Background WavePink WaveYellow Wave

ABSOLUTE SENSE INDEPENDENT FINANCIAL ADVISERS LIMITED (06647014)

ABSOLUTE SENSE INDEPENDENT FINANCIAL ADVISERS LIMITED (06647014) is an active UK company. incorporated on 15 July 2008. with registered office in Bury St Edmunds. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ABSOLUTE SENSE INDEPENDENT FINANCIAL ADVISERS LIMITED has been registered for 17 years. Current directors include HALL, Mark David, WHITE, Ian James, WOOD, Gavin James.

Company Number
06647014
Status
active
Type
ltd
Incorporated
15 July 2008
Age
17 years
Address
Dettingen House, Bury St Edmunds, IP33 3TU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HALL, Mark David, WHITE, Ian James, WOOD, Gavin James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSOLUTE SENSE INDEPENDENT FINANCIAL ADVISERS LIMITED

ABSOLUTE SENSE INDEPENDENT FINANCIAL ADVISERS LIMITED is an active company incorporated on 15 July 2008 with the registered office located in Bury St Edmunds. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ABSOLUTE SENSE INDEPENDENT FINANCIAL ADVISERS LIMITED was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

06647014

LTD Company

Age

17 Years

Incorporated 15 July 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Dettingen House Dettingen Way Bury St Edmunds, IP33 3TU,

Previous Addresses

Woolsack Barn Financial Planning Centre 24 Market Street Ely Cambridgeshire CB7 4LS
From: 15 July 2008To: 4 December 2025
Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Funding Round
May 11
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Oct 15
Funding Round
Nov 25
Director Joined
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HALL, Mark David

Active
Dettingen Way, Bury St EdmundsIP33 3TU
Born May 1982
Director
Appointed 28 Nov 2025

WHITE, Ian James

Active
Dettingen Way, Bury St EdmundsIP33 3TU
Born October 1965
Director
Appointed 28 Nov 2025

WOOD, Gavin James

Active
Dettingen Way, Bury St EdmundsIP33 3TU
Born February 1974
Director
Appointed 28 Nov 2025

WAGGITT, June

Resigned
Dettingen Way, Bury St EdmundsIP33 3TU
Secretary
Appointed 07 Aug 2015
Resigned 28 Nov 2025

WAGGITT, Paul Anthony

Resigned
SuttonCB6 2QX
Secretary
Appointed 15 Jul 2008
Resigned 07 Aug 2015

BISWAS, Debashish

Resigned
3 Rosyth Avenue, PeterboroughPE2 6SL
Born October 1961
Director
Appointed 15 Jul 2008
Resigned 15 Jan 2009

WAGGITT, June

Resigned
ElyCB7 4SE
Born June 1956
Director
Appointed 16 Jul 2014
Resigned 07 Aug 2015

WAGGITT, Paul Anthony

Resigned
Dettingen Way, Bury St EdmundsIP33 3TU
Born July 1983
Director
Appointed 16 Jul 2014
Resigned 28 Nov 2025

WAGGITT, Peter James

Resigned
Dettingen Way, Bury St EdmundsIP33 3TU
Born October 1956
Director
Appointed 15 Jul 2008
Resigned 28 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Dettingen Way, Bury St EdmundsIP33 3TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2025

Mr Peter Waggitt

Ceased
Dettingen Way, Bury St EdmundsIP33 3TU
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Nov 2025

Mr Paul Anthony Waggitt

Ceased
Dettingen Way, Bury St EdmundsIP33 3TU
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Nov 2025
Fundings
Financials
Latest Activities

Filing History

63

Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Resolution
4 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Capital Allotment Shares
28 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 October 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
9 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2014
AR01AR01
Change Person Secretary Company With Change Date
15 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2010
AA01Change of Accounting Reference Date
Legacy
4 August 2009
363aAnnual Return
Legacy
26 February 2009
288bResignation of Director or Secretary
Incorporation Company
15 July 2008
NEWINCIncorporation