Background WavePink WaveYellow Wave

DAVID ALLEN FINANCIAL SERVICES (DALSTON) LIMITED (06966976)

DAVID ALLEN FINANCIAL SERVICES (DALSTON) LIMITED (06966976) is an active UK company. incorporated on 20 July 2009. with registered office in Carlisle. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. DAVID ALLEN FINANCIAL SERVICES (DALSTON) LIMITED has been registered for 16 years. Current directors include ALLEN, Steven David, BALMER, Steven James, EDMONDSON, Neil and 1 others.

Company Number
06966976
Status
active
Type
ltd
Incorporated
20 July 2009
Age
16 years
Address
Dalmar House Barras Lane Estate, Carlisle, CA5 7NY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
ALLEN, Steven David, BALMER, Steven James, EDMONDSON, Neil, WELTON, Alison
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID ALLEN FINANCIAL SERVICES (DALSTON) LIMITED

DAVID ALLEN FINANCIAL SERVICES (DALSTON) LIMITED is an active company incorporated on 20 July 2009 with the registered office located in Carlisle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. DAVID ALLEN FINANCIAL SERVICES (DALSTON) LIMITED was registered 16 years ago.(SIC: 66190)

Status

active

Active since 16 years ago

Company No

06966976

LTD Company

Age

16 Years

Incorporated 20 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (11 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

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

JARDINE FINAN LTD
From: 8 November 2010To: 8 December 2020
CHRISTOPHER HARRISON FINANCIAL SERVICES LIMITED
From: 20 July 2009To: 8 November 2010
Contact
Address

Dalmar House Barras Lane Estate Dalston Carlisle, CA5 7NY,

Previous Addresses

Pacific House Fletcher Way Parkhouse Carlisle CA3 0LJ
From: 1 February 2012To: 22 January 2020
3 Mill Court Tannery Road Harraby Green Business Park Carlisle Cumbria CA1 2SS England
From: 20 July 2009To: 1 February 2012
Timeline

15 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jul 09
Share Buyback
Nov 09
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 11
Owner Exit
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 22
Loan Secured
Mar 23
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

TAYLOR, Julie

Active
Barras Lane Estate, CarlisleCA5 7NY
Secretary
Appointed 20 Jan 2023

ALLEN, Steven David

Active
Barras Lane Estate, CarlisleCA5 7NY
Born December 1966
Director
Appointed 20 Jan 2020

BALMER, Steven James

Active
Barras Lane Estate, CarlisleCA5 7NY
Born May 1976
Director
Appointed 20 Jan 2020

EDMONDSON, Neil

Active
Barras Lane Estate, CarlisleCA5 7NY
Born November 1978
Director
Appointed 01 Jan 2022

WELTON, Alison

Active
Barras Lane Estate, CarlisleCA5 7NY
Born October 1977
Director
Appointed 20 Jan 2020

FINAN, David Allan

Resigned
Ravenstone, KeswickCA12 4QG
Born August 1946
Director
Appointed 20 Jul 2009
Resigned 20 Jan 2020

HARRISON, Christopher James

Resigned
East Curthwaite, WigtonCA7 8BJ
Born July 1964
Director
Appointed 20 Jul 2009
Resigned 02 Nov 2010

JARDINE, Edward Ian Howie

Resigned
15 Scotby Village, CarlisleCA4 8BS
Born June 1965
Director
Appointed 20 Jul 2009
Resigned 31 Oct 2010

LATIMER, Nicola Elsbeth

Resigned
Fletcher Way, CarlisleCA3 0LJ
Born August 1968
Director
Appointed 06 Dec 2011
Resigned 20 Jan 2020

NOBLE, Victoria Jane

Resigned
Rosley, WigtonCA7 8AX
Born March 1975
Director
Appointed 20 Jul 2009
Resigned 02 Nov 2010

Persons with significant control

2

1 Active
1 Ceased
Barras Lane Estate, CarlisleCA5 7NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2020

Mr David Allan Finan

Ceased
Bassenthwaite, KeswickCA12 4QG
Born August 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 20 Jan 2020
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
25 January 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
16 December 2020
AA01Change of Accounting Reference Date
Resolution
8 December 2020
RESOLUTIONSResolutions
Change Of Name Notice
8 December 2020
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Extended
23 April 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Resolution
18 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Certificate Change Of Name Company
8 November 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Capital Return Purchase Own Shares
10 November 2009
SH03Return of Purchase of Own Shares
Legacy
15 October 2009
88(2)Return of Allotment of Shares
Legacy
16 September 2009
287Change of Registered Office
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
88(2)Return of Allotment of Shares
Incorporation Company
20 July 2009
NEWINCIncorporation