Background WavePink WaveYellow Wave

SCOUT FINANCIAL SERVICES LIMITED (09906155)

SCOUT FINANCIAL SERVICES LIMITED (09906155) is an active UK company. incorporated on 8 December 2015. with registered office in Hinckley. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. SCOUT FINANCIAL SERVICES LIMITED has been registered for 10 years. Current directors include FRANKISH, Verona Theresa, NICHOLS, Grant Damian.

Company Number
09906155
Status
active
Type
ltd
Incorporated
8 December 2015
Age
10 years
Address
Meridian House, Hinckley, LE10 1YG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
FRANKISH, Verona Theresa, NICHOLS, Grant Damian
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOUT FINANCIAL SERVICES LIMITED

SCOUT FINANCIAL SERVICES LIMITED is an active company incorporated on 8 December 2015 with the registered office located in Hinckley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. SCOUT FINANCIAL SERVICES LIMITED was registered 10 years ago.(SIC: 66220)

Status

active

Active since 10 years ago

Company No

09906155

LTD Company

Age

10 Years

Incorporated 8 December 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

YOPA MORTGAGES LIMITED
From: 9 April 2016To: 2 August 2019
YOPA FINANCIAL SERVICES LIMITED
From: 8 December 2015To: 9 April 2016
Contact
Address

Meridian House Wheatfield Way Hinckley, LE10 1YG,

Previous Addresses

Suite 4, Building 4 Hatters Lane Watford WD18 8YF England
From: 30 September 2020To: 13 February 2023
22 Arlington Street London SW1A 1rd England
From: 13 March 2018To: 30 September 2020
22 Arlington Street London SW1A 1rd England
From: 13 March 2018To: 13 March 2018
22 Arlington Street 22 Arlington Street London SW1A 1rd England
From: 1 March 2018To: 13 March 2018
Acre House 11/15 William Road London NW1 3ER
From: 13 April 2016To: 1 March 2018
29/30 Fitzroy Square London W1T 6LQ United Kingdom
From: 8 December 2015To: 13 April 2016
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Jun 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Jul 24
Director Left
Jan 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FRANKISH, Verona Theresa

Active
Wheatfield Way, HinckleyLE10 1YG
Born August 1970
Director
Appointed 28 Mar 2022

NICHOLS, Grant Damian

Active
Wheatfield Way, HinckleyLE10 1YG
Born July 1978
Director
Appointed 05 Jul 2024

ATTIA, Daniel

Resigned
Arlington Street, LondonSW1A 1RD
Born December 1989
Director
Appointed 08 Dec 2015
Resigned 01 Aug 2019

BARCLAY, Alistair James

Resigned
Hatters Lane, WatfordWD18 8YF
Born October 1989
Director
Appointed 08 Dec 2015
Resigned 28 Mar 2022

BARCLAY, Andrew David

Resigned
Arlington Street, LondonSW1A 1RD
Born August 1991
Director
Appointed 08 Dec 2015
Resigned 16 May 2019

MUZYCZKA, Rachel Ruth

Resigned
Wheatfield Way, HinckleyLE10 1YG
Born January 1990
Director
Appointed 28 Mar 2022
Resigned 29 Jan 2025

TURNER, Grenville

Resigned
Hatters Lane, WatfordWD18 8YF
Born November 1957
Director
Appointed 01 Aug 2019
Resigned 28 Mar 2022

Persons with significant control

1

Wheatfield Way, HinckleyLE10 1YG

Nature of Control

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

Filing History

57

Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2024
AAAnnual Accounts
Legacy
29 January 2024
PARENT_ACCPARENT_ACC
Legacy
29 January 2024
AGREEMENT2AGREEMENT2
Legacy
29 January 2024
GUARANTEE2GUARANTEE2
Legacy
28 December 2023
PARENT_ACCPARENT_ACC
Legacy
28 December 2023
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 March 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
2 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2023
AAAnnual Accounts
Legacy
24 February 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Legacy
12 October 2022
PARENT_ACCPARENT_ACC
Legacy
12 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2021
AAAnnual Accounts
Legacy
7 December 2021
PARENT_ACCPARENT_ACC
Legacy
7 December 2021
AGREEMENT2AGREEMENT2
Legacy
7 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2020
AAAnnual Accounts
Legacy
19 December 2020
PARENT_ACCPARENT_ACC
Legacy
19 December 2020
GUARANTEE2GUARANTEE2
Legacy
19 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Resolution
2 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Resolution
9 April 2016
RESOLUTIONSResolutions
Change Of Name Notice
9 April 2016
CONNOTConfirmation Statement Notification
Incorporation Company
8 December 2015
NEWINCIncorporation