Background WavePink WaveYellow Wave

UNIQUE FINANCIAL PLANNING LIMITED (08996066)

UNIQUE FINANCIAL PLANNING LIMITED (08996066) is an active UK company. incorporated on 14 April 2014. with registered office in Horsham. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. UNIQUE FINANCIAL PLANNING LIMITED has been registered for 11 years. Current directors include DYMOTT, Edward, FITZGERALD, Helen Louise, HARRISON, Wesley Sinclair and 2 others.

Company Number
08996066
Status
active
Type
ltd
Incorporated
14 April 2014
Age
11 years
Address
Broadlands Business Campus, Horsham, RH12 4QP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DYMOTT, Edward, FITZGERALD, Helen Louise, HARRISON, Wesley Sinclair, MARTIN, Philip Torbet, WILLIAMS, Stewart James
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIQUE FINANCIAL PLANNING LIMITED

UNIQUE FINANCIAL PLANNING LIMITED is an active company incorporated on 14 April 2014 with the registered office located in Horsham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. UNIQUE FINANCIAL PLANNING LIMITED was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

08996066

LTD Company

Age

11 Years

Incorporated 14 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

U F P LIMITED
From: 14 April 2014To: 9 April 2019
Contact
Address

Broadlands Business Campus Langhurst Wood Road Horsham, RH12 4QP,

Previous Addresses

1 Cricklade Court Old Town Swindon Wiltshire SN1 3EY
From: 14 April 2014To: 13 November 2023
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Apr 19
Director Joined
Jan 20
Loan Secured
Jun 20
Director Joined
Nov 20
Funding Round
Jun 21
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Loan Cleared
Jan 24
Director Left
Jan 25
Director Joined
Mar 25
Director Left
Aug 25
Director Joined
Aug 25
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

DYMOTT, Edward

Active
Langhurst Wood Road, HorshamRH12 4QP
Born January 1979
Director
Appointed 31 Oct 2023

FITZGERALD, Helen Louise

Active
London Wall Place, LondonEC2Y 5AU
Born June 1981
Director
Appointed 03 Mar 2025

HARRISON, Wesley Sinclair

Active
Langhurst Wood Road, HorshamRH12 4QP
Born December 1980
Director
Appointed 20 Aug 2025

MARTIN, Philip Torbet

Active
Langhurst Wood Road, HorshamRH12 4QP
Born August 1967
Director
Appointed 29 Apr 2019

WILLIAMS, Stewart James

Active
Langhurst Wood Road, HorshamRH12 4QP
Born March 1968
Director
Appointed 14 Apr 2014

FITZSIMONS, Craig

Resigned
Langhurst Wood Road, HorshamRH12 4QP
Born July 1981
Director
Appointed 31 Oct 2023
Resigned 27 Jan 2025

GUMMERSON, Mike

Resigned
Langhurst Wood Road, HorshamRH12 4QP
Born December 1964
Director
Appointed 21 Jan 2020
Resigned 31 Oct 2023

HEPBURN, Gillian Margaret

Resigned
Langhurst Wood Road, HorshamRH12 4QP
Born March 1966
Director
Appointed 01 Jan 2024
Resigned 13 Aug 2025

SARGISSON, Timothy Charles

Resigned
Langhurst Wood Road, HorshamRH12 4QP
Born February 1960
Director
Appointed 31 Oct 2023
Resigned 24 Nov 2023

VALLIS, Alison Rhiannon

Resigned
Langhurst Wood Road, HorshamRH12 4QP
Born October 1970
Director
Appointed 20 Nov 2020
Resigned 31 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Langhurst Wood Road, HorshamRH12 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2023

Mr Stewart James Williams

Ceased
Langhurst Wood Road, HorshamRH12 4QP
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Apr 2017
Ceased 31 Oct 2023
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
13 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Change To A Person With Significant Control
4 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Resolution
9 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Incorporation Company
14 April 2014
NEWINCIncorporation