Background WavePink WaveYellow Wave

HJS FINANCIAL MANAGEMENT LIMITED (13285846)

HJS FINANCIAL MANAGEMENT LIMITED (13285846) is an active UK company. incorporated on 23 March 2021. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HJS FINANCIAL MANAGEMENT LIMITED has been registered for 5 years. Current directors include MCCULLOCH, Iain, STOKES, Gareth Anthony.

Company Number
13285846
Status
active
Type
ltd
Incorporated
23 March 2021
Age
5 years
Address
Tagus House, Southampton, SO14 3TJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MCCULLOCH, Iain, STOKES, Gareth Anthony
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HJS FINANCIAL MANAGEMENT LIMITED

HJS FINANCIAL MANAGEMENT LIMITED is an active company incorporated on 23 March 2021 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. HJS FINANCIAL MANAGEMENT LIMITED was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

13285846

LTD Company

Age

5 Years

Incorporated 23 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 July 2025 (8 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

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

TRUE FX LIMITED
From: 23 March 2021To: 29 August 2024
Contact
Address

Tagus House 9 Ocean Way Southampton, SO14 3TJ,

Previous Addresses

C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England
From: 23 March 2021To: 12 December 2022
Timeline

16 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Funding Round
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jun 22
Director Left
Jun 22
Capital Reduction
Aug 22
Share Buyback
Aug 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Loan Secured
Jan 26
3
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCCULLOCH, Iain

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born October 1981
Director
Appointed 23 Mar 2021

STOKES, Gareth Anthony

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born June 1968
Director
Appointed 23 Mar 2021

MANSBRIDGE, Lewis James

Resigned
12-14 Carlton Place, SouthamptonSO15 2EA
Born October 1998
Director
Appointed 25 Mar 2021
Resigned 06 Jun 2022

SHEARER, Will

Resigned
12-14 Carlton Place, SouthamptonSO15 2EA
Born September 2000
Director
Appointed 25 Mar 2021
Resigned 06 Jun 2022

Persons with significant control

9

4 Active
5 Ceased
9 Ocean Way, SouthamptonSO14 3TJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jun 2022
9 Ocean Way, SouthamptonSO14 3TJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jun 2022

Mr Lewis James Mansbridge

Ceased
9 Ocean Way, SouthamptonSO14 3TJ
Born October 1998

Nature of Control

Significant influence or control
Notified 25 Mar 2021
Ceased 06 Jun 2022

Mr Will Shearer

Ceased
9 Ocean Way, SouthamptonSO14 3TJ
Born September 2000

Nature of Control

Significant influence or control
Notified 25 Mar 2021
Ceased 06 Jun 2022
SouthamptonSO15 2EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2021
Ceased 06 Jun 2022
SouthamptonSO15 2EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2021
Ceased 25 Mar 2021
12-14 Carlton Place, SouthamptonSO15 2EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2021
Ceased 25 Mar 2021

Mr Iain Mcculloch

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born October 1981

Nature of Control

Significant influence or control
Notified 23 Mar 2021

Mr Gareth Anthony Stokes

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born June 1968

Nature of Control

Significant influence or control
Notified 23 Mar 2021
Fundings
Financials
Latest Activities

Filing History

39

Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Certificate Change Of Name Company
29 August 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Resolution
23 August 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
19 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 August 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Incorporation Company
23 March 2021
NEWINCIncorporation