Born October 1970
Director
Appointed 01 Jan 2015
Resigned 31 Mar 2017

MORRISSEY, Kevin John

Resigned
St. John Street, ManchesterM3 4DU
Born June 1971
Director
Appointed 04 Jan 2016
Resigned 13 Jul 2018

PERCIVAL, Rory Michael

Resigned
Level 7, ManchesterM3 3BZ
Born January 1964
Director
Appointed 26 Mar 2018
Resigned 31 Mar 2022

Persons with significant control

6

1 Active
5 Ceased
Summerfield Road, BoltonBL3 2NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2025
5-7 Byrom Street, ManchesterM3 4PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2017
Ceased 12 Nov 2025

Mr George Mitchell Chantry

Ceased
5-7 Byrom Street, ManchesterM3 4PF
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr John Michael Stevenson

Ceased
5-7 Byrom Street, ManchesterM3 4PF
Born March 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr George Mitchell Chantry

Ceased
St. John Street, ManchesterM3 4DU
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr John Michael Stevenson

Ceased
St. John Street, ManchesterM3 4DU
Born March 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Small
27 February 2026
AAAnnual Accounts
Resolution
6 January 2026
RESOLUTIONSResolutions
Memorandum Articles
5 January 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
12 December 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 August 2025
MR04Satisfaction of Charge
Second Filing Cessation Of A Person With Significant Control
19 August 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
19 August 2025
RP04PSC07RP04PSC07
Second Filing Notification Of A Person With Significant Control
19 August 2025
RP04PSC02RP04PSC02
Second Filing Of Confirmation Statement With Made Up Date
15 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 August 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Resolution
29 April 2021
RESOLUTIONSResolutions
Resolution
26 April 2021
RESOLUTIONSResolutions
Resolution
26 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Legacy
10 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Dormant
20 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 August 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
26 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 May 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Certificate Change Of Name Company
29 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 April 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 January 2010
AD01Change of Registered Office Address
Legacy
22 June 2009
363aAnnual Return
Certificate Change Of Name Company
16 May 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 May 2008
NEWINCIncorporation