Company NameA Transparent Financial Solution Limited
DirectorSamuel Winn
Company StatusActive
Company Number09177869
CategoryPrivate Limited Company
Incorporation Date15 August 2014(9 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Samuel Winn
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2014(same day as company formation)
RoleFinancial Adviser
Country of ResidenceWales
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Director NameMr Robert Joseph Roberts
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(11 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 January 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Samuel Winn
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Filing History

16 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
13 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
6 May 2022Total exemption full accounts made up to 31 August 2021 (15 pages)
11 March 2022Current accounting period shortened from 31 August 2022 to 31 March 2022 (1 page)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 August 2020 (15 pages)
15 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 August 2019 (14 pages)
10 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
9 January 2018Change of details for Mr Samuel Winn as a person with significant control on 5 January 2018 (2 pages)
9 January 2018Cessation of Robert Joseph Roberts as a person with significant control on 5 January 2018 (1 page)
9 January 2018Termination of appointment of Robert Joseph Roberts as a director on 5 January 2018 (1 page)
9 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
6 September 2017Change of details for Mr Robert Joseph Roberts as a person with significant control on 25 January 2017 (2 pages)
6 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
6 September 2017Change of details for Mr Robert Joseph Roberts as a person with significant control on 25 January 2017 (2 pages)
6 September 2017Director's details changed for Mr Robert Joseph Roberts on 25 January 2017 (2 pages)
6 September 2017Director's details changed for Mr Robert Joseph Roberts on 25 January 2017 (2 pages)
6 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
20 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 September 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 102
(4 pages)
22 September 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 102
(4 pages)
7 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 102
(4 pages)
7 September 2015Registered office address changed from 1 Park Avenue Flint Flintshire CH6 5DW United Kingdom to Cholmondeley House Dee Hills Park Chester CH3 5AR on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 1 Park Avenue Flint Flintshire CH6 5DW United Kingdom to Cholmondeley House Dee Hills Park Chester CH3 5AR on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 1 Park Avenue Flint Flintshire CH6 5DW United Kingdom to Cholmondeley House Dee Hills Park Chester CH3 5AR on 7 September 2015 (1 page)
7 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 102
(4 pages)
14 July 2015Appointment of Mr Robert Joseph Roberts as a director on 14 July 2015 (2 pages)
14 July 2015Appointment of Mr Robert Joseph Roberts as a director on 14 July 2015 (2 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)