Background WavePink WaveYellow Wave

OPULENCE FINANCIAL SOURCING LTD (09118821)

OPULENCE FINANCIAL SOURCING LTD (09118821) is an active UK company. incorporated on 7 July 2014. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in activities of call centres. OPULENCE FINANCIAL SOURCING LTD has been registered for 11 years. Current directors include MCCULLOCH, Iain, STOKES, Gareth Anthony.

Company Number
09118821
Status
active
Type
ltd
Incorporated
7 July 2014
Age
11 years
Address
Tagus House, Southampton, SO14 3TJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of call centres
Directors
MCCULLOCH, Iain, STOKES, Gareth Anthony
SIC Codes
82200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPULENCE FINANCIAL SOURCING LTD

OPULENCE FINANCIAL SOURCING LTD is an active company incorporated on 7 July 2014 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of call centres. OPULENCE FINANCIAL SOURCING LTD was registered 11 years ago.(SIC: 82200)

Status

active

Active since 11 years ago

Company No

09118821

LTD Company

Age

11 Years

Incorporated 7 July 2014

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 24 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

OPULENCE FINANCIAL SOLUTIONS LTD
From: 7 July 2014To: 13 August 2014
Contact
Address

Tagus House 9 Ocean Way Southampton, SO14 3TJ,

Previous Addresses

C/O Hjs Chartered Accountants 12 - 14 Carlton Place Southampton Hampshire SO15 2EA
From: 23 June 2015To: 23 December 2022
Unit 51 Romsey Industrial Estate Romsey SO51 0HR United Kingdom
From: 7 July 2014To: 23 June 2015
Timeline

8 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Mar 18
Director Left
May 21
Owner Exit
Jun 21
New Owner
Jun 21
New Owner
Jan 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HJS COMPANY SECRETARIAL SERVICES LTD

Active
9 Ocean Way, SouthamptonSO14 3TJ
Corporate secretary
Appointed 01 Oct 2015

MCCULLOCH, Iain

Active
Warren Place, SouthamptonSO40 2SD
Born October 1981
Director
Appointed 07 Jul 2014

STOKES, Gareth Anthony

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born June 1968
Director
Appointed 09 Mar 2015

RAYBRIDGE SECRETARIES LTD

Resigned
Romsey Industrial Estate, RomseySO51 0HR
Corporate secretary
Appointed 07 Jul 2014
Resigned 30 Sept 2015

ATKINSON, Luke Raymond Richard John

Resigned
Seafield Road, BournemouthBH6 5LL
Born June 1982
Director
Appointed 07 Jul 2014
Resigned 01 Mar 2018

JOHNSTON, Gordon John

Resigned
SouthamptonSO15 2EA
Born August 1966
Director
Appointed 09 Mar 2015
Resigned 27 Nov 2020

Persons with significant control

5

4 Active
1 Ceased
SouthamptonSO15 2EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2022

Mr Iain Mcculloch

Active
12-14 Carlton Place, SouthamptonSO15 2EA
Born October 1981

Nature of Control

Right to appoint and remove directors
Notified 31 Mar 2022
9 Ocean Way, SouthamptonSO14 3TJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2020

Mr Gareth Anthony Stokes

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born June 1968

Nature of Control

Right to appoint and remove directors
Notified 27 Nov 2020
Southampton, EnglandSO15 2EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Nov 2020
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 December 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
23 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 September 2022
RP04CS01RP04CS01
Change To A Person With Significant Control
12 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2016
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
23 November 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Certificate Change Of Name Company
13 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 August 2014
CONNOTConfirmation Statement Notification
Incorporation Company
7 July 2014
NEWINCIncorporation