Company NameShout Financial Solutions Limited
DirectorSimon John Cornforth
Company StatusActive
Company Number07103262
CategoryPrivate Limited Company
Incorporation Date12 December 2009(14 years, 4 months ago)
Previous NamesMoorfield Advisory Limited and Isis Commercial Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Simon John Cornforth
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(11 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 11 Courthill House
60 Water Lane
Wilmslow
SK9 5AJ
Director NameMr Stuart Andrew Almond
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2009(same day as company formation)
RoleCommercial Finance Broker/Con
Country of ResidenceEngland
Correspondence Address2 Moorfield Avenue
Stalybridge
Cheshire
SK15 2SP
Secretary NameKathryn Mary Almond
StatusResigned
Appointed12 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Moorfield Avenue
Stalybridge
Cheshire
SK15 2SP
Director NameMr Mathew Thomas Forshaw
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 15 March 2021)
RoleChartered Accountant
Country of ResidenceGBR
Correspondence AddressSuite11 Courthill House
60 Water Lane
Wilmslow
SK9 5AJ
Director NameMr Paul John Burnett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(2 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 August 2016)
RoleCommercial Finance Broker
Country of ResidenceEngland
Correspondence Address33 Rosefield Close
Stockport
Cheshire
SK3 8QD
Director NameMr Mayank Ramanlal Patel
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite11 Courthill House
60 Water Lane
Wilmslow
SK9 5AJ
Director NameMr Howard Smith
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite11 Courthill House
60 Water Lane
Wilmslow
SK9 5AJ
Director NameMr Paul Darren Taylor
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite11 Courthill House
60 Water Lane
Wilmslow
SK9 5AJ

Contact

Websiteshoutfinancial.com
Email address[email protected]
Telephone0845 8381172
Telephone regionUnknown

Location

Registered AddressSuite11 Courthill House
60 Water Lane
Wilmslow
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£5,572
Cash£2,823
Current Liabilities£1,642

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

18 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 August 2023Confirmation statement made on 31 July 2023 with updates (3 pages)
13 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 September 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
14 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 March 2021Appointment of Mr Simon John Cornforth as a director on 15 March 2021 (2 pages)
15 March 2021Termination of appointment of Paul Darren Taylor as a director on 15 March 2021 (1 page)
15 March 2021Notification of Simon John Cornforth as a person with significant control on 15 March 2021 (2 pages)
15 March 2021Termination of appointment of Mayank Ramanlal Patel as a director on 15 March 2021 (1 page)
15 March 2021Cessation of Paul Darren Taylor as a person with significant control on 15 March 2021 (1 page)
15 March 2021Termination of appointment of Mathew Thomas Forshaw as a director on 15 March 2021 (1 page)
15 March 2021Registered office address changed from Blackwood Mill Blackwood Road Bacup OL13 0PZ England to Suite11 Courthill House 60 Water Lane Wilmslow SK9 5AJ on 15 March 2021 (1 page)
15 March 2021Termination of appointment of Howard Smith as a director on 15 March 2021 (1 page)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
31 July 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
24 July 2018Appointment of Mr Paul Darren Taylor as a director on 24 July 2018 (2 pages)
24 July 2018Appointment of Mr Mayank Ramanlal Patel as a director on 24 July 2018 (2 pages)
24 July 2018Appointment of Mr Howard Smith as a director on 24 July 2018 (2 pages)
21 July 2018Registered office address changed from 107 109 Towngate Leyland PR25 2LQ England to Blackwood Mill Blackwood Road Bacup OL13 0PZ on 21 July 2018 (1 page)
21 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
9 February 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 February 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2016Registered office address changed from Preston Technology Centre Marsh Lane Preston PR1 8UQ to 107 109 Towngate Leyland PR25 2LQ on 28 September 2016 (1 page)
28 September 2016Registered office address changed from Preston Technology Centre Marsh Lane Preston PR1 8UQ to 107 109 Towngate Leyland PR25 2LQ on 28 September 2016 (1 page)
31 August 2016Termination of appointment of Paul John Burnett as a director on 12 August 2016 (1 page)
31 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 August 2016Termination of appointment of Paul John Burnett as a director on 12 August 2016 (1 page)
10 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
14 December 2012Appointment of Mr Paul John Burnette as a director (2 pages)
14 December 2012Appointment of Mr Paul John Burnette as a director (2 pages)
20 August 2012Director's details changed for Mr Mathew Thomas Forshaw on 20 August 2012 (2 pages)
20 August 2012Director's details changed for Mr Mathew Thomas Forshaw on 20 August 2012 (2 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 February 2012Registered office address changed from 2 Moorfield Avenue Stalybridge Cheshire SK15 2SP on 9 February 2012 (1 page)
9 February 2012Termination of appointment of Kathryn Almond as a secretary (1 page)
9 February 2012Registered office address changed from 2 Moorfield Avenue Stalybridge Cheshire SK15 2SP on 9 February 2012 (1 page)
9 February 2012Termination of appointment of Stuart Almond as a director (1 page)
9 February 2012Termination of appointment of Kathryn Almond as a secretary (1 page)
9 February 2012Appointment of Mr Mathew Thomas Forshaw as a director (2 pages)
9 February 2012Appointment of Mr Mathew Thomas Forshaw as a director (2 pages)
9 February 2012Termination of appointment of Stuart Almond as a director (1 page)
9 February 2012Registered office address changed from 2 Moorfield Avenue Stalybridge Cheshire SK15 2SP on 9 February 2012 (1 page)
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
2 October 2010Change of name notice (2 pages)
2 October 2010Change of name notice (2 pages)
2 October 2010Company name changed isis commercial finance LIMITED\certificate issued on 02/10/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(3 pages)
2 October 2010Company name changed isis commercial finance LIMITED\certificate issued on 02/10/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(3 pages)
6 July 2010Change of name notice (2 pages)
6 July 2010Company name changed moorfield advisory LIMITED\certificate issued on 06/07/10
  • RES15 ‐ Change company name resolution on 2010-06-29
(3 pages)
6 July 2010Change of name notice (2 pages)
6 July 2010Company name changed moorfield advisory LIMITED\certificate issued on 06/07/10
  • RES15 ‐ Change company name resolution on 2010-06-29
(3 pages)
12 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
12 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)