FINANCIAL MAKEOVER LIMITED

Register to unlock more data on OkredoRegister

FINANCIAL MAKEOVER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06111701

Incorporation date

16/02/2007

Size

Small

Contacts

Registered address

Registered address

Kempton House Kempton Way, Dysart Road, Grantham NG31 7LECopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2007)
dot icon26/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon16/10/2025
Termination of appointment of Lianne Estelle Firth as a secretary on 2025-10-13
dot icon16/10/2025
Appointment of Mrs Halina Briggs as a secretary on 2025-10-13
dot icon16/10/2025
Change of details for Totemic (2014) Holdings Limited as a person with significant control on 2025-10-16
dot icon03/10/2025
Accounts for a small company made up to 2024-12-31
dot icon01/03/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon19/12/2024
Accounts for a small company made up to 2023-12-31
dot icon08/03/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon06/03/2024
Registered office address changed from Kempton House Kempton House Kempton Way, Dysart Road Grantham Lincolnshire NG31 7LE England to Kempton House Kempton Way Dysart Road Grantham NG31 7LE on 2024-03-06
dot icon23/02/2024
Registered office address changed from Totemic House Springfield Business Park Caunt Road Grantham NG31 7FZ England to Kempton House Kempton House Kempton Way, Dysart Road Grantham Lincolnshire NG31 7LE on 2024-02-23
dot icon22/02/2024
Registered office address changed from Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA England to Totemic House Springfield Business Park Caunt Road Grantham NG31 7FZ on 2024-02-22
dot icon12/10/2023
Accounts for a small company made up to 2022-12-31
dot icon09/01/2023
Accounts for a small company made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon01/02/2022
Accounts for a small company made up to 2020-12-31
dot icon03/11/2021
Termination of appointment of Halina Briggs as a secretary on 2021-11-03
dot icon03/11/2021
Appointment of Ms Lianne Estelle Firth as a secretary on 2021-11-03
dot icon08/06/2021
Auditor's resignation
dot icon21/05/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon22/02/2021
Accounts for a small company made up to 2019-12-31
dot icon10/03/2020
Cancellation of shares. Statement of capital on 2019-12-17
dot icon17/02/2020
Confirmation statement made on 2020-02-16 with updates
dot icon06/12/2019
Accounts for a small company made up to 2018-12-31
dot icon04/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon30/10/2019
Statement of capital following an allotment of shares on 2019-10-30
dot icon17/07/2019
Termination of appointment of Samuel George Kirtikar as a director on 2019-07-17
dot icon20/02/2019
Confirmation statement made on 2019-02-16 with updates
dot icon08/10/2018
Accounts for a small company made up to 2017-12-31
dot icon30/08/2018
Statement of capital following an allotment of shares on 2018-06-29
dot icon30/08/2018
Notification of Totemic (2014) Holdings Limited as a person with significant control on 2018-06-29
dot icon30/08/2018
Cessation of Payplan Financial Services Limited as a person with significant control on 2018-06-29
dot icon29/08/2018
Resolutions
dot icon23/08/2018
Second filing of a statement of capital following an allotment of shares on 2016-12-20
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon23/01/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon19/09/2017
Appointment of Mrs Halina Briggs as a secretary on 2017-09-19
dot icon19/09/2017
Termination of appointment of Joanne Heslop as a secretary on 2017-09-19
dot icon11/09/2017
Statement of capital following an allotment of shares on 2017-08-31
dot icon11/09/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon16/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon20/12/2016
Statement of capital following an allotment of shares on 2016-12-20
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon22/03/2016
Register(s) moved to registered inspection location Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ
dot icon22/03/2016
Register inspection address has been changed to Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ
dot icon19/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon16/10/2015
Registered office address changed from Kempton House Dysart Road PO Box 9562 Grantham Lincs NG31 0EA to Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA on 2015-10-16
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon04/06/2015
Appointment of Mr Samuel George Kirtikar as a director on 2015-06-04
dot icon21/04/2015
Termination of appointment of Louise Payne as a secretary on 2015-04-20
dot icon21/04/2015
Appointment of Mrs Joanne Heslop as a secretary on 2015-04-20
dot icon23/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon12/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-02-16
dot icon20/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon01/03/2013
Termination of appointment of Antony Marshall as a director
dot icon28/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon10/07/2012
Termination of appointment of Lesley Rann as a director
dot icon10/07/2012
Termination of appointment of Lianne Tapson as a director
dot icon10/07/2012
Appointment of Mr Antony James Marshall as a director
dot icon13/03/2012
Certificate of change of name
dot icon13/03/2012
Change of name notice
dot icon22/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon16/09/2011
Accounts for a small company made up to 2010-12-31
dot icon25/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon24/09/2010
Accounts for a small company made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon24/02/2010
Director's details changed for Mr Gordon Philip Dale Rann on 2009-10-01
dot icon24/02/2010
Director's details changed for Mrs Lianne Estelle Tapson on 2009-10-01
dot icon24/02/2010
Director's details changed for Mrs Lesley Elizabeth Rann on 2009-10-01
dot icon01/10/2009
Accounts for a small company made up to 2008-12-31
dot icon03/06/2009
Secretary's change of particulars / louise mcdonnell / 23/05/2009
dot icon16/02/2009
Return made up to 16/02/09; full list of members
dot icon16/02/2009
Director's change of particulars / gordon rann / 01/08/2008
dot icon16/02/2009
Director's change of particulars / lesley rann / 01/08/2008
dot icon28/08/2008
Accounts for a small company made up to 2007-12-31
dot icon20/08/2008
Registered office changed on 20/08/2008 from, kempton house, dysart road, grantham, lincs, NG31 7LE
dot icon05/08/2008
Return made up to 16/02/08; full list of members
dot icon06/03/2008
Appointment terminated director clare chantrey
dot icon15/11/2007
Accounting reference date shortened from 29/02/08 to 31/12/07
dot icon13/03/2007
New director appointed
dot icon16/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rann, Gordon Philip Dale
Director
16/02/2007 - Present
98
Rann, Lesley
Director
16/02/2007 - 02/07/2012
51
Firth, Lianne Estelle
Secretary
03/11/2021 - 13/10/2025
-
Briggs, Halina
Secretary
13/10/2025 - Present
-

Persons with Significant Control

1
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 FINANCIAL MAKEOVER LIMITED

FINANCIAL MAKEOVER LIMITED is an(a) Active company incorporated on 16/02/2007 with the registered office located at Kempton House Kempton Way, Dysart Road, Grantham NG31 7LE. There are currently 2 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 FINANCIAL MAKEOVER LIMITED?

toggle

FINANCIAL MAKEOVER LIMITED is currently Active. It was registered on 16/02/2007 .

Where is FINANCIAL MAKEOVER LIMITED located?

toggle

FINANCIAL MAKEOVER LIMITED is registered at Kempton House Kempton Way, Dysart Road, Grantham NG31 7LE.

What does FINANCIAL MAKEOVER LIMITED do?

toggle

FINANCIAL MAKEOVER LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for FINANCIAL MAKEOVER LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-16 with no updates.