Background WavePink WaveYellow Wave

SAFEHANDS INDEPENDENT FINANCIAL ADVISERS LTD (07757055)

SAFEHANDS INDEPENDENT FINANCIAL ADVISERS LTD (07757055) is an active UK company. incorporated on 31 August 2011. with registered office in Gloucester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SAFEHANDS INDEPENDENT FINANCIAL ADVISERS LTD has been registered for 14 years. Current directors include MANNING, Mark.

Company Number
07757055
Status
active
Type
ltd
Incorporated
31 August 2011
Age
14 years
Address
38 Tweenbrook Avenue, Gloucester, GL1 5JY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MANNING, Mark
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFEHANDS INDEPENDENT FINANCIAL ADVISERS LTD

SAFEHANDS INDEPENDENT FINANCIAL ADVISERS LTD is an active company incorporated on 31 August 2011 with the registered office located in Gloucester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SAFEHANDS INDEPENDENT FINANCIAL ADVISERS LTD was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07757055

LTD Company

Age

14 Years

Incorporated 31 August 2011

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

SAFEHANDS IFA LIMITED
From: 31 August 2011To: 7 February 2013
Contact
Address

38 Tweenbrook Avenue Linden Gloucester, GL1 5JY,

Previous Addresses

17 Trinity Way Cinderford Gloucestershire GL14 2RD United Kingdom
From: 25 March 2026To: 7 October 2011
C/O the Directors St Georges House 29 st Georges Road Cheltenham Gloucestershire GL50 3DU
From: 31 August 2011To: 25 March 2026
Timeline

6 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Oct 11
Funding Round
Nov 11
Director Joined
Dec 11
Director Left
Dec 19
Director Left
Sept 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MANNING, Mark

Active
Tweenbrook Avenue, GloucesterGL1 5JY
Born February 1969
Director
Appointed 06 Oct 2011

FISHER, John Nigel

Resigned
Birdingbury Road, RugbyCV23 8EB
Born June 1961
Director
Appointed 01 Nov 2011
Resigned 05 Sept 2023

JAMIESON, Andrew Christopher

Resigned
29 St Georges Road, CheltenhamGL50 3DU
Born May 1970
Director
Appointed 31 Aug 2011
Resigned 04 Dec 2019
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Certificate Change Of Name Company
7 February 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Capital Allotment Shares
1 December 2011
SH01Allotment of Shares
Resolution
7 November 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
7 October 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 October 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Incorporation Company
31 August 2011
NEWINCIncorporation