Background WavePink WaveYellow Wave

DUCHY INDEPENDENT FINANCIAL ADVISERS LIMITED (08914818)

DUCHY INDEPENDENT FINANCIAL ADVISERS LIMITED (08914818) is an active UK company. incorporated on 27 February 2014. with registered office in Ascot. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DUCHY INDEPENDENT FINANCIAL ADVISERS LIMITED has been registered for 12 years. Current directors include RAGER, Johanna.

Company Number
08914818
Status
active
Type
ltd
Incorporated
27 February 2014
Age
12 years
Address
1 Queen's Square Ascot Business Park, Ascot, SL5 9FE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RAGER, Johanna
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUCHY INDEPENDENT FINANCIAL ADVISERS LIMITED

DUCHY INDEPENDENT FINANCIAL ADVISERS LIMITED is an active company incorporated on 27 February 2014 with the registered office located in Ascot. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DUCHY INDEPENDENT FINANCIAL ADVISERS LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08914818

LTD Company

Age

12 Years

Incorporated 27 February 2014

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 8 January 2026 (3 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

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

THE TAVISTOCK PARTNERSHIP LIMITED
From: 30 October 2014To: 24 March 2017
TPL ATC LIMITED
From: 23 June 2014To: 30 October 2014
TAVISTOCK PARTNERS LIMITED
From: 27 February 2014To: 23 June 2014
Contact
Address

1 Queen's Square Ascot Business Park Lyndhurst Road Ascot, SL5 9FE,

Previous Addresses

1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England
From: 10 August 2021To: 10 August 2021
2nd Floor 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England
From: 9 August 2021To: 10 August 2021
1 Bracknell Beeches Old Bracknell Lane Bracknell Berkshire RG12 7BW
From: 22 December 2015To: 9 August 2021
5 Victoria Street Windsor SL4 1HB United Kingdom
From: 18 March 2015To: 22 December 2015
C/O Gowlings (Uk) Llp 15Th Floor 125 Old Broad Street London EC2N 1AR
From: 5 March 2014To: 18 March 2015
27/28 Eastcastle Street London W1W 8DH United Kingdom
From: 27 February 2014To: 5 March 2014
Timeline

6 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Mar 14
Director Left
Mar 14
Owner Exit
Aug 18
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

RAGER, Johanna

Active
Ascot Business Park, AscotSL5 9FE
Born September 1969
Director
Appointed 25 Nov 2022

VACALOPOULOS, Alexander Paul

Resigned
Sandy Lane, CheltenhamGL53 9DQ
Secretary
Appointed 19 Jan 2018
Resigned 24 Jul 2018

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 27 Feb 2014
Resigned 19 Jan 2018

COOKE, Oliver Charles Hewardine

Resigned
Ascot Business Park, AscotSL5 9FE
Born December 1954
Director
Appointed 05 Mar 2014
Resigned 25 Nov 2022

KEITH, Philippa Anne

Resigned
15th Floor, LondonEC2N 1AR
Born June 1970
Director
Appointed 27 Feb 2014
Resigned 05 Mar 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Oliver Charles Cooke

Ceased
Bracknell Beeches, BracknellRG12 7BW
Born December 1954

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
Ceased 06 Aug 2018
Old Bracknell Lane West, BracknellRG12 7BW

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
12 January 2022
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
11 January 2022
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
11 January 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 July 2018
TM02Termination of Secretary
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
19 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Resolution
24 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
24 March 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Memorandum Articles
6 November 2014
MAMA
Certificate Change Of Name Company
30 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 October 2014
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
23 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 June 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Incorporation Company
27 February 2014
NEWINCIncorporation