Background WavePink WaveYellow Wave

ROUNDHOUSE FINANCIAL SERVICES (LONDON) LIMITED (10312961)

ROUNDHOUSE FINANCIAL SERVICES (LONDON) LIMITED (10312961) is an active UK company. incorporated on 4 August 2016. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 3 other business activities. ROUNDHOUSE FINANCIAL SERVICES (LONDON) LIMITED has been registered for 9 years. Current directors include BALL, Geoffrey Francis Maitland, CRESSWELL, Richard, MAGNI, Johanna Birgitta and 1 others.

Company Number
10312961
Status
active
Type
ltd
Incorporated
4 August 2016
Age
9 years
Address
S2 Mill House Centre 108 Commercial Road, Southampton, SO40 3AE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BALL, Geoffrey Francis Maitland, CRESSWELL, Richard, MAGNI, Johanna Birgitta, MCKENNA, Lawrence James
SIC Codes
64999, 66190, 66220, 66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUNDHOUSE FINANCIAL SERVICES (LONDON) LIMITED

ROUNDHOUSE FINANCIAL SERVICES (LONDON) LIMITED is an active company incorporated on 4 August 2016 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 3 other business activities. ROUNDHOUSE FINANCIAL SERVICES (LONDON) LIMITED was registered 9 years ago.(SIC: 64999, 66190, 66220, 66290)

Status

active

Active since 9 years ago

Company No

10312961

LTD Company

Age

9 Years

Incorporated 4 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

S2 Mill House Centre 108 Commercial Road Totton Southampton, SO40 3AE,

Previous Addresses

, E3 the Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, United Kingdom
From: 1 August 2018To: 3 February 2024
, E3 Premier Way, Romsey, Hampshire, SO51 9DG, United Kingdom
From: 4 August 2016To: 1 August 2018
Timeline

5 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Jun 20
Director Joined
May 21
Owner Exit
Jul 24
Owner Exit
Sept 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BALL, Geoffrey Francis Maitland

Active
108 Commercial Road, SouthamptonSO40 3AE
Born August 1948
Director
Appointed 21 Apr 2021

CRESSWELL, Richard

Active
108 Commercial Road, SouthamptonSO40 3AE
Born August 1961
Director
Appointed 04 Aug 2016

MAGNI, Johanna Birgitta

Active
108 Commercial Road, SouthamptonSO40 3AE
Born October 1976
Director
Appointed 30 Jun 2020

MCKENNA, Lawrence James

Active
108 Commercial Road, SouthamptonSO40 3AE
Born February 1963
Director
Appointed 04 Aug 2016

Persons with significant control

3

1 Active
2 Ceased
108 Commercial Road, SouthamptonSO40 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2024
108 Commercial Road, SouthamptonSO40 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2023
Ceased 18 Sept 2024

Mr Richard Cresswell

Ceased
108 Commercial Road, SouthamptonSO40 3AE
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2016
Ceased 17 Aug 2023
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Incorporation Company
4 August 2016
NEWINCIncorporation