Background WavePink WaveYellow Wave

J M WAKELING INDEPENDENT FINANCIAL ADVISERS LIMITED (07071731)

J M WAKELING INDEPENDENT FINANCIAL ADVISERS LIMITED (07071731) is an active UK company. incorporated on 10 November 2009. with registered office in Colchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. J M WAKELING INDEPENDENT FINANCIAL ADVISERS LIMITED has been registered for 16 years. Current directors include MORRIS, Matthew Gwyn, RAYBOULD, Adam Matthew.

Company Number
07071731
Status
active
Type
ltd
Incorporated
10 November 2009
Age
16 years
Address
910 The Crescent, Colchester, CO4 9YQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
MORRIS, Matthew Gwyn, RAYBOULD, Adam Matthew
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J M WAKELING INDEPENDENT FINANCIAL ADVISERS LIMITED

J M WAKELING INDEPENDENT FINANCIAL ADVISERS LIMITED is an active company incorporated on 10 November 2009 with the registered office located in Colchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. J M WAKELING INDEPENDENT FINANCIAL ADVISERS LIMITED was registered 16 years ago.(SIC: 66220)

Status

active

Active since 16 years ago

Company No

07071731

LTD Company

Age

16 Years

Incorporated 10 November 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 December 2024 - 30 June 2025(8 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

910 The Crescent Colchester Business Park Colchester, CO4 9YQ,

Previous Addresses

C/O Ridgewell & Boreham 24a Crown Street Brentwood Essex CM14 4BA
From: 11 November 2013To: 11 July 2025
C/O Ridgewell & Boreham A.S. Ltd 24a Crown Street Brentwood Essex CM14 4BA
From: 10 November 2009To: 11 November 2013
Timeline

5 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Owner Exit
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MORRIS, Matthew Gwyn

Active
The Crescent, ColchesterCO4 9YQ
Born May 1976
Director
Appointed 30 Jun 2025

RAYBOULD, Adam Matthew

Active
The Crescent, ColchesterCO4 9YQ
Born February 1979
Director
Appointed 30 Jun 2025

WAKELING, John

Resigned
Hurndall Avenue, ChelmsfordCM3 6FS
Born February 1962
Director
Appointed 10 Nov 2009
Resigned 30 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
The Crescent, ColchesterCO4 9YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2025

Mr John Wakeling

Ceased
Crown Street, BrentwoodCM14 4BA
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Nov 2016
Ceased 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
11 July 2025
AA01Change of Accounting Reference Date
Memorandum Articles
10 July 2025
MAMA
Resolution
10 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Incorporation Company
10 November 2009
NEWINCIncorporation