Background WavePink WaveYellow Wave

DAVID WILLIAMS IFA MORTGAGE & INSURANCE SERVICES LTD (08351329)

DAVID WILLIAMS IFA MORTGAGE & INSURANCE SERVICES LTD (08351329) is an active UK company. incorporated on 8 January 2013. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. DAVID WILLIAMS IFA MORTGAGE & INSURANCE SERVICES LTD has been registered for 13 years. Current directors include BEAL, Nicholas David, O'NEILL, Timothy James, PECK, Christopher Michael.

Company Number
08351329
Status
active
Type
ltd
Incorporated
8 January 2013
Age
13 years
Address
5 Waterside Way, Northampton, NN4 7XD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BEAL, Nicholas David, O'NEILL, Timothy James, PECK, Christopher Michael
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID WILLIAMS IFA MORTGAGE & INSURANCE SERVICES LTD

DAVID WILLIAMS IFA MORTGAGE & INSURANCE SERVICES LTD is an active company incorporated on 8 January 2013 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. DAVID WILLIAMS IFA MORTGAGE & INSURANCE SERVICES LTD was registered 13 years ago.(SIC: 70221)

Status

active

Active since 13 years ago

Company No

08351329

LTD Company

Age

13 Years

Incorporated 8 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

DWIFA MORTGAGE SERVICES (INCORPORATING NFS) LIMITED
From: 9 January 2013To: 20 January 2020
DWIFA MORTGAGE SERVICES LTD
From: 8 January 2013To: 9 January 2013
Contact
Address

5 Waterside Way Northampton, NN4 7XD,

Previous Addresses

Redlands Cliftonville Northampton Northamptonshire NN1 5BE
From: 8 January 2013To: 19 December 2019
Timeline

9 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Apr 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Left
May 21
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BEAL, Nicholas David

Active
Golf Lane, NorthamptonNN6 8AY
Born December 1970
Director
Appointed 08 Jan 2013

O'NEILL, Timothy James

Active
61 Church Way, NorthamptonNN3 3BY
Born October 1963
Director
Appointed 08 Jan 2013

PECK, Christopher Michael

Active
Waterside Way, NorthamptonNN4 7XD
Born August 1970
Director
Appointed 01 Apr 2016

BEAL, Nicholas David

Resigned
Golf Lane, NorthamptonNN6 8AY
Secretary
Appointed 08 Jan 2013
Resigned 01 Aug 2016

DRAGE, Philip Martin

Resigned
Cliftonville, NorthamptonNN1 5BE
Born August 1970
Director
Appointed 01 Apr 2016
Resigned 31 Mar 2018

SPARROW, David Antony

Resigned
5 Anchor Drive, NorthamptonNN2 8LN
Born October 1960
Director
Appointed 08 Jan 2013
Resigned 01 Apr 2021

Persons with significant control

4

1 Active
3 Ceased

David Williams I F A Limited

Active
Waterside Way, NorthamptonNN4 7XD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Sept 2025

Mr Christopher Michael Peck

Ceased
Waterside Way, NorthamptonNN4 7XD
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2018
Ceased 24 Sept 2025

Mr Timothy O'Neil

Ceased
Waterside Way, NorthamptonNN4 7XD
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 24 Sept 2025
Cliftonville, NorthamptonNN1 5BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 31 Mar 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 July 2020
AAAnnual Accounts
Resolution
20 January 2020
RESOLUTIONSResolutions
Change Of Name Request Comments
20 January 2020
NM06NM06
Change Of Name Notice
6 January 2020
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
7 January 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Certificate Change Of Name Company
9 January 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 January 2013
NEWINCIncorporation