Background WavePink WaveYellow Wave

FINANCIAL LEADER LIMITED (09893895)

FINANCIAL LEADER LIMITED (09893895) is an active UK company. incorporated on 30 November 2015. with registered office in Doncaster. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FINANCIAL LEADER LIMITED has been registered for 10 years. Current directors include BRUTUS, Michel Andrew.

Company Number
09893895
Status
active
Type
ltd
Incorporated
30 November 2015
Age
10 years
Address
Dept 117 43 Owston Road, Doncaster, DN6 8DA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRUTUS, Michel Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCIAL LEADER LIMITED

FINANCIAL LEADER LIMITED is an active company incorporated on 30 November 2015 with the registered office located in Doncaster. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FINANCIAL LEADER LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09893895

LTD Company

Age

10 Years

Incorporated 30 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Dept 117 43 Owston Road Carcroft Doncaster, DN6 8DA,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 30 November 2015To: 18 July 2017
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
New Owner
Jul 17
Director Joined
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Left
Aug 19
Director Joined
Aug 19
New Owner
Nov 25
Owner Exit
Nov 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BRUTUS, Michel Andrew

Active
43 Owston Road, DoncasterDN6 8DA
Born September 1976
Director
Appointed 16 Aug 2019

BRUMBY LIMITED

Resigned
Fieldway, LiverpoolL15 7LU
Corporate secretary
Appointed 24 Apr 2019
Resigned 01 Oct 2025

KIRKILLARI, Christalla

Resigned
Wellington Gardens, LondonSE7 7PH
Born January 1978
Director
Appointed 14 Jul 2017
Resigned 16 Aug 2019

THORNTON, Bryan Anthony

Resigned
Carcroft, DoncasterDN6 8DA
Born July 1955
Director
Appointed 30 Nov 2015
Resigned 14 Jul 2017

CFS SECRETARIES LIMITED

Resigned
Carcroft, DoncasterDN6 8DA
Corporate director
Appointed 30 Nov 2015
Resigned 14 Jul 2017

Persons with significant control

4

1 Active
3 Ceased

Jeremy Paul Opperman

Active
Stellenberg Road, Northcliff
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Nov 2025

Mr Luong Manh Hai

Ceased
Wellington Gardens, LondonSE7 7PH
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jul 2017
Ceased 12 Nov 2025

Mr Bryan Anthony Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2016
Ceased 14 Jul 2017

Cfs Secretaries Limited

Ceased
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2016
Ceased 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 August 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 April 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Gazette Notice Compulsory
20 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Incorporation Company
30 November 2015
NEWINCIncorporation