RIGHTSIDE FINANCIAL SERVICES LIMITED

RIGHTSIDE FINANCIAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRIGHTSIDE FINANCIAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05659020
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RIGHTSIDE FINANCIAL SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is RIGHTSIDE FINANCIAL SERVICES LIMITED located?

    Registered Office Address
    The Basement Flat North Lodge, North Lodge Park
    Overstrand Road
    NR27 0AH Cromer
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RIGHTSIDE FINANCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PPI CLAIMLINE LIMITEDMay 28, 2009May 28, 2009
    JUST CLAIMS MADE SIMPLE LIMITEDFeb 18, 2009Feb 18, 2009
    CARTER RICHARDS LIMITEDNov 08, 2006Nov 08, 2006
    JUST COSTS LIMITEDDec 20, 2005Dec 20, 2005

    What are the latest accounts for RIGHTSIDE FINANCIAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for RIGHTSIDE FINANCIAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToApr 14, 2026
    Next Confirmation Statement DueApr 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2025
    OverdueNo

    What are the latest filings for RIGHTSIDE FINANCIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from The Stables Widdington Saffron Walden CB11 3SU England to The Basement Flat North Lodge, North Lodge Park Overstrand Road Cromer NR27 0AH on Aug 14, 2025

    1 pagesAD01

    Confirmation statement made on Apr 14, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    10 pagesAA

    Confirmation statement made on Nov 19, 2024 with updates

    4 pagesCS01

    Notification of Paul Burgess as a person with significant control on Sep 30, 2024

    2 pagesPSC01

    Notification of John Michael Ramage as a person with significant control on Sep 30, 2024

    2 pagesPSC01

    Notification of Paul Wreford as a person with significant control on Sep 30, 2024

    2 pagesPSC01

    Cessation of Hoyl Group Ltd as a person with significant control on Sep 30, 2024

    1 pagesPSC07

    Notification of Hoyl Group Ltd as a person with significant control on Sep 14, 2024

    2 pagesPSC02

    Cessation of Paul Wreford as a person with significant control on Sep 14, 2024

    1 pagesPSC07

    Cessation of John Michael Ramage as a person with significant control on Sep 14, 2024

    1 pagesPSC07

    Cessation of Paul Martyn Burgess as a person with significant control on Sep 14, 2024

    1 pagesPSC07

    Notification of Paul Burgess as a person with significant control on Sep 14, 2024

    2 pagesPSC01

    Notification of John Michael Ramage as a person with significant control on Sep 14, 2024

    2 pagesPSC01

    Notification of Paul Wreford as a person with significant control on Sep 14, 2024

    2 pagesPSC01

    Cessation of Hoyl Group Ltd as a person with significant control on Sep 14, 2024

    1 pagesPSC07

    Confirmation statement made on Apr 04, 2024 with updates

    4 pagesCS01

    Notification of Hoyl Group Ltd as a person with significant control on Apr 07, 2023

    2 pagesPSC02

    Cessation of Paul Cheriton Wreford as a person with significant control on Apr 07, 2023

    1 pagesPSC07

    Cessation of John Michael Ramage as a person with significant control on Apr 07, 2023

    1 pagesPSC07

    Cessation of Paul Martyn Burgess as a person with significant control on Apr 07, 2023

    1 pagesPSC07

    Total exemption full accounts made up to Apr 30, 2023

    19 pagesAA

    Confirmation statement made on Apr 06, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    9 pagesAA

    Registered office address changed from 4th Floor, Beaufort House New North Road Exeter EX4 4EP England to The Stables Widdington Saffron Walden CB11 3SU on Sep 08, 2022

