Company NameS & P Financial Consultancy Ltd
DirectorStuart Christopher Jeremiah Brown
Company StatusActive
Company Number06365407
CategoryPrivate Limited Company
Incorporation Date10 September 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameStuart Christopher Jeremiah Brown
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Brewery House
Brook Street Wivenhoe
Colchester
Essex
CO7 9DS
Director NameMrs Penny-Louise Brown
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(same day as company formation)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Heath Road
Wivenhoe
Essex
CO7 9PX
Secretary NameMrs Penny-Louise Brown
NationalityBritish
StatusResigned
Appointed10 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Heath Road
Wivenhoe
Essex
CO7 9PX
Director NameMrs Penny Louise Brown
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(9 years, 11 months after company formation)
Appointment Duration8 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Heath Road
Wivenhoe
Colchester
Essex
CO7 9PX
Director NameMrs Penny Louise Brown
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2021)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Brewery House
Brook Street Wivenhoe
Colchester
Essex
CO7 9DS

Contact

Telephone0845 5055885
Telephone regionUnknown

Location

Registered Address1 Brewery House
Brook Street Wivenhoe
Colchester
Essex
CO7 9DS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Penny-louise Cox
50.00%
Ordinary
1 at £1Stuart Christopher Jeremiah Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3,002
Current Liabilities£3,389

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return10 September 2023 (6 months, 3 weeks ago)
Next Return Due24 September 2024 (5 months, 4 weeks from now)

Filing History

11 December 2020Micro company accounts made up to 30 September 2020 (5 pages)
14 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
12 May 2020Change of details for Mr Stuart Christopher Jeremiah Brown as a person with significant control on 12 May 2020 (2 pages)
12 May 2020Director's details changed for Stuart Christopher Jeremiah Brown on 12 May 2020 (2 pages)
12 May 2020Director's details changed for Mrs Penny Louise Brown on 12 May 2020 (2 pages)
17 February 2020Director's details changed for Mrs Penny Louise Cox on 1 July 2019 (2 pages)
31 October 2019Micro company accounts made up to 30 September 2019 (5 pages)
13 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
2 July 2019Appointment of Mrs Penny Louise Cox as a director on 1 July 2019 (2 pages)
25 October 2018Micro company accounts made up to 30 September 2018 (5 pages)
12 October 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
1 May 2018Termination of appointment of Penny Louise Brown as a director on 30 April 2018 (1 page)
15 December 2017Micro company accounts made up to 30 September 2017 (6 pages)
15 December 2017Micro company accounts made up to 30 September 2017 (6 pages)
19 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
14 September 2017Change of details for Mr Stuart Christopher Jerrmiah Brown as a person with significant control on 10 September 2017 (2 pages)
14 September 2017Change of details for Mr Stuart Christopher Jerrmiah Brown as a person with significant control on 10 September 2017 (2 pages)
7 September 2017Appointment of Mrs Penny Louise Brown as a director on 1 September 2017 (2 pages)
7 September 2017Appointment of Mrs Penny Louise Brown as a director on 1 September 2017 (2 pages)
8 August 2017Termination of appointment of Penny-Louise Brown as a director on 2 August 2017 (1 page)
8 August 2017Cessation of Penny Louise Cox as a person with significant control on 2 August 2017 (1 page)
8 August 2017Termination of appointment of Penny-Louise Brown as a director on 2 August 2017 (1 page)
8 August 2017Cessation of Penny Louise Cox as a person with significant control on 2 August 2017 (1 page)
8 August 2017Cessation of Penny Louise Cox as a person with significant control on 8 August 2017 (1 page)
8 August 2017Termination of appointment of Penny-Louise Brown as a secretary on 2 August 2017 (1 page)
8 August 2017Termination of appointment of Penny-Louise Brown as a secretary on 2 August 2017 (1 page)
27 June 2017Micro company accounts made up to 30 September 2016 (6 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (6 pages)
18 January 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 4
(3 pages)
18 January 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 4
(3 pages)
6 October 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(5 pages)
15 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(5 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 June 2015Secretary's details changed for Penny-Louise Cox on 11 June 2015 (1 page)
11 June 2015Director's details changed for Penny-Louise Cox on 11 June 2015 (2 pages)
11 June 2015Director's details changed for Penny-Louise Cox on 11 June 2015 (2 pages)
11 June 2015Secretary's details changed for Penny-Louise Cox on 11 June 2015 (1 page)
26 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(5 pages)
26 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
16 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 September 2010Director's details changed for Penny-Louise Cox on 10 September 2010 (2 pages)
10 September 2010Director's details changed for Penny-Louise Cox on 10 September 2010 (2 pages)
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 September 2009Return made up to 10/09/09; full list of members (4 pages)
10 September 2009Return made up to 10/09/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 November 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 September 2008Return made up to 10/09/08; full list of members (4 pages)
29 September 2008Return made up to 10/09/08; full list of members (4 pages)
10 September 2007Incorporation (16 pages)
10 September 2007Incorporation (16 pages)