Background WavePink WaveYellow Wave

INTEGRATED FINANCIAL SOLUTIONS LIMITED (06747582)

INTEGRATED FINANCIAL SOLUTIONS LIMITED (06747582) is an active UK company. incorporated on 12 November 2008. with registered office in Corsham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. INTEGRATED FINANCIAL SOLUTIONS LIMITED has been registered for 17 years. Current directors include ALDERSON, Michael Stephen, CHISHOLME, Shaun Andrew, MILLER, Shaun David.

Company Number
06747582
Status
active
Type
ltd
Incorporated
12 November 2008
Age
17 years
Address
The Hayloft 1-2 Pickwick Park, Corsham, SN13 0HN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ALDERSON, Michael Stephen, CHISHOLME, Shaun Andrew, MILLER, Shaun David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED FINANCIAL SOLUTIONS LIMITED

INTEGRATED FINANCIAL SOLUTIONS LIMITED is an active company incorporated on 12 November 2008 with the registered office located in Corsham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. INTEGRATED FINANCIAL SOLUTIONS LIMITED was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

06747582

LTD Company

Age

17 Years

Incorporated 12 November 2008

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 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

The Hayloft 1-2 Pickwick Park Park Lane Corsham, SN13 0HN,

Previous Addresses

The Hayloft 15a Church Lane Old Sodbury Bristol BS37 6NB
From: 14 November 2009To: 19 May 2017
13 Church Lane Old Sodbury Bristol BS37 6NB Uk
From: 12 November 2008To: 14 November 2009
Timeline

6 key events • 2008 - 2014

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Feb 14
Funding Round
Feb 14
Share Issue
Feb 14
Director Joined
Jun 14
Director Joined
Jun 14
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ALDERSON, Vivienne Rachel

Active
1-2 Pickwick Park, CorshamSN13 0HN
Secretary
Appointed 12 Nov 2008

ALDERSON, Michael Stephen

Active
1-2 Pickwick Park, CorshamSN13 0HN
Born April 1961
Director
Appointed 12 Nov 2008

CHISHOLME, Shaun Andrew

Active
1-2 Pickwick Park, CorshamSN13 0HN
Born February 1972
Director
Appointed 02 Jan 2014

MILLER, Shaun David

Active
1-2 Pickwick Park, CorshamSN13 0HN
Born January 1971
Director
Appointed 02 Jan 2014
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
14 January 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
14 January 2023
RESOLUTIONSResolutions
Memorandum Articles
14 January 2023
MAMA
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
10 January 2021
AAMDAAMD
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
25 September 2014
AAMDAAMD
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 February 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
12 February 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 February 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
12 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Resolution
20 December 2013
RESOLUTIONSResolutions
Resolution
20 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 November 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
14 November 2009
AD01Change of Registered Office Address
Incorporation Company
12 November 2008
NEWINCIncorporation