RIGHTSIDE FINANCIAL SERVICES LIMITED
Overview
Company Name | RIGHTSIDE FINANCIAL SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05659020 |
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 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 Address | No |
What were the previous names of RIGHTSIDE FINANCIAL SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
PPI CLAIMLINE LIMITED | May 28, 2009 | May 28, 2009 |
JUST CLAIMS MADE SIMPLE LIMITED | Feb 18, 2009 | Feb 18, 2009 |
CARTER RICHARDS LIMITED | Nov 08, 2006 | Nov 08, 2006 |
JUST COSTS LIMITED | Dec 20, 2005 | Dec 20, 2005 |
What are the latest accounts for RIGHTSIDE FINANCIAL SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for RIGHTSIDE FINANCIAL SERVICES LIMITED?
Last Confirmation Statement Made Up To | Apr 14, 2026 |
---|---|
Next Confirmation Statement Due | Apr 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 14, 2025 |
Overdue | No |
What are the latest filings for RIGHTSIDE FINANCIAL SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 pages | AD01 | ||
Confirmation statement made on Apr 14, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 10 pages | AA | ||
Confirmation statement made on Nov 19, 2024 with updates | 4 pages | CS01 | ||
Notification of Paul Burgess as a person with significant control on Sep 30, 2024 | 2 pages | PSC01 | ||
Notification of John Michael Ramage as a person with significant control on Sep 30, 2024 | 2 pages | PSC01 | ||
Notification of Paul Wreford as a person with significant control on Sep 30, 2024 | 2 pages | PSC01 | ||
Cessation of Hoyl Group Ltd as a person with significant control on Sep 30, 2024 | 1 pages | PSC07 | ||
Notification of Hoyl Group Ltd as a person with significant control on Sep 14, 2024 | 2 pages | PSC02 | ||
Cessation of Paul Wreford as a person with significant control on Sep 14, 2024 | 1 pages | PSC07 | ||
Cessation of John Michael Ramage as a person with significant control on Sep 14, 2024 | 1 pages | PSC07 | ||
Cessation of Paul Martyn Burgess as a person with significant control on Sep 14, 2024 | 1 pages | PSC07 | ||
Notification of Paul Burgess as a person with significant control on Sep 14, 2024 | 2 pages | PSC01 | ||
Notification of John Michael Ramage as a person with significant control on Sep 14, 2024 | 2 pages | PSC01 | ||
Notification of Paul Wreford as a person with significant control on Sep 14, 2024 | 2 pages | PSC01 | ||
Cessation of Hoyl Group Ltd as a person with significant control on Sep 14, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 04, 2024 with updates | 4 pages | CS01 | ||
Notification of Hoyl Group Ltd as a person with significant control on Apr 07, 2023 | 2 pages | PSC02 | ||
Cessation of Paul Cheriton Wreford as a person with significant control on Apr 07, 2023 | 1 pages | PSC07 | ||
Cessation of John Michael Ramage as a person with significant control on Apr 07, 2023 | 1 pages | PSC07 | ||
Cessation of Paul Martyn Burgess as a person with significant control on Apr 07, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Apr 30, 2023 | 19 pages | AA | ||
Confirmation statement made on Apr 06, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 9 pages | AA | ||
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 pages | AD01 | ||
Who are the officers of RIGHTSIDE FINANCIAL SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WREFORD, Paul Cheriton | Director | Upton House St Margarets Road NR27 9WX Cromer PO BOX 46 Norfolk England | United Kingdom | English | Chartered Financial Planner | 51440720002 | ||||
BAKER, Stephen George | Secretary | Kettering Parkway Kettering Venture Park NN15 6XR Kettering 1430 Montagu Court Northamptonshire | British | 158181100001 | ||||||
DOLTON, Stephen | Secretary | Montagu Court Kettering Parkway NN15 6XR Kettering 1430 Northamptonshire United Kingdom | 167300080001 | |||||||
FRENCH, David | Secretary | Olympic Way HA9 0NP Wembley 1 Middlesex England | 188302680001 | |||||||
KAFTON, Emma Louise | Secretary | 179-181 West End Lane NW6 2LH London 1st Floor | 150156840001 | |||||||
KAFTON, James Elliot | Secretary | 9 Burgess Hill NW2 2BY London | British | Company Director | 98662500003 | |||||
PARRY-RICHARDS, Donna Marie | Secretary | 1 Old Lodge Close West Derby L12 5FB Liverpool Merseyside | British | Accountant | 94423960001 | |||||
SCARTH, James Elliot | Secretary | c/o Emcas Guardian Road Exeter Business Park EX1 3PD Exeter Horizon House United Kingdom | 193336780001 | |||||||
RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
ASTLEY-STONE, Shaun Kingsley | Director | c/o Emcas Guardian Road Exeter Business Park EX1 3PD Exeter Horizon House United Kingdom | England | British | Director | 135298830001 | ||||
BAKER, Steve George | Director | Kettering Parkway Kettering Venture Park NN15 6XR Kettering 1430 Montagu Court Northamptonshire | England | United Kingdom | Director | 179550660001 | ||||
BURGESS, Paul Martyn | Director | Upton House St Margarets Road NR27 9WX Cromer PO BOX 46 Norfolk England | England | British | Company Director | 241447370001 | ||||
CARTER, Stephen | Director | 37 Merrilocks Road Blundell Sands L23 6UL Liverpool | England | British | Director | 98060130002 | ||||
