Background WavePink WaveYellow Wave

CMIS INDEPENDENT FINANCIAL ADVISORS LIMITED (11677393)

CMIS INDEPENDENT FINANCIAL ADVISORS LIMITED (11677393) is an active UK company. incorporated on 14 November 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. CMIS INDEPENDENT FINANCIAL ADVISORS LIMITED has been registered for 7 years. Current directors include BOONE, David William, DEAN, Stephen Robert, PAINTER, David.

Company Number
11677393
Status
active
Type
ltd
Incorporated
14 November 2018
Age
7 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BOONE, David William, DEAN, Stephen Robert, PAINTER, David
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMIS INDEPENDENT FINANCIAL ADVISORS LIMITED

CMIS INDEPENDENT FINANCIAL ADVISORS LIMITED is an active company incorporated on 14 November 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. CMIS INDEPENDENT FINANCIAL ADVISORS LIMITED was registered 7 years ago.(SIC: 70221)

Status

active

Active since 7 years ago

Company No

11677393

LTD Company

Age

7 Years

Incorporated 14 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

6th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

5 London Hill Rayleigh Essex SS6 7HW England
From: 16 April 2025To: 3 October 2025
5 London Hill Rayleigh SS6 7HW England
From: 16 April 2025To: 16 April 2025
83 High Street Rayleigh Essex SS6 7EJ United Kingdom
From: 11 June 2019To: 16 April 2025
Orbital House 20 Eastern Road Romford Essex RM1 3PJ United Kingdom
From: 14 November 2018To: 11 June 2019
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
May 19
Director Joined
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

RIXON, Ian

Active
9 Appold Street, LondonEC2A 2AP
Secretary
Appointed 29 Aug 2025

BOONE, David William

Active
Gosfield Close, RayleighSS6 9HB
Born April 1962
Director
Appointed 14 Nov 2018

DEAN, Stephen Robert

Active
Main Street, StamfordPE9 4QA
Born November 1958
Director
Appointed 14 Nov 2018

PAINTER, David

Active
9 Appold Street, LondonEC2A 2AP
Born April 1975
Director
Appointed 18 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
9 Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2025

Mr David William Boone

Ceased
Gosfield Close, RayleighSS6 9HB
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2018
Ceased 29 Aug 2025

Stephen Robert Dean

Ceased
Main Street, StamfordPE9 4QA
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2018
Ceased 29 Aug 2025
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 October 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
3 October 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
2 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
14 November 2018
NEWINCIncorporation