    1 pagesAD01

    Who are the officers of RIGHTSIDE FINANCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WREFORD, Paul Cheriton
    Upton House
    St Margarets Road
    NR27 9WX Cromer
    PO BOX 46
    Norfolk
    England
    Director
    Upton House
    St Margarets Road
    NR27 9WX Cromer
    PO BOX 46
    Norfolk
    England
    United KingdomEnglishChartered Financial Planner51440720002
    BAKER, Stephen George
    Kettering Parkway
    Kettering Venture Park
    NN15 6XR Kettering
    1430 Montagu Court
    Northamptonshire
    Secretary
    Kettering Parkway
    Kettering Venture Park
    NN15 6XR Kettering
    1430 Montagu Court
    Northamptonshire
    British158181100001
    DOLTON, Stephen
    Montagu Court
    Kettering Parkway
    NN15 6XR Kettering
    1430
    Northamptonshire
    United Kingdom
    Secretary
    Montagu Court
    Kettering Parkway
    NN15 6XR Kettering
    1430
    Northamptonshire
    United Kingdom
    167300080001
    FRENCH, David
    Olympic Way
    HA9 0NP Wembley
    1
    Middlesex
    England
    Secretary
    Olympic Way
    HA9 0NP Wembley
    1
    Middlesex
    England
    188302680001
    KAFTON, Emma Louise
    179-181 West End Lane
    NW6 2LH London
    1st Floor
    Secretary
    179-181 West End Lane
    NW6 2LH London
    1st Floor
    150156840001
    KAFTON, James Elliot
    9 Burgess Hill
    NW2 2BY London
    Secretary
    9 Burgess Hill
    NW2 2BY London
    BritishCompany Director98662500003
    PARRY-RICHARDS, Donna Marie
    1 Old Lodge Close
    West Derby
    L12 5FB Liverpool
    Merseyside
    Secretary
    1 Old Lodge Close
    West Derby
    L12 5FB Liverpool
    Merseyside
    BritishAccountant94423960001
    SCARTH, James Elliot
    c/o Emcas
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Horizon House
    United Kingdom
    Secretary
    c/o Emcas
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Horizon House
    United Kingdom
    193336780001
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    ASTLEY-STONE, Shaun Kingsley
    c/o Emcas
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Horizon House
    United Kingdom
    Director
    c/o Emcas
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Horizon House
    United Kingdom
    EnglandBritishDirector135298830001
    BAKER, Steve George
    Kettering Parkway
    Kettering Venture Park
    NN15 6XR Kettering
    1430 Montagu Court
    Northamptonshire
    Director
    Kettering Parkway
    Kettering Venture Park
    NN15 6XR Kettering
    1430 Montagu Court
    Northamptonshire
    EnglandUnited KingdomDirector179550660001
    BURGESS, Paul Martyn
    Upton House
    St Margarets Road
    NR27 9WX Cromer
    PO BOX 46
    Norfolk
    England
    Director
    Upton House
    St Margarets Road
    NR27 9WX Cromer
    PO BOX 46
    Norfolk
    England
    EnglandBritishCompany Director241447370001
    CARTER, Stephen
    37 Merrilocks Road
    Blundell Sands
    L23 6UL Liverpool
    Director
    37 Merrilocks Road
    Blundell Sands
    L23 6UL Liverpool
    EnglandBritishDirector98060130002
    DEDE, Serkan
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Horizon House
    England
    Director
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Horizon House
    England
    EnglandGermanInvestment Director230129900001
    DOLTON, Stephen
    Montagu Court
    Kettering Parkway
    NN15 6XR Kettering
    1430
    Northamptonshire
    United Kingdom
    Director
    Montagu Court
    Kettering Parkway
    NN15 6XR Kettering
    1430
    Northamptonshire
    United Kingdom
    EnglandBritishNone186876690001
    DRATTELL, Jason David
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Horizon House
    England
    Director
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Horizon House
    England
    United StatesAmericanFinance208007290001
    FLAX, Kristi Michele
    Primrose Gardens
    NW3 4TP London
    60
    United Kingdom
    Director
    Primrose Gardens
    NW3 4TP London
    60
    United Kingdom
    EnglandBritishDirector129911340004
    HARRISON, Glenn
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Horizon House
    England
    Director
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Horizon House
    England
    United StatesAmericanFinance243313990001
    HOPWOOD, Richard John
    38-40 Palace Avenue
    TQ3 3HE Paignton
    Emc House
    Devon
    Director
    38-40 Palace Avenue
    TQ3 3HE Paignton
    Emc House
    Devon
    EnglandBritishCompany Director210318470001
    KAFTON, Emma Louise
    Burgess Hill
    NW2 2BY London
    9
    United Kingdom
    Director
    Burgess Hill
    NW2 2BY London
    9
    United Kingdom
    United KingdomBritishCustomer Service Director177340360001
    KAFTON, James Elliot
    9 Burgess Hill
    NW2 2BY London
    Director
    9 Burgess Hill
    NW2 2BY London
    United KingdomBritishDirector98662500003
    KENNEDY, Alan Stewart
    Barnsdale
    Great Easton
    LE16 8SG Market Harborough
    3
    Leicestershire
    Director
    Barnsdale
    Great Easton
    LE16 8SG Market Harborough
    3
    Leicestershire
    EnglandBritishDirector126458800001
    MERRY, Jonathan David
    137 Finchley Road
    NW3 6JG London
    Centre Heights
    United Kingdom
    Director
    137 Finchley Road
    NW3 6JG London
    Centre Heights
    United Kingdom
    United KingdomBritishGroup Projects Director207328940001
    PARRY-RICHARDS, Donna Marie
    1 Old Lodge Close
    West Derby
    L12 5FB Liverpool
    Merseyside
    Director
    1 Old Lodge Close
    West Derby
    L12 5FB Liverpool
    Merseyside
    United KingdomBritishAccountant94423960001
    PATEL, Rupesh
    Blandford Street
    W1U 4AZ London
    12
    England
    Director
    Blandford Street
    W1U 4AZ London
    12
    England
    EnglandBritishInvestment Director230130010001
    PORTEOUS, Samantha Jacqueline
    Montagu Court
    Kettering Parkway
    NN15 6XR Kettering
    1430
    Northamptonshire
    United Kingdom
    Director
    Montagu Court
    Kettering Parkway
    NN15 6XR Kettering
    1430
    Northamptonshire
    United Kingdom
    EnglandBritishCeo115378310005
    POWELL, Beth
    Montagu Court
    Kettering Parkway
    NN15 6XR Kettering
    1430
    Northamptonshire
    United Kingdom
    Director
    Montagu Court
    Kettering Parkway
    NN15 6XR Kettering
    1430
    Northamptonshire
    United Kingdom
    United KingdomBritishMarketing109680810003
    RACKE, Laurance Louis
    York Terrace West
    NW1 4QA London
    10
    United Kingdom
    Director
    York Terrace West
    NW1 4QA London
    10
    United Kingdom
    United KingdomBritishCompany Director62964190001
    RAMAGE, John Michael
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Horizon House
    England
    Director
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Horizon House
    England
    EnglandEnglishDirector170579300001
    RHODES, Adam Christian
    Montagu Court
    Kettering Parkway
    NN15 6XR Kettering
    1430
    Northamptonshire
    United Kingdom
    Director
    Montagu Court
    Kettering Parkway
    NN15 6XR Kettering
    1430
    Northamptonshire
    United Kingdom
    United KingdomBritishDirector110348140002
    RICKWOOD, Richard
    Montagu Court
    Kettering Parkway
    NN15 6XR Kettering
    1430
    Northamptonshire
    United Kingdom
    Director
    Montagu Court
    Kettering Parkway
    NN15 6XR Kettering
    1430
    Northamptonshire
    United Kingdom
    EnglandBritishOperations Director202838650001
    SCARTH, James Elliot
    c/o Emcas
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Horizon House
    United Kingdom
    Director
    c/o Emcas
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Horizon House
    United Kingdom
    EnglandBritishDirector193336790001
    RWL DIRECTORS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    90838080001