DEDE, Serkan | Director | Guardian Road Exeter Business Park EX1 3PD Exeter Horizon House England | England | German | Investment Director | 230129900001 | ||||
DOLTON, Stephen | Director | Montagu Court Kettering Parkway NN15 6XR Kettering 1430 Northamptonshire United Kingdom | England | British | None | 186876690001 | ||||
DRATTELL, Jason David | Director | Guardian Road Exeter Business Park EX1 3PD Exeter Horizon House England | United States | American | Finance | 208007290001 | ||||
FLAX, Kristi Michele | Director | Primrose Gardens NW3 4TP London 60 United Kingdom | England | British | Director | 129911340004 | ||||
HARRISON, Glenn | Director | Guardian Road Exeter Business Park EX1 3PD Exeter Horizon House England | United States | American | Finance | 243313990001 | ||||
HOPWOOD, Richard John | Director | 38-40 Palace Avenue TQ3 3HE Paignton Emc House Devon | England | British | Company Director | 210318470001 | ||||
KAFTON, Emma Louise | Director | Burgess Hill NW2 2BY London 9 United Kingdom | United Kingdom | British | Customer Service Director | 177340360001 | ||||
KAFTON, James Elliot | Director | 9 Burgess Hill NW2 2BY London | United Kingdom | British | Director | 98662500003 | ||||
KENNEDY, Alan Stewart | Director | Barnsdale Great Easton LE16 8SG Market Harborough 3 Leicestershire | England | British | Director | 126458800001 | ||||
MERRY, Jonathan David | Director | 137 Finchley Road NW3 6JG London Centre Heights United Kingdom | United Kingdom | British | Group Projects Director | 207328940001 | ||||
PARRY-RICHARDS, Donna Marie | Director | 1 Old Lodge Close West Derby L12 5FB Liverpool Merseyside | United Kingdom | British | Accountant | 94423960001 | ||||
PATEL, Rupesh | Director | Blandford Street W1U 4AZ London 12 England | England | British | Investment Director | 230130010001 | ||||
PORTEOUS, Samantha Jacqueline | Director | Montagu Court Kettering Parkway NN15 6XR Kettering 1430 Northamptonshire United Kingdom | England | British | Ceo | 115378310005 | ||||
POWELL, Beth | Director | Montagu Court Kettering Parkway NN15 6XR Kettering 1430 Northamptonshire United Kingdom | United Kingdom | British | Marketing | 109680810003 | ||||
RACKE, Laurance Louis | Director | York Terrace West NW1 4QA London 10 United Kingdom | United Kingdom | British | Company Director | 62964190001 | ||||
RAMAGE, John Michael | Director | Guardian Road Exeter Business Park EX1 3PD Exeter Horizon House England | England | English | Director | 170579300001 | ||||
RHODES, Adam Christian | Director | Montagu Court Kettering Parkway NN15 6XR Kettering 1430 Northamptonshire United Kingdom | United Kingdom | British | Director | 110348140002 | ||||
RICKWOOD, Richard | Director | Montagu Court Kettering Parkway NN15 6XR Kettering 1430 Northamptonshire United Kingdom | England | British | Operations Director | 202838650001 | ||||
SCARTH, James Elliot | Director | c/o Emcas Guardian Road Exeter Business Park EX1 3PD Exeter Horizon House United Kingdom | England | British | Director | 193336790001 | ||||
RWL DIRECTORS LIMITED | Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 90838080001 |
Who are the persons with significant control of RIGHTSIDE FINANCIAL SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Paul Wreford | 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
| |||||||||||||
Mr John Michael Ramage | 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
| |||||||||||||
Mr Paul Martyn Burgess | 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
| |||||||||||||
Hoyl Group Ltd | Sep 14, 2024 | St Margarets Road NR27 9DG Cromer Upton House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Wreford | Sep 14, 2024 | Widdington CB11 3SU Saffron Walden The Stables England | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Michael Ramage | Sep 14, 2024 | Widdington CB11 3SU Saffron Walden The Stables England | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Martyn Burgess | Sep 14, 2024 | Widdington CB11 3SU Saffron Walden The Stables England | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Hoyl Group Ltd | Apr 07, 2023 | St. Margarets Road NR27 9DG Cromer Upton House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Cheriton Wreford | May 31, 2019 | Widdington CB11 3SU Saffron Walden The Stables England | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Michael Ramage | May 31, 2019 | Widdington CB11 3SU Saffron Walden The Stables England | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Martyn Burgess | May 31, 2019 | Widdington CB11 3SU Saffron Walden The Stables England | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Seebeck 62 Limited | Feb 01, 2018 | 38-40 Palace Avenue TQ3 3HE Paignton Emc House Devon United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr James Elliot Scarth | Apr 06, 2016 | 38-40 Palace Avenue TQ3 3HE Paignton Emc House Devon | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard Hopwood | Apr 06, 2016 | 38-40 Palace Avenue TQ3 3HE Paignton Emc House Devon | Yes | ||||||||||
Nationality: British Country of Residence: Great Britain | |||||||||||||
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