ATTIVO FINANCIAL PLANNING LIMITED

Register to unlock more data on OkredoRegister

ATTIVO FINANCIAL PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05747914

Incorporation date

20/03/2006

Size

Full

Contacts

Registered address

Registered address

Honeybourne Place, Jessop Avenue, Cheltenham GL50 3SHCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2006)
dot icon13/10/2025
Full accounts made up to 2025-03-31
dot icon17/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon27/05/2025
Appointment of Mr Andrew James Clennell as a director on 2025-05-23
dot icon15/04/2025
Appointment of Mr Ian Joseph Plumpton as a director on 2025-04-15
dot icon03/04/2025
Termination of appointment of Jonathan Paul Sturgess as a director on 2025-04-03
dot icon03/04/2025
Termination of appointment of Ian Joseph Plumpton as a director on 2025-04-03
dot icon18/10/2024
Appointment of Mrs Joanne Marie Gilroy French as a director on 2024-10-18
dot icon27/09/2024
Full accounts made up to 2024-03-31
dot icon21/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon30/01/2024
Appointment of Mr Jon Paul Sturgess as a director on 2024-01-30
dot icon30/01/2024
Director's details changed for Mr Jon Paul Sturgess on 2024-01-30
dot icon25/01/2024
Registration of charge 057479140007, created on 2024-01-24
dot icon10/01/2024
Full accounts made up to 2023-03-31
dot icon05/10/2023
Auditor's resignation
dot icon11/07/2023
Full accounts made up to 2022-03-31
dot icon24/06/2023
Compulsory strike-off action has been discontinued
dot icon21/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon15/06/2022
Director's details changed for Mr Stephen Charles Harper on 2022-03-01
dot icon14/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon07/04/2022
Appointment of Mr Ian Joseph Plumpton as a director on 2022-03-24
dot icon07/04/2022
Termination of appointment of Stuart Stephen Harding as a director on 2022-03-23
dot icon03/12/2021
Full accounts made up to 2021-03-31
dot icon20/08/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon17/06/2021
Satisfaction of charge 057479140004 in full
dot icon14/06/2021
Satisfaction of charge 057479140005 in full
dot icon04/06/2021
Registration of charge 057479140006, created on 2021-05-28
dot icon31/03/2021
Full accounts made up to 2020-03-31
dot icon10/12/2020
Registration of charge 057479140005, created on 2020-12-04
dot icon18/09/2020
Satisfaction of charge 057479140003 in full
dot icon18/09/2020
Registration of charge 057479140004, created on 2020-09-11
dot icon10/08/2020
Registration of charge 057479140003, created on 2020-08-03
dot icon04/08/2020
Memorandum and Articles of Association
dot icon04/08/2020
Resolutions
dot icon03/08/2020
Satisfaction of charge 057479140002 in full
dot icon24/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon06/05/2020
Second filing for the notification of Attivo Group Limited as a person with significant control
dot icon30/04/2020
Registered office address changed from Honeybourne Place Jessop Avenue Cheltenham GL50 3SH England to Honeybourne Place Jessop Avenue Cheltenham GL50 3SH on 2020-04-30
dot icon30/04/2020
Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to Honeybourne Place Jessop Avenue Cheltenham GL50 3SH on 2020-04-30
dot icon18/12/2019
Accounts for a small company made up to 2019-03-31
dot icon15/10/2019
Director's details changed for Mr Stephen Charles Harper on 2019-10-15
dot icon27/09/2019
Termination of appointment of Stephen John Bareham as a secretary on 2019-09-27
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon02/01/2019
Accounts for a small company made up to 2018-03-31
dot icon13/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon12/07/2018
Notification of Attivo Group Limited as a person with significant control on 2018-07-12
dot icon12/07/2018
Cessation of Stephen Charles Harper as a person with significant control on 2018-07-12
dot icon10/04/2018
Satisfaction of charge 057479140001 in full
dot icon22/03/2018
Registration of charge 057479140002, created on 2018-03-15
dot icon07/02/2018
Appointment of Mr Stephen John Bareham as a secretary on 2018-02-01
dot icon15/09/2017
Director's details changed for Mr Stephen Charles Harper on 2017-09-02
dot icon11/09/2017
Full accounts made up to 2017-03-31
dot icon13/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon09/03/2017
Current accounting period shortened from 2017-09-30 to 2017-03-31
dot icon13/12/2016
Previous accounting period extended from 2016-03-31 to 2016-09-30
dot icon04/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon04/07/2016
Termination of appointment of Frances Elizabeth Roch as a director on 2016-07-01
dot icon03/06/2016
Appointment of Mr Stuart Harding as a director on 2016-06-01
dot icon21/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon13/01/2016
Termination of appointment of Nicola Goldsmith as a secretary on 2016-01-01
dot icon02/12/2015
Accounts for a small company made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon20/03/2015
Registration of charge 057479140001, created on 2015-03-19
dot icon31/08/2014
Accounts for a small company made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon26/11/2013
Registered office address changed from 2 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 2013-11-26
dot icon11/09/2013
Accounts for a small company made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon21/03/2013
Director's details changed for Mr Stephen Charles Harper on 2012-06-06
dot icon19/12/2012
Certificate of change of name
dot icon31/10/2012
Appointment of Ms Frances Elizabeth Roch as a director
dot icon30/08/2012
Accounts for a small company made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon14/09/2011
Accounts for a small company made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon11/03/2011
Appointment of Ms Nicola Goldsmith as a secretary
dot icon11/03/2011
Termination of appointment of Mark Loader as a secretary
dot icon07/01/2011
Accounts for a small company made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/07/2009
Appointment terminated secretary iain valentine
dot icon09/07/2009
Secretary appointed mr mark loader
dot icon25/03/2009
Return made up to 20/03/09; full list of members
dot icon06/02/2009
Accounts for a small company made up to 2008-03-31
dot icon17/07/2008
Return made up to 20/03/08; no change of members
dot icon06/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 20/03/07; full list of members
dot icon18/05/2006
Registered office changed on 18/05/06 from: gable house crudwell malmesbury wiltshire SN16 9EG
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New secretary appointed
dot icon12/05/2006
Certificate of change of name
dot icon05/04/2006
Registered office changed on 05/04/06 from: 3 marlborough road lancing west sussex BN15 8UF
dot icon21/03/2006
Secretary resigned
dot icon21/03/2006
Director resigned
dot icon20/03/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

