Background WavePink WaveYellow Wave

ASTUTE FINANCIAL & MORTGAGE ADVISERS LTD (11302671)

ASTUTE FINANCIAL & MORTGAGE ADVISERS LTD (11302671) is an active UK company. incorporated on 10 April 2018. with registered office in Middlesbrough. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ASTUTE FINANCIAL & MORTGAGE ADVISERS LTD has been registered for 7 years. Current directors include BOLLANDS, Paul Geoffrey Daniel.

Company Number
11302671
Status
active
Type
ltd
Incorporated
10 April 2018
Age
7 years
Address
261a Acklam Road, Middlesbrough, TS5 7BP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BOLLANDS, Paul Geoffrey Daniel
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTUTE FINANCIAL & MORTGAGE ADVISERS LTD

ASTUTE FINANCIAL & MORTGAGE ADVISERS LTD is an active company incorporated on 10 April 2018 with the registered office located in Middlesbrough. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ASTUTE FINANCIAL & MORTGAGE ADVISERS LTD was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11302671

LTD Company

Age

7 Years

Incorporated 10 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

ASTUTE FINANCIAL & MORTGAGE ADVISORS LTD
From: 10 April 2018To: 17 April 2018
Contact
Address

261a Acklam Road Acklam Middlesbrough, TS5 7BP,

Previous Addresses

265a Acklam Road Acklam Middlesbrough TS5 7BP England
From: 5 June 2019To: 19 May 2022
Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW United Kingdom
From: 10 April 2018To: 5 June 2019
Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Dec 19
Share Issue
Dec 19
Owner Exit
May 24
Director Left
May 24
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BOLLANDS, Paul Geoffrey Daniel

Active
Acklam Road, MiddlesbroughTS5 7BP
Born April 1982
Director
Appointed 10 Apr 2018

INNOCENT, Steven Charles

Resigned
Acklam Road, MiddlesbroughTS5 7BP
Born May 1962
Director
Appointed 10 Apr 2018
Resigned 31 Mar 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Steven Charles Innocent

Ceased
Acklam Road, MiddlesbroughTS5 7BP
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Apr 2018
Ceased 31 Mar 2024

Mr Paul Geoffrey Daniel Bollands

Active
Acklam Road, MiddlesbroughTS5 7BP
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 May 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Resolution
12 May 2021
RESOLUTIONSResolutions
Resolution
12 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 April 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
16 December 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Resolution
11 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Resolution
17 April 2018
RESOLUTIONSResolutions
Incorporation Company
10 April 2018
NEWINCIncorporation