Company NameCompetent Adviser Limited
Company StatusActive
Company Number04691368
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Christopher Ernest Heard
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2003(3 weeks, 1 day after company formation)
Appointment Duration21 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStiles House
Moorhurst Lane, South Holmwood
Dorking
Surrey
RH5 4LJ
Director NameMiss Gillian Wendy Tait
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2003(3 weeks, 1 day after company formation)
Appointment Duration21 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStiles House
Moorhurst Lane, South Holmwood
Dorking
Surrey
RH5 4LJ
Secretary NameMr Christopher Ernest Heard
NationalityBritish
StatusCurrent
Appointed25 June 2003(3 months, 2 weeks after company formation)
Appointment Duration20 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStiles House
Moorhurst Lane, South Holmwood
Dorking
Surrey
RH5 4LJ
Director NameMr Kyle Raymond Creed Augustin
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityNew Zealander
StatusCurrent
Appointed14 July 2023(20 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressFintel House St. Andrews Road
Huddersfield
HD1 6NA
Director NameMr Neil Stevens
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(20 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCEO
Country of ResidenceEngland
Correspondence AddressFintel House St. Andrews Road
Huddersfield
HD1 6NA
Director NameMr David Thompson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed14 July 2023(20 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressFintel House St. Andrews Road
Huddersfield
HD1 6NA
Director NameMr Christopher Ernest Heard
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStiles House
Moorhurst Lane, South Holmwood
Dorking
Surrey
RH5 4LJ
Director NameLesley Ann Osborne
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Lilac Grove
Luton
LU3 3JG
Director NameRichard Osborne
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Lilac Grove
Sundon Park
Luton
Bedfordshire
LU3 3JG
Director NameMiss Gillian Wendy Tait
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStiles House
Moorhurst Lane, South Holmwood
Dorking
Surrey
RH5 4LJ
Secretary NameMr Christopher Ernest Heard
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStiles House
Moorhurst Lane, South Holmwood
Dorking
Surrey
RH5 4LJ
Secretary NameRichard Osborne
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Lilac Grove
Sundon Park
Luton
Bedfordshire
LU3 3JG

Contact

Websitehttps://www.competentadviser.com/
Telephone0845 3088323
Telephone regionUnknown

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

450 at £1Chris Heard
45.00%
Ordinary
450 at £1Gillian Wendy Tait
45.00%
Ordinary
100 at £1Net Formation LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£325,458
Cash£256,912
Current Liabilities£99,103

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

25 April 2017Delivered on: 27 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

18 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
12 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 March 2018Confirmation statement made on 10 March 2018 with updates (5 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 November 2017Purchase of own shares. (3 pages)
24 November 2017Cancellation of shares. Statement of capital on 5 October 2017
  • GBP 900
(4 pages)
24 November 2017Cancellation of shares. Statement of capital on 5 October 2017
  • GBP 900
(4 pages)
24 November 2017Purchase of own shares. (3 pages)
27 April 2017Registration of charge 046913680001, created on 25 April 2017 (23 pages)
27 April 2017Registration of charge 046913680001, created on 25 April 2017 (23 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(5 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(5 pages)
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(5 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(5 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
27 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
19 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
29 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 May 2010Registered office address changed from Stiles House, Moorhurst Lane South Holmwood Dorking Surrey RH5 4LJ on 26 May 2010 (1 page)
26 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
26 May 2010Registered office address changed from Stiles House, Moorhurst Lane South Holmwood Dorking Surrey RH5 4LJ on 26 May 2010 (1 page)
26 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 July 2009Return made up to 10/03/09; full list of members (4 pages)
28 July 2009Return made up to 10/03/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 December 2008Return made up to 10/03/08; full list of members (10 pages)
31 December 2008Return made up to 10/03/08; full list of members (10 pages)
14 February 2008Return made up to 10/03/07; full list of members (7 pages)
14 February 2008Return made up to 10/03/07; full list of members (7 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 November 2006Return made up to 10/03/06; full list of members (7 pages)
17 November 2006Return made up to 10/03/06; full list of members (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 December 2005Return made up to 10/03/05; full list of members (7 pages)
12 December 2005Return made up to 10/03/05; full list of members (7 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 May 2004Return made up to 10/03/04; full list of members (7 pages)
12 May 2004Return made up to 10/03/04; full list of members (7 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003New secretary appointed (1 page)
27 June 2003New secretary appointed (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003New director appointed (1 page)
2 April 2003Director resigned (1 page)
2 April 2003New director appointed (1 page)
2 April 2003New director appointed (1 page)
2 April 2003New director appointed (1 page)
2 April 2003Director resigned (1 page)
10 March 2003Incorporation (17 pages)
10 March 2003New director appointed (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New secretary appointed;new director appointed (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Incorporation (17 pages)
10 March 2003New secretary appointed;new director appointed (1 page)
10 March 2003New director appointed (1 page)
10 March 2003Secretary resigned;director resigned (1 page)
10 March 2003Secretary resigned;director resigned (1 page)