Background WavePink WaveYellow Wave

VISTA FINANCIAL MANAGEMENT LIMITED (06850561)

VISTA FINANCIAL MANAGEMENT LIMITED (06850561) is an active UK company. incorporated on 18 March 2009. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. VISTA FINANCIAL MANAGEMENT LIMITED has been registered for 17 years. Current directors include GILKS, Sean, HORSFALL, Simon Edward, MALLINSON, John Richard and 1 others.

Company Number
06850561
Status
active
Type
ltd
Incorporated
18 March 2009
Age
17 years
Address
Dale House Queensway, Leeds, LS20 9JE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GILKS, Sean, HORSFALL, Simon Edward, MALLINSON, John Richard, STEVENSON, Darren Anthony
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISTA FINANCIAL MANAGEMENT LIMITED

VISTA FINANCIAL MANAGEMENT LIMITED is an active company incorporated on 18 March 2009 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. VISTA FINANCIAL MANAGEMENT LIMITED was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

06850561

LTD Company

Age

17 Years

Incorporated 18 March 2009

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 10 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Dale House Queensway Guiseley Leeds, LS20 9JE,

Previous Addresses

10 Mercury Quays Ashley Lane Bradford Shipley West Yorkshire BD17 7DB
From: 4 January 2011To: 14 November 2014
Queensway Guiseley Leeds West Yorkshire LS20 9JE United Kingdom
From: 18 March 2009To: 4 January 2011
Timeline

9 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Mar 09
Loan Secured
Oct 13
Director Joined
Jan 14
Director Left
Apr 18
New Owner
May 18
Owner Exit
May 18
Funding Round
Sept 20
Director Joined
Dec 21
Director Left
Jan 22
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GILKS, Sean

Active
Low Green, LeedsLS19 7BP
Born December 1967
Director
Appointed 18 Mar 2009

HORSFALL, Simon Edward

Active
Queensway, LeedsLS20 9JE
Born July 1985
Director
Appointed 11 Dec 2021

MALLINSON, John Richard

Active
6a Mill Field Road, BingleyBD16 1PY
Born September 1959
Director
Appointed 18 Mar 2009

STEVENSON, Darren Anthony

Active
Hawksworth Avenue, LeedsLS20 8EJ
Born March 1967
Director
Appointed 18 Mar 2009

LAMBERT, Terry

Resigned
Leeds Road, BradfordBD10 8JS
Born May 1949
Director
Appointed 18 Mar 2009
Resigned 31 Mar 2018

PARKIN, Alan

Resigned
Moorland Avenue, ShipleyBD17 6RW
Born May 1958
Director
Appointed 23 Dec 2013
Resigned 10 Jan 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Darren Anthony Stevenson

Active
Queensway, LeedsLS20 9JE
Born March 1967

Nature of Control

Significant influence or control
Notified 31 Mar 2018

Mr Terry Lambert

Ceased
Queensway, LeedsLS20 9JE
Born May 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2018
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Capital Allotment Shares
30 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts Amended With Made Up Date
28 February 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Sail Address Company
15 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
88(2)Return of Allotment of Shares
Incorporation Company
18 March 2009
NEWINCIncorporation