Company NameParatus Financial Planning Limited
DirectorsPeter John Yeldham and Hayden Sinden
Company StatusLiquidation
Company Number08734949
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)
Previous NameEquuleus Financial Planning Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Peter John Yeldham
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(same day as company formation)
RoleIndependent Financial Advice
Country of ResidenceUnited Kingdom
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameMr Hayden Sinden
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

1 at £1Charlotte Katie Wood
33.33%
Ordinary C
1 at £1Lesley Yeldham
33.33%
Ordinary B
1 at £1Peter Yeldham
33.33%
Ordinary A

Financials

Year2014
Net Worth£20,217
Cash£49,885
Current Liabilities£39,010

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 October 2020 (3 years, 6 months ago)
Next Return Due30 October 2021 (overdue)

Filing History

7 January 2021Confirmation statement made on 16 October 2020 with updates (4 pages)
29 September 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
17 October 2019Confirmation statement made on 16 October 2019 with updates (5 pages)
25 September 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
20 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
17 May 2019Change of share class name or designation (2 pages)
3 May 2019Notification of Hayden Sinden as a person with significant control on 1 May 2019 (2 pages)
3 May 2019Appointment of Mr Hayden Sinden as a director on 1 May 2019 (2 pages)
30 October 2018Confirmation statement made on 16 October 2018 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
18 June 2018Purchase of own shares. (3 pages)
18 June 2018Cancellation of shares. Statement of capital on 20 March 2018
  • GBP 100.00
(4 pages)
11 June 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 April 2018Statement of capital following an allotment of shares on 5 March 2018
  • GBP 101.00
(4 pages)
24 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase share cap 05/03/2018
(1 page)
22 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
18 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
18 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
3 October 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
5 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
(4 pages)
5 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
16 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
20 August 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
20 August 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
25 June 2015Previous accounting period shortened from 31 October 2014 to 31 July 2014 (1 page)
25 June 2015Previous accounting period shortened from 31 October 2014 to 31 July 2014 (1 page)
24 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 3
(4 pages)
24 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 3
(4 pages)
30 August 2014Company name changed equuleus financial planning LIMITED\certificate issued on 30/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-27
(3 pages)
30 August 2014Company name changed equuleus financial planning LIMITED\certificate issued on 30/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 August 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
18 August 2014Change of share class name or designation (2 pages)
18 August 2014Change of share class name or designation (2 pages)
18 August 2014Statement of capital following an allotment of shares on 27 July 2014
  • GBP 3
(4 pages)
18 August 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
18 August 2014Statement of capital following an allotment of shares on 27 July 2014
  • GBP 3
(4 pages)
16 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)