Background WavePink WaveYellow Wave

SPECIALIST ADVISORS LIMITED (09273474)

SPECIALIST ADVISORS LIMITED (09273474) is an active UK company. incorporated on 21 October 2014. with registered office in Ashbourne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. SPECIALIST ADVISORS LIMITED has been registered for 11 years. Current directors include ANDERSON, Stuart James.

Company Number
09273474
Status
active
Type
ltd
Incorporated
21 October 2014
Age
11 years
Address
The Old Vicarage, Ashbourne, DE6 1GP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDERSON, Stuart James
SIC Codes
64209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST ADVISORS LIMITED

SPECIALIST ADVISORS LIMITED is an active company incorporated on 21 October 2014 with the registered office located in Ashbourne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. SPECIALIST ADVISORS LIMITED was registered 11 years ago.(SIC: 64209, 70229)

Status

active

Active since 11 years ago

Company No

09273474

LTD Company

Age

11 Years

Incorporated 21 October 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

The Old Vicarage 51 St John Street Ashbourne, DE6 1GP,

Timeline

36 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Feb 15
Director Joined
Jun 18
Director Left
Apr 20
Loan Secured
May 20
Loan Cleared
Dec 20
Funding Round
Feb 21
Share Issue
Jun 22
Funding Round
Jun 22
Director Joined
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Dec 22
Director Left
Mar 23
Funding Round
Mar 23
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Dec 23
Loan Secured
Dec 23
Funding Round
Feb 24
Funding Round
Feb 24
Loan Cleared
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Sept 24
Funding Round
Oct 24
Director Joined
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Funding Round
Feb 25
Capital Update
Sept 25
Capital Update
Oct 25
Director Left
Dec 25
Director Left
Dec 25
21
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ANDERSON, Stuart James

Active
51 St John Street, AshbourneDE6 1GP
Born September 1972
Director
Appointed 21 Oct 2014

AINSCOUGH, Marc Conrad

Resigned
51 St John Street, AshbourneDE6 1GP
Born May 1959
Director
Appointed 18 Jun 2018
Resigned 08 Apr 2020

MEPSTEAD, Stephen John

Resigned
51 St John Street, AshbourneDE6 1GP
Born March 1956
Director
Appointed 01 Jul 2022
Resigned 02 Mar 2023

WESTON, Lucy

Resigned
Milford, BelperDE56 0RJ
Born July 1988
Director
Appointed 21 Oct 2014
Resigned 03 Feb 2015

ANDREW WILSON

Resigned
2nd Floor, GlasgowG2 1BP
Corporate director
Appointed 10 Jan 2025
Resigned 05 Dec 2025

CHRISTOPHER DAVIS

Resigned
2nd Floor, GlasgowG2 1BP
Corporate director
Appointed 10 Jan 2025
Resigned 05 Dec 2025

Persons with significant control

3

2 Active
1 Ceased
51 St John Street, AshbourneDE6 1GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jul 2024
Ceased 01 Oct 2024
51 St John Street, AshbourneDE6 1GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jul 2024

Mr Stuart James Anderson

Active
St. John Street, AshbourneDE6 1GP
Born September 1972

Nature of Control

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

Filing History

90

Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 October 2025
SH19Statement of Capital
Legacy
14 October 2025
SH20SH20
Legacy
14 October 2025
CAP-SSCAP-SS
Resolution
14 October 2025
RESOLUTIONSResolutions
Legacy
30 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 September 2025
SH19Statement of Capital
Legacy
30 September 2025
CAP-SSCAP-SS
Resolution
30 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Capital Allotment Shares
12 February 2025
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
10 January 2025
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
10 January 2025
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control
10 January 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Capital Allotment Shares
19 June 2024
SH01Allotment of Shares
Capital Allotment Shares
4 June 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
21 March 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 February 2024
SH01Allotment of Shares
Capital Allotment Shares
8 February 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 October 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Memorandum Articles
13 July 2022
MAMA
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Resolution
12 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Memorandum Articles
28 June 2022
MAMA
Resolution
28 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
6 June 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2021
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
24 February 2021
RP04SH01RP04SH01
Change To A Person With Significant Control
23 February 2021
PSC04Change of PSC Details
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
19 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 October 2014
NEWINCIncorporation