Company NameAstute Financial & Mortgage Advisers Ltd
DirectorsSteven Charles Innocent and Paul Geoffrey Daniel Bollands
Company StatusActive
Company Number11302671
CategoryPrivate Limited Company
Incorporation Date10 April 2018(6 years ago)
Previous NameAstute Financial & Mortgage Advisors Ltd

Business Activity

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

Directors

Director NameMr Steven Charles Innocent
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address261a Acklam Road
Acklam
Middlesbrough
TS5 7BP
Director NameMr Paul Geoffrey Daniel Bollands
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address261a Acklam Road
Acklam
Middlesbrough
TS5 7BP

Location

Registered Address261a Acklam Road
Acklam
Middlesbrough
TS5 7BP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardAcklam
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Filing History

22 May 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
30 March 2023Confirmation statement made on 30 March 2023 with updates (4 pages)
17 February 2023Change of details for Mr Paul Geoffrey Daniel Bollands as a person with significant control on 17 February 2023 (2 pages)
17 February 2023Director's details changed for Mr Paul Geoffrey Daniel Bollands on 17 February 2023 (2 pages)
25 May 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
19 May 2022Registered office address changed from 265a Acklam Road Acklam Middlesbrough TS5 7BP England to 261a Acklam Road Acklam Middlesbrough TS5 7BP on 19 May 2022 (1 page)
31 March 2022Confirmation statement made on 30 March 2022 with updates (5 pages)
21 May 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
12 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 May 2021Resolutions
  • RES13 ‐ Creation of shares issued appropriate share certificates 16/03/2021
(1 page)
9 April 2021Change of share class name or designation (2 pages)
30 March 2021Confirmation statement made on 30 March 2021 with updates (5 pages)
6 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
10 June 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
9 April 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
16 December 2019Sub-division of shares on 29 October 2018 (4 pages)
2 December 2019Statement of capital following an allotment of shares on 29 October 2018
  • GBP 40,000
(4 pages)
11 November 2019Resolutions
  • RES13 ‐ Issue of shares/redenominate the current share capital 29/10/2018
(4 pages)
15 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 June 2019Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
5 June 2019Registered office address changed from Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW United Kingdom to 265a Acklam Road Acklam Middlesbrough TS5 7BP on 5 June 2019 (1 page)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
17 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-16
(3 pages)
10 April 2018Incorporation
Statement of capital on 2018-04-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)