DAVID WINTER INDEPENDENT FINANCIAL ADVISERS LIMITED

Register to unlock more data on OkredoRegister

DAVID WINTER INDEPENDENT FINANCIAL ADVISERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06128738

Incorporation date

26/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Appledram Barns, Birdham Road, Chichester, West Sussex PO20 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2007)
dot icon18/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon06/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/06/2024
Change of details for Dw Ifa Holdings Limited as a person with significant control on 2024-06-04
dot icon10/06/2024
Director's details changed for Mr Harry Lomas on 2024-06-04
dot icon10/06/2024
Secretary's details changed for Mrs Gwyneth Down on 2024-06-04
dot icon10/06/2024
Director's details changed for Mrs Gwyneth Down on 2024-06-04
dot icon10/06/2024
Registered office address changed from Carnac Place Cams Hall Fareham Hampshire PO16 8UY United Kingdom to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 2024-06-10
dot icon07/03/2024
Confirmation statement made on 2024-02-27 with updates
dot icon12/09/2023
Registration of charge 061287380001, created on 2023-09-08
dot icon12/09/2023
Termination of appointment of Caroline Emily O'mara as a director on 2023-09-08
dot icon12/09/2023
Cessation of Caroline Emily O'mara as a person with significant control on 2023-09-08
dot icon12/09/2023
Cessation of Richard James Winter as a person with significant control on 2023-09-08
dot icon12/09/2023
Cessation of Matthew David Winter as a person with significant control on 2023-09-08
dot icon12/09/2023
Notification of Dw Ifa Holdings Limited as a person with significant control on 2023-09-08
dot icon19/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/03/2023
Confirmation statement made on 2023-02-27 with updates
dot icon14/02/2023
Director's details changed for Mr Harry Lomas on 2017-10-01
dot icon20/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-27 with updates
dot icon22/02/2022
Secretary's details changed for Mrs Gwyneth Down on 2022-02-22
dot icon22/02/2022
Director's details changed for Mrs Gwyneth Down on 2022-02-22
dot icon22/02/2022
Change of details for Mrs Caroline Emily O'mara as a person with significant control on 2022-02-22
dot icon22/02/2022
Change of details for Mr Richard James Winter as a person with significant control on 2022-02-22
dot icon22/02/2022
Director's details changed for Mrs Caroline Emily O'mara on 2022-02-22
dot icon22/02/2022
Director's details changed for Mr Harry Lomas on 2022-02-22
dot icon03/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon23/12/2020
Director's details changed for Mrs Caroline Emily O'mara on 2020-12-22
dot icon23/12/2020
Change of details for Mr Richard James Winter as a person with significant control on 2020-12-22
dot icon23/12/2020
Change of details for Mrs Caroline Emily O'mara as a person with significant control on 2020-12-22
dot icon23/12/2020
Change of details for Mr Matthew David Winter as a person with significant control on 2020-12-22
dot icon23/12/2020
Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB England to Carnac Place Cams Hall Fareham Hampshire PO16 8UY on 2020-12-23
dot icon05/11/2020
Secretary's details changed for Mrs Gwyneth Kent on 2020-11-05
dot icon04/11/2020
Appointment of Mrs Caroline Emily O'mara as a director on 2020-10-01
dot icon04/11/2020
Notification of Caroline Emily O'mara as a person with significant control on 2020-09-27
dot icon04/11/2020
Cessation of David William Winter as a person with significant control on 2020-09-27
dot icon04/11/2020
Notification of Richard James Winter as a person with significant control on 2020-09-27
dot icon04/11/2020
Notification of Matthew David Winter as a person with significant control on 2020-09-27
dot icon04/11/2020
Statement of capital following an allotment of shares on 2020-09-01
dot icon27/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/05/2020
Termination of appointment of David William Winter as a director on 2020-03-06
dot icon03/03/2020
Confirmation statement made on 2020-02-27 with updates
dot icon22/05/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon30/08/2018
Memorandum and Articles of Association
dot icon30/08/2018
Resolutions
dot icon30/08/2018
Statement of company's objects
dot icon08/06/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon02/01/2018
Appointment of Mr Harry Lomas as a director on 2017-10-01
dot icon23/06/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon23/08/2016
Secretary's details changed
dot icon22/08/2016
Director's details changed for Mrs Gwyneth Kent on 2016-04-01
dot icon22/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon19/10/2015
Registered office address changed from 10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD to Fareham House 69 High Street Fareham Hampshire PO16 7BB on 2015-10-19
dot icon29/09/2015
Director's details changed for David William Winter on 2015-09-18
dot icon29/09/2015
Director's details changed for David William Winter on 2015-09-18
dot icon16/07/2015
Director's details changed for Mrs Gwyneth Kent on 2015-07-13
dot icon16/07/2015
Secretary's details changed for Mrs Gwyneth Kent on 2015-07-13
dot icon13/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon06/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon15/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 26/02/09; full list of members
dot icon03/11/2008
Registered office changed on 03/11/2008 from 16 little park farm road segensworth west fareham hampshire PO15 5TD
dot icon24/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/03/2008
Return made up to 26/02/08; full list of members
dot icon31/05/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon04/04/2007
Registered office changed on 04/04/07 from: 31 corsham street london N1 6DR
dot icon04/04/2007
New secretary appointed
dot icon04/04/2007
New director appointed
dot icon04/04/2007
New director appointed
dot icon04/04/2007
Secretary resigned
dot icon04/04/2007
Director resigned
dot icon26/02/2007
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
27/02/2026
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)
2022
5
501.98K
-
0.00
457.59K
-
2023
5
545.15K
-
0.00
516.27K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
26/02/2007 - 26/02/2007
6844
L & A REGISTRARS LIMITED
Nominee Director
26/02/2007 - 26/02/2007
6842
Mrs Caroline Emily O'mara
Director
01/10/2020 - 08/09/2023
3
Lomas, Harry
Director
01/10/2017 - Present
3
Mr David William Winter
Director
26/02/2007 - 06/03/2020
-

Persons with Significant Control

8
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 DAVID WINTER INDEPENDENT FINANCIAL ADVISERS LIMITED

DAVID WINTER INDEPENDENT FINANCIAL ADVISERS LIMITED is an(a) Active company incorporated on 26/02/2007 with the registered office located at Appledram Barns, Birdham Road, Chichester, West Sussex PO20 7EQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID WINTER INDEPENDENT FINANCIAL ADVISERS LIMITED?

toggle

DAVID WINTER INDEPENDENT FINANCIAL ADVISERS LIMITED is currently Active. It was registered on 26/02/2007 .

Where is DAVID WINTER INDEPENDENT FINANCIAL ADVISERS LIMITED located?

toggle

DAVID WINTER INDEPENDENT FINANCIAL ADVISERS LIMITED is registered at Appledram Barns, Birdham Road, Chichester, West Sussex PO20 7EQ.

What does DAVID WINTER INDEPENDENT FINANCIAL ADVISERS LIMITED do?

toggle

DAVID WINTER INDEPENDENT FINANCIAL ADVISERS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DAVID WINTER INDEPENDENT FINANCIAL ADVISERS LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-27 with no updates.