Background WavePink WaveYellow Wave

CARTWRIGHT FINANCIAL SOLUTIONS LTD (08327237)

CARTWRIGHT FINANCIAL SOLUTIONS LTD (08327237) is an active UK company. incorporated on 11 December 2012. with registered office in Farnborough. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. CARTWRIGHT FINANCIAL SOLUTIONS LTD has been registered for 13 years. Current directors include GRIST, Antony John, PEARCE, Robin Philip Ian, ROBERTS, Samuel Joseph.

Company Number
08327237
Status
active
Type
ltd
Incorporated
11 December 2012
Age
13 years
Address
250 Fowler Avenue, Farnborough, GU14 7JP
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
GRIST, Antony John, PEARCE, Robin Philip Ian, ROBERTS, Samuel Joseph
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTWRIGHT FINANCIAL SOLUTIONS LTD

CARTWRIGHT FINANCIAL SOLUTIONS LTD is an active company incorporated on 11 December 2012 with the registered office located in Farnborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. CARTWRIGHT FINANCIAL SOLUTIONS LTD was registered 13 years ago.(SIC: 66290)

Status

active

Active since 13 years ago

Company No

08327237

LTD Company

Age

13 Years

Incorporated 11 December 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

CARTWRIGHT BENEFIT SOLUTIONS LTD.
From: 5 April 2013To: 14 November 2024
STEVTON (NO.536) LIMITED
From: 11 December 2012To: 5 April 2013
Contact
Address

250 Fowler Avenue Farnborough, GU14 7JP,

Previous Addresses

Mill Pool House Mill Lane Godalming Surrey GU7 1EY
From: 10 April 2013To: 30 March 2023
Wey House Farnham Road Guildford Surrey GU1 4YD
From: 11 December 2012To: 10 April 2013
Timeline

19 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Left
Aug 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Apr 18
New Owner
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GRIST, Antony John

Active
Fowler Avenue, FarnboroughGU14 7JP
Born February 1961
Director
Appointed 18 Apr 2018

PEARCE, Robin Philip Ian

Active
Fowler Avenue, FarnboroughGU14 7JP
Born February 1960
Director
Appointed 19 Dec 2013

ROBERTS, Samuel Joseph

Active
Fowler Avenue, FarnboroughGU14 7JP
Born October 1977
Director
Appointed 16 Jan 2018

CARTWRIGHT, Ian Stanley

Resigned
Mill Lane, GodalmingGU7 1EY
Born April 1957
Director
Appointed 28 Mar 2013
Resigned 01 Aug 2013

KELSH, Gavin James

Resigned
Mill Lane, GodalmingGU7 1EY
Born November 1966
Director
Appointed 19 Nov 2013
Resigned 11 Jan 2018

NOBLE, Robert Paul

Resigned
Mill Lane, GodalmingGU7 1EY
Born February 1966
Director
Appointed 01 May 2013
Resigned 19 Dec 2013

PARSONS, Adrienne Lynn

Resigned
Mill Lane, GodalmingGU7 1EY
Born February 1958
Director
Appointed 19 Dec 2013
Resigned 11 Jan 2018

SWALLOW, Sandra Kemish

Resigned
Mill Lane, GodalmingGU7 1EY
Born September 1962
Director
Appointed 19 Nov 2013
Resigned 11 Jan 2018

SYSON, Keith Gordon

Resigned
Mill Lane, GodalmingGU7 1EY
Born June 1967
Director
Appointed 11 Dec 2012
Resigned 28 Mar 2013

WADDELL, James Richard Alastair

Resigned
Mill Lane, GodalmingGU7 1EY
Born October 1972
Director
Appointed 11 Dec 2012
Resigned 28 Mar 2013

Persons with significant control

3

2 Active
1 Ceased

Mrs Eileen Cartwright

Active
Fowler Avenue, FarnboroughGU14 7JP
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2022

Mr Ian Stanley Cartwright

Active
Fowler Avenue, FarnboroughGU14 7JP
Born April 1957

Nature of Control

Significant influence or control
Notified 14 May 2022
Mill Lane, GodalmingGU7 1EY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 May 2022
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Certificate Change Of Name Company
14 November 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
1 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 April 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Second Filing Of Form With Form Type
16 May 2013
RP04RP04
Second Filing Of Form With Form Type
16 May 2013
RP04RP04
Second Filing Of Form With Form Type
2 May 2013
RP04RP04
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Memorandum Articles
16 April 2013
MEM/ARTSMEM/ARTS
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 April 2013
CONNOTConfirmation Statement Notification
Incorporation Company
11 December 2012
NEWINCIncorporation