Company NameInnovation Financial Management Ltd
DirectorPaul Ashley Hardingham
Company StatusActive
Company Number04383252
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Ashley Hardingham
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed27 February 2002(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Hazelwood Road
Newcastle Upon Tyne
NE13 9DL
Secretary NameMrs Anna Maria Hardingham
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Hartside Gardens
Newcastle
NE2 2JR
Secretary NameMrs Anna Maria Hardingham
NationalityBritish
StatusResigned
Appointed17 April 2002(1 month, 2 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 28 September 2018)
RoleCompany Director
Correspondence Address77 Featherstone Grove
Newcastle
Tyne And Wear
NE3 5RF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesypf.co.uk
Telephone0191 2843723
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4 Lansdowne Terrace
Newcastle Upon Tyne
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

510 at £1Paul Hardingham
51.00%
Ordinary
490 at £1Anna Maria Hardingham
49.00%
Ordinary

Financials

Year2014
Net Worth£23,441
Cash£37,073
Current Liabilities£19,128

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

9 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
27 July 2023Micro company accounts made up to 30 April 2023 (5 pages)
1 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
27 July 2022Director's details changed for Mr Paul Ashley Hardingham on 1 June 2021 (2 pages)
27 July 2022Change of details for Mr Paul Ashley Hardingham as a person with significant control on 1 June 2021 (2 pages)
22 July 2022Micro company accounts made up to 30 April 2022 (5 pages)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
27 August 2021Micro company accounts made up to 30 April 2021 (5 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
1 October 2020Change of details for Mr Paul Ashley Hardingham as a person with significant control on 27 September 2018 (2 pages)
17 June 2020Micro company accounts made up to 30 April 2020 (5 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
24 September 2019Micro company accounts made up to 30 April 2019 (5 pages)
18 December 2018Registered office address changed from 95 High Street Gosforth Newcastle Tyne and Wear NE3 4AA to 4 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 18 December 2018 (1 page)
11 December 2018Micro company accounts made up to 30 April 2018 (5 pages)
1 October 2018Termination of appointment of Anna Maria Hardingham as a secretary on 28 September 2018 (1 page)
1 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
1 October 2018Cessation of Anna Maria Hardingham as a person with significant control on 28 September 2018 (1 page)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
11 August 2017Micro company accounts made up to 30 April 2017 (5 pages)
11 August 2017Micro company accounts made up to 30 April 2017 (5 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 1,000
(4 pages)
27 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 1,000
(4 pages)
23 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1,000
(4 pages)
28 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1,000
(4 pages)
3 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1,000
(4 pages)
2 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1,000
(4 pages)
24 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 March 2010Director's details changed for Paul Ashley Hardingham on 1 February 2010 (2 pages)
26 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Paul Ashley Hardingham on 1 February 2010 (2 pages)
26 March 2010Director's details changed for Paul Ashley Hardingham on 1 February 2010 (2 pages)
16 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 June 2009Registered office changed on 29/06/2009 from 55 high street gosforth newcastle upon tyne tyne & wear NE3 4AA (2 pages)
29 June 2009Registered office changed on 29/06/2009 from 55 high street gosforth newcastle upon tyne tyne & wear NE3 4AA (2 pages)
16 March 2009Secretary's change of particulars / anna hardingham / 01/02/2009 (1 page)
16 March 2009Return made up to 27/02/09; full list of members (3 pages)
16 March 2009Director's change of particulars / paul hardingham / 01/02/2009 (1 page)
16 March 2009Director's change of particulars / paul hardingham / 01/02/2009 (1 page)
16 March 2009Secretary's change of particulars / anna hardingham / 01/02/2009 (1 page)
16 March 2009Return made up to 27/02/09; full list of members (3 pages)
11 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 February 2008Return made up to 27/02/08; full list of members (3 pages)
28 February 2008Return made up to 27/02/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 February 2007Return made up to 27/02/07; full list of members (2 pages)
28 February 2007Return made up to 27/02/07; full list of members (2 pages)
25 July 2006Accounts for a small company made up to 30 April 2006 (6 pages)
25 July 2006Accounts for a small company made up to 30 April 2006 (6 pages)
22 March 2006Return made up to 27/02/06; full list of members (2 pages)
22 March 2006Return made up to 27/02/06; full list of members (2 pages)
12 December 2005Full accounts made up to 30 April 2005 (13 pages)
12 December 2005Full accounts made up to 30 April 2005 (13 pages)
11 March 2005Return made up to 27/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 March 2005Return made up to 27/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 January 2005Registered office changed on 21/01/05 from: 25 hartside gardens, jesmond newcastle upon tyne tyne and wear NE2 2JR (1 page)
21 January 2005Registered office changed on 21/01/05 from: 25 hartside gardens, jesmond newcastle upon tyne tyne and wear NE2 2JR (1 page)
5 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
5 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
6 March 2004Return made up to 27/02/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2004Return made up to 27/02/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
2 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003New secretary appointed (2 pages)
8 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 March 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
20 March 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
18 March 2002Ad 27/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 March 2002Ad 27/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
27 February 2002Incorporation (18 pages)
27 February 2002Incorporation (18 pages)