COMPETENT ADVISER LIMITED
Overview
| Company Name | COMPETENT ADVISER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04691368 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COMPETENT ADVISER LIMITED?
- Other software publishing (58290) / Information and communication
Where is COMPETENT ADVISER LIMITED located?
| Registered Office Address | Fintel House St. Andrews Road HD1 6NA Huddersfield West Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COMPETENT ADVISER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COMPETENT ADVISER LIMITED?
| Last Confirmation Statement Made Up To | Mar 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 10, 2025 |
| Overdue | No |
What are the latest filings for COMPETENT ADVISER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||
legacy | 125 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Registration of charge 046913680003, created on Jul 23, 2025 | 57 pages | MR01 | ||||||||||
Termination of appointment of Neil Stevens as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Duncan John Andrew Milliken as a director on Jun 30, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Russell Adrian Naglis as a secretary on May 09, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Mr Matthew Lloyd Timmins as a director on May 09, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kyle Raymond Creed Augustin as a director on May 02, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 10, 2025 with updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF to Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on Jan 15, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Termination of appointment of Christopher Ernest Heard as a secretary on Oct 29, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Christopher Ernest Heard as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gillian Wendy Tait as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 10, 2024 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Registration of charge 046913680002, created on Sep 29, 2023 | 9 pages | MR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Current accounting period shortened from Mar 30, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Who are the officers of COMPETENT ADVISER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NAGLIS, Russell Adrian | Secretary | St. Andrews Road HD1 6NA Huddersfield Fintel House West Yorkshire England | 335631370001 | |||||||
| MILLIKEN, Duncan John Andrew | Director | St. Andrews Road HD1 6NA Huddersfield Fintel House West Yorkshire England | England | British | 331376590001 | |||||
| THOMPSON, David | Director | St. Andrews Road HD1 6NA Huddersfield Fintel House England | Scotland | British | 237787860002 | |||||
| TIMMINS, Matthew Lloyd | Director | St. Andrews Road HD1 6NA Huddersfield Fintel House West Yorkshire England | England | British | 92763050007 | |||||
| HEARD, Christopher Ernest | Secretary | Stiles House Moorhurst Lane, South Holmwood RH5 4LJ Dorking Surrey | British | 88602590001 | ||||||
| HEARD, Christopher Ernest | Secretary | Stiles House Moorhurst Lane, South Holmwood RH5 4LJ Dorking Surrey | British | 88602590001 | ||||||
| OSBORNE, Richard | Secretary | 6 Lilac Grove Sundon Park LU3 3JG Luton Bedfordshire | British | 96228180001 | ||||||
| AUGUSTIN, Kyle Raymond Creed | Director | St. Andrews Road HD1 6NA Huddersfield Fintel House England | United Kingdom | New Zealander | 302237700001 | |||||
| HEARD, Christopher Ernest | Director | Stiles House Moorhurst Lane, South Holmwood RH5 4LJ Dorking Surrey | United Kingdom | British | 88602590001 | |||||
| HEARD, Christopher Ernest | Director | Stiles House Moorhurst Lane, South Holmwood RH5 4LJ Dorking Surrey | United Kingdom | British | 88602590001 | |||||
| OSBORNE, Lesley Ann | Director | 6 Lilac Grove LU3 3JG Luton | British | 86463300001 | ||||||
| OSBORNE, Richard | Director | 6 Lilac Grove Sundon Park LU3 3JG Luton Bedfordshire | British | 96228180001 | ||||||
| STEVENS, Neil | Director | St. Andrews Road HD1 6NA Huddersfield Fintel House England | England | British | 311396110001 | |||||
| TAIT, Gillian Wendy | Director | Stiles House Moorhurst Lane, South Holmwood RH5 4LJ Dorking Surrey | England | British | 87986610001 | |||||
| TAIT, Gillian Wendy | Director | Stiles House Moorhurst Lane, South Holmwood RH5 4LJ Dorking Surrey | England | British | 87986610001 |
Who are the persons with significant control of COMPETENT ADVISER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fintel Iq Limited | Jul 14, 2023 | St. Andrews Road HD1 6NA Huddersfield Fintel House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Miss Gillian Wendy Tait | Apr 06, 2016 | South Holmwood RH5 4LJ Dorking Stiles House, Moorhurst Lane Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Chris Heard | Apr 06, 2016 | Moorhurst Lane South Holmwood RH5 4LJ Dorking Stiles Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0