Background WavePink WaveYellow Wave

ESSENTIAL FINANCIAL SERVICES LIMITED (07497773)

ESSENTIAL FINANCIAL SERVICES LIMITED (07497773) is an active UK company. incorporated on 19 January 2011. with registered office in Bury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. ESSENTIAL FINANCIAL SERVICES LIMITED has been registered for 15 years. Current directors include BAXENDALE, Simon John, BENTHAM, Julia.

Company Number
07497773
Status
active
Type
ltd
Incorporated
19 January 2011
Age
15 years
Address
5 St Mary's Place, Bury, BL9 0DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
BAXENDALE, Simon John, BENTHAM, Julia
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSENTIAL FINANCIAL SERVICES LIMITED

ESSENTIAL FINANCIAL SERVICES LIMITED is an active company incorporated on 19 January 2011 with the registered office located in Bury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. ESSENTIAL FINANCIAL SERVICES LIMITED was registered 15 years ago.(SIC: 69203)

Status

active

Active since 15 years ago

Company No

07497773

LTD Company

Age

15 Years

Incorporated 19 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

PEEL WILLWRITING SERVICES LIMITED
From: 19 January 2011To: 26 June 2013
Contact
Address

5 St Mary's Place Bury, BL9 0DZ,

Previous Addresses

2 Merebank Close Rochdale OL11 5WG United Kingdom
From: 19 January 2011To: 26 January 2011
Timeline

8 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Funding Round
Feb 11
Funding Round
Jun 14
Director Joined
Oct 22
Owner Exit
Jun 24
Owner Exit
Mar 26
New Owner
Mar 26
New Owner
Mar 26
2
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

BAXENDALE, Simon John

Active
St Mary's Place, BuryBL9 0DZ
Born December 1962
Director
Appointed 10 Oct 2022

BENTHAM, Julia

Active
St Mary's Place, BuryBL9 0DZ
Born June 1970
Director
Appointed 19 Jan 2011

Persons with significant control

5

3 Active
2 Ceased

Mr Simon John Baxendale

Active
St Mary's Place, BuryBL9 0DZ
Born December 1962

Nature of Control

Significant influence or control
Notified 26 Mar 2026

Mrs Julia Bentham

Active
St Mary's Place, BuryBL9 0DZ
Born June 1972

Nature of Control

Significant influence or control
Notified 26 Mar 2026
Bolton Street, BuryBL0 9HX

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 26 Mar 2026

The True Chartered Financial Planners Pension Scheme

Ceased
Bolton Street, BuryBL0 9HX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Nov 2023
Ceased 26 Mar 2026

Mrs Julia Bentham

Ceased
St Mary's Place, BuryBL9 0DZ
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Nov 2023
Fundings
Financials
Latest Activities

Filing History

43

Notification Of A Person With Significant Control
26 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
19 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Dormant
24 October 2014
AAAnnual Accounts
Capital Allotment Shares
13 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Certificate Change Of Name Company
26 June 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
15 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Capital Allotment Shares
8 February 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Incorporation Company
19 January 2011
NEWINCIncorporation