Background WavePink WaveYellow Wave

I FINANCIAL SOLUTIONS LIMITED (07239305)

I FINANCIAL SOLUTIONS LIMITED (07239305) is an active UK company. incorporated on 29 April 2010. with registered office in Hove. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. I FINANCIAL SOLUTIONS LIMITED has been registered for 15 years. Current directors include HOTSON, Grant Thomas.

Company Number
07239305
Status
active
Type
ltd
Incorporated
29 April 2010
Age
15 years
Address
23 Coleridge Street, Hove, BN3 5AB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HOTSON, Grant Thomas
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I FINANCIAL SOLUTIONS LIMITED

I FINANCIAL SOLUTIONS LIMITED is an active company incorporated on 29 April 2010 with the registered office located in Hove. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. I FINANCIAL SOLUTIONS LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07239305

LTD Company

Age

15 Years

Incorporated 29 April 2010

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 23 September 2025 (6 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

CURZON 2782 LIMITED
From: 29 April 2010To: 19 August 2010
Contact
Address

23 Coleridge Street Hove, BN3 5AB,

Previous Addresses

2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom
From: 11 May 2017To: 26 March 2025
Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN
From: 3 April 2014To: 11 May 2017
Cobourg House Mayflower Street Plymouth Devon PL1 1LG
From: 25 August 2010To: 3 April 2014
Ashford House Grenadier Road Exeter Devon EX1 3LH
From: 29 April 2010To: 25 August 2010
Timeline

17 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Feb 21
Director Left
Oct 24
Owner Exit
Oct 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Nov 25
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

HOTSON, Grant Thomas

Active
Gracechurch Street, LondonEC3V 0BT
Born September 1971
Director
Appointed 13 Jan 2026

ALDEN, Michael Alistair

Resigned
Emperor Way, ExeterEX1 3QS
Born December 1968
Director
Appointed 29 Apr 2010
Resigned 18 Oct 2024

BARNES, Howard Philip

Resigned
Gracechurch Street, LondonEC3V 0BT
Born January 1973
Director
Appointed 09 Sept 2025
Resigned 11 Nov 2025

BROWNE, Andrew Edward

Resigned
Emperor Way, ExeterEX1 3QS
Born December 1966
Director
Appointed 01 Jan 2017
Resigned 19 Nov 2024

DANIELLS, Ian Charlton

Resigned
4 North East Quay, PlymouthPL4 0BN
Born December 1961
Director
Appointed 29 Apr 2010
Resigned 02 Jun 2014

FEENEY, Paul William

Resigned
23 Coleridge Street, HoveBN3 5AB
Born November 1963
Director
Appointed 19 Nov 2024
Resigned 15 Aug 2025

HOTSON, Grant Thomas

Resigned
23 Coleridge Street, HoveBN3 5AB
Born September 1971
Director
Appointed 19 Nov 2024
Resigned 15 Aug 2025

MACKAY, Garry Sutherland

Resigned
Grenadier Road, ExeterEX1 3LH
Born July 1970
Director
Appointed 02 Jun 2014
Resigned 22 Feb 2021

SAUNDERS, Ian Robert

Resigned
Coleridge Street, HoveBN3 5AB
Born January 1967
Director
Appointed 29 Apr 2010
Resigned 10 Feb 2026

THOMSON, Charles Peter

Resigned
Cobourg House, PlymouthPL1 1LG
Born September 1957
Director
Appointed 29 Apr 2010
Resigned 01 Jan 2017

Persons with significant control

2

1 Active
1 Ceased
Grenadier Road, ExeterEX1 3LH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2024
Coleridge Street, HoveBN3 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Change To A Person With Significant Control
18 October 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Account Reference Date Company Current Extended
15 April 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 August 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 August 2010
CONNOTConfirmation Statement Notification
Incorporation Company
29 April 2010
NEWINCIncorporation