BESPOKE FINANCIAL GUIDANCE LTD

Register to unlock more data on OkredoRegister

BESPOKE FINANCIAL GUIDANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06888172

Incorporation date

27/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Oaktree Place Manaton Close, Matford Business Park, Exeter, Devon EX2 8WACopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2009)
dot icon29/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon03/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon03/09/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon19/12/2023
Change of details for Mr Scott Ashley Lavis as a person with significant control on 2023-12-19
dot icon10/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon26/01/2023
Confirmation statement made on 2023-01-25 with updates
dot icon23/01/2023
Change of details for Mr Scott Ashley Lavis as a person with significant control on 2023-01-01
dot icon06/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon07/06/2022
Cessation of Katherine Hannah Lavis as a person with significant control on 2021-12-18
dot icon07/06/2022
Change of details for Mr Scott Ashley Lavis as a person with significant control on 2021-12-18
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with updates
dot icon10/12/2021
Registered office address changed from 7 & 8 Oaktree Place Manaton Close Matford Business Park Exeter Devon EX2 8WA England to 7 Oaktree Place Manaton Close Matford Business Park Exeter Devon EX2 8WA on 2021-12-10
dot icon16/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with updates
dot icon05/11/2020
Change of details for Mr Scott Ashley Lavis as a person with significant control on 2020-11-04
dot icon05/11/2020
Director's details changed for Mr Scott Ashley Lavis on 2020-11-05
dot icon05/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon28/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon18/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon27/06/2019
Change of details for Mr Scott Ashley Lavis as a person with significant control on 2019-06-26
dot icon27/06/2019
Director's details changed for Mr Scott Ashley Lavis on 2019-06-27
dot icon29/04/2019
Confirmation statement made on 2019-04-27 with updates
dot icon08/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon26/07/2018
Registered office address changed from 8 Oaktree Place Manaton Close Matford Business Park Exeter Devon EX2 8WA England to 7 & 8 Oaktree Place Manaton Close Matford Business Park Exeter Devon EX2 8WA on 2018-07-26
dot icon30/04/2018
Confirmation statement made on 2018-04-27 with updates
dot icon23/04/2018
Change of details for Mr Scott Ashley Lavis as a person with significant control on 2017-12-01
dot icon23/04/2018
Director's details changed for Mr Scott Ashley Lavis on 2018-04-23
dot icon18/01/2018
Termination of appointment of Carl Dean John Lavis as a director on 2018-01-18
dot icon18/01/2018
Termination of appointment of Charles Richard Harry Wreford as a director on 2018-01-18
dot icon16/01/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon29/03/2017
Sub-division of shares on 2017-03-14
dot icon16/03/2017
Statement of capital following an allotment of shares on 2017-03-14
dot icon01/12/2016
Appointment of Mr Charles Richard Harry Wreford as a director on 2016-09-30
dot icon01/12/2016
Appointment of Mr Carl Dean John Lavis as a director on 2016-09-30
dot icon02/11/2016
Registered office address changed from Ground Floor, 8 Oaktree Place Manaton Close Matford Business Park Exeter Devon EX2 8WA to 8 Oaktree Place Manaton Close Matford Business Park Exeter Devon EX2 8WA on 2016-11-02
dot icon23/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon13/04/2016
Registration of charge 068881720001, created on 2016-04-04
dot icon11/04/2016
Termination of appointment of Katherine Hannah Lavis as a secretary on 2016-04-11
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/09/2015
Termination of appointment of Mark Anthony Jensen as a director on 2015-09-10
dot icon08/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon10/03/2015
Appointment of Mr Mark Anthony Jensen as a director on 2015-03-10
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/12/2014
Termination of appointment of Mark Anthony Jensen as a director on 2014-12-08
dot icon02/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/10/2013
Appointment of Mr Mark Anthony Jensen as a director
dot icon03/07/2013
Appointment of Mrs Katherine Hannah Lavis as a secretary
dot icon22/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon22/02/2010
Certificate of change of name
dot icon22/02/2010
Change of name notice
dot icon11/05/2009
Accounting reference date shortened from 30/04/2010 to 31/03/2010
dot icon27/04/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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
10
261.48K
-
0.00
158.45K
-
2022
4
451.01K
-
0.00
103.88K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lavis, Scott Ashley
Director
27/04/2009 - Present
11
Lavis, Carl Dean John
Director
30/09/2016 - 18/01/2018
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESPOKE FINANCIAL GUIDANCE LTD

BESPOKE FINANCIAL GUIDANCE LTD is an(a) Active company incorporated on 27/04/2009 with the registered office located at 7 Oaktree Place Manaton Close, Matford Business Park, Exeter, Devon EX2 8WA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE FINANCIAL GUIDANCE LTD?

toggle

BESPOKE FINANCIAL GUIDANCE LTD is currently Active. It was registered on 27/04/2009 .

Where is BESPOKE FINANCIAL GUIDANCE LTD located?

toggle

BESPOKE FINANCIAL GUIDANCE LTD is registered at 7 Oaktree Place Manaton Close, Matford Business Park, Exeter, Devon EX2 8WA.

What does BESPOKE FINANCIAL GUIDANCE LTD do?

toggle

BESPOKE FINANCIAL GUIDANCE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BESPOKE FINANCIAL GUIDANCE LTD?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-08 with updates.