84
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,597.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
84
135.23K
-
0.00
2.60K
-
2021
84
135.23K
-
0.00
2.60K
-

Employees

2021

Employees

84 Ascended- *

Net Assets(GBP)

135.23K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.60K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
20/03/2006 - 21/03/2006
12343
BRIGHTON DIRECTOR LTD
Nominee Director
20/03/2006 - 21/03/2006
12606
Harper, Stephen Charles
Director
08/05/2006 - Present
61
French, Joanne Marie Gilroy
Director
18/10/2024 - Present
20
Plumpton, Ian Joseph
Director
24/03/2022 - 03/04/2025
24

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ATTIVO FINANCIAL PLANNING LIMITED

ATTIVO FINANCIAL PLANNING LIMITED is an(a) Active company incorporated on 20/03/2006 with the registered office located at Honeybourne Place, Jessop Avenue, Cheltenham GL50 3SH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 84 according to last financial statements.

Frequently Asked Questions

What is the current status of ATTIVO FINANCIAL PLANNING LIMITED?

toggle

ATTIVO FINANCIAL PLANNING LIMITED is currently Active. It was registered on 20/03/2006 .

Where is ATTIVO FINANCIAL PLANNING LIMITED located?

toggle

ATTIVO FINANCIAL PLANNING LIMITED is registered at Honeybourne Place, Jessop Avenue, Cheltenham GL50 3SH.

What does ATTIVO FINANCIAL PLANNING LIMITED do?

toggle

ATTIVO FINANCIAL PLANNING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does ATTIVO FINANCIAL PLANNING LIMITED have?

toggle

ATTIVO FINANCIAL PLANNING LIMITED had 84 employees in 2021.

What is the latest filing for ATTIVO FINANCIAL PLANNING LIMITED?

toggle

The latest filing was on 13/10/2025: Full accounts made up to 2025-03-31.