Background WavePink WaveYellow Wave

FINANCIAL TECHNOLOGY ADVISERS LIMITED (09502044)

FINANCIAL TECHNOLOGY ADVISERS LIMITED (09502044) is an active UK company. incorporated on 20 March 2015. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in other information technology service activities. FINANCIAL TECHNOLOGY ADVISERS LIMITED has been registered for 11 years. Current directors include DANGERFIELD, Matthew Giles, DANGERFIELD, Maureen.

Company Number
09502044
Status
active
Type
ltd
Incorporated
20 March 2015
Age
11 years
Address
9 Vermont Place, Milton Keynes, MK15 8JA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DANGERFIELD, Matthew Giles, DANGERFIELD, Maureen
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCIAL TECHNOLOGY ADVISERS LIMITED

FINANCIAL TECHNOLOGY ADVISERS LIMITED is an active company incorporated on 20 March 2015 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FINANCIAL TECHNOLOGY ADVISERS LIMITED was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09502044

LTD Company

Age

11 Years

Incorporated 20 March 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

9 Vermont Place Milton Keynes, MK15 8JA,

Previous Addresses

9 Vermont Place Milton Keynes Buckinghamshire MK15 8JA United Kingdom
From: 18 November 2015To: 17 December 2016
14 Winstanley Lane Shenley Lodge Milton Keynes Buckinghamshire MK5 7BT United Kingdom
From: 23 July 2015To: 18 November 2015
6 Lockhart Avenue Oxley Park Milton Keynes MK4 4TY United Kingdom
From: 20 March 2015To: 23 July 2015
Timeline

4 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Apr 15
Director Left
Jul 15
Director Joined
Jul 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DANGERFIELD, Matthew Giles

Active
Milton KeynesMK15 8JA
Born February 1974
Director
Appointed 20 Mar 2015

DANGERFIELD, Maureen

Active
Vermont Place, Milton KeynesMK15 8JA
Born January 1976
Director
Appointed 08 Jul 2019

GROCOTT, David Robert

Resigned
Fairfax Mews, LondonE16 1TY
Born December 1974
Director
Appointed 17 Apr 2015
Resigned 23 Jul 2015

Persons with significant control

1

Mr Matthew Giles Dangerfield

Active
Vermont Place, Milton KeynesMK15 8JA
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Change To A Person With Significant Control
12 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
17 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Incorporation Company
20 March 2015
NEWINCIncorporation