Background WavePink WaveYellow Wave

THE FINANCIAL PLANNING CLUB LIMITED (15528596)

THE FINANCIAL PLANNING CLUB LIMITED (15528596) is an active UK company. incorporated on 28 February 2024. with registered office in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE FINANCIAL PLANNING CLUB LIMITED has been registered for 2 years. Current directors include BYFORD, Lewis George, FORD, Amanda, OLD, Lee Antony.

Company Number
15528596
Status
active
Type
ltd
Incorporated
28 February 2024
Age
2 years
Address
1 Holly House Mill Street, Oldham, OL3 6LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BYFORD, Lewis George, FORD, Amanda, OLD, Lee Antony
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FINANCIAL PLANNING CLUB LIMITED

THE FINANCIAL PLANNING CLUB LIMITED is an active company incorporated on 28 February 2024 with the registered office located in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE FINANCIAL PLANNING CLUB LIMITED was registered 2 years ago.(SIC: 70229)

Status

active

Active since 2 years ago

Company No

15528596

LTD Company

Age

2 Years

Incorporated 28 February 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 28 February 2024 - 30 April 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

1 Holly House Mill Street Uppermill Oldham, OL3 6LZ,

Previous Addresses

Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom
From: 10 May 2024To: 8 November 2024
Woodland Place Hurricane Way Wickford SS11 8YB England
From: 28 February 2024To: 10 May 2024
Timeline

7 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Feb 24
Funding Round
May 24
Funding Round
Dec 24
Funding Round
Dec 24
Director Joined
Dec 24
New Owner
Feb 25
Owner Exit
Apr 26
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BYFORD, Lewis George

Active
Mill Street, OldhamOL3 6LZ
Born March 1994
Director
Appointed 28 Feb 2024

FORD, Amanda

Active
Mill Street, OldhamOL3 6LZ
Born June 1982
Director
Appointed 01 Oct 2024

OLD, Lee Antony

Active
Mill Street, OldhamOL3 6LZ
Born July 1989
Director
Appointed 28 Feb 2024

Persons with significant control

4

3 Active
1 Ceased
Mill Street, OldhamOL3 6LZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Mar 2026

Ms Amanda Ford

Active
Mill Street, OldhamOL3 6LZ
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2024

Mr Lewis George Byford

Ceased
Mill Street, OldhamOL3 6LZ
Born March 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2024
Ceased 17 Mar 2026

Lee Antony Old

Active
Mill Street, OldhamOL3 6LZ
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2024
Fundings
Financials
Latest Activities

Filing History

22

Cessation Of A Person With Significant Control
7 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
28 February 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Capital Allotment Shares
13 May 2024
SH01Allotment of Shares
Change To A Person With Significant Control
10 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 May 2024
AA01Change of Accounting Reference Date
Incorporation Company
28 February 2024
NEWINCIncorporation