Totara Financial Planning Limited

General information

Name:

Totara Financial Planning Ltd

Office Address:

21 Flat 10 21 Portsmouth Road KT11 1JQ Cobham

Number: 05890542

Incorporation date: 2006-07-28

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

05890542 - registration number of Totara Financial Planning Limited. The company was registered as a Private Limited Company on 2006-07-28. The company has been active on the British market for 18 years. This enterprise can be gotten hold of in 21 Flat 10 21 Portsmouth Road in Cobham. The main office's zip code assigned to this place is KT11 1JQ. Despite the fact, that currently it is referred to as Totara Financial Planning Limited, it previously was known under a different name. The company was known under the name Turtle Contracting until 2011-09-26, then it was replaced by Totara Financial Services. The definitive switch came on 2014-09-24. This business's registered with SIC code 66190 and their NACE code stands for Activities auxiliary to financial intermediation n.e.c.. The business most recent financial reports describe the period up to 2023-07-31 and the latest confirmation statement was submitted on 2023-07-28.

The information we have detailing the following enterprise's members indicates the existence of two directors: Mark G. and Andrew S. who became the part of the company on 2018-08-04 and 2006-07-28. Furthermore, the director's duties are constantly assisted with by a secretary - Claire S., who was officially appointed by the business in 2008.

  • Previous company's names
  • Totara Financial Planning Limited 2014-09-24
  • Totara Financial Services Limited 2011-09-26
  • Turtle Contracting Limited 2006-07-28

Financial data based on annual reports

Company staff

Mark G.

Role: Director

Appointed