    Who are the persons with significant control of RIGHTSIDE FINANCIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Wreford
    North Lodge, North Lodge Park
    Overstrand Road
    NR27 0AH Cromer
    The Basement Flat
    England
    Sep 30, 2024
    North Lodge, North Lodge Park
    Overstrand Road
    NR27 0AH Cromer
    The Basement Flat
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Michael Ramage
    North Lodge, North Lodge Park
    Overstrand Road
    NR27 0AH Cromer
    The Basement Flat
    England
    Sep 30, 2024
    North Lodge, North Lodge Park
    Overstrand Road
    NR27 0AH Cromer
    The Basement Flat
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Paul Martyn Burgess
    North Lodge, North Lodge Park
    Overstrand Road
    NR27 0AH Cromer
    The Basement Flat
    England
    Sep 30, 2024
    North Lodge, North Lodge Park
    Overstrand Road
    NR27 0AH Cromer
    The Basement Flat
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Hoyl Group Ltd
    St Margarets Road
    NR27 9DG Cromer
    Upton House
    England
    Sep 14, 2024
    St Margarets Road
    NR27 9DG Cromer
    Upton House
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number05508769
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Paul Wreford
    Widdington
    CB11 3SU Saffron Walden
    The Stables
    England
    Sep 14, 2024
    Widdington
    CB11 3SU Saffron Walden
    The Stables
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Michael Ramage
    Widdington
    CB11 3SU Saffron Walden
    The Stables
    England
    Sep 14, 2024
    Widdington
    CB11 3SU Saffron Walden
    The Stables
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Paul Martyn Burgess
    Widdington
    CB11 3SU Saffron Walden
    The Stables
    England
    Sep 14, 2024
    Widdington
    CB11 3SU Saffron Walden
    The Stables
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Hoyl Group Ltd
    St. Margarets Road
    NR27 9DG Cromer
    Upton House
    England
    Apr 07, 2023
    St. Margarets Road
    NR27 9DG Cromer
    Upton House
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number05508769
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Paul Cheriton Wreford
    Widdington
    CB11 3SU Saffron Walden
    The Stables
    England
    May 31, 2019
    Widdington
    CB11 3SU Saffron Walden
    The Stables
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Michael Ramage
    Widdington
    CB11 3SU Saffron Walden
    The Stables
    England
    May 31, 2019
    Widdington
    CB11 3SU Saffron Walden
    The Stables
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Paul Martyn Burgess
    Widdington
    CB11 3SU Saffron Walden
    The Stables
    England
    May 31, 2019
    Widdington
    CB11 3SU Saffron Walden
    The Stables
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Seebeck 62 Limited
    38-40 Palace Avenue
    TQ3 3HE Paignton
    Emc House
    Devon
    United Kingdom
    Feb 01, 2018
    38-40 Palace Avenue
    TQ3 3HE Paignton
    Emc House
    Devon
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr James Elliot Scarth
    38-40 Palace Avenue
    TQ3 3HE Paignton
    Emc House
    Devon
    Apr 06, 2016
    38-40 Palace Avenue
    TQ3 3HE Paignton
    Emc House
    Devon
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Richard Hopwood
    38-40 Palace Avenue
    TQ3 3HE Paignton
    Emc House
    Devon
    Apr 06, 2016
    38-40 Palace Avenue
    TQ3 3HE Paignton
    Emc House
    Devon
    Yes
    Nationality: British
    Country of Residence: Great Britain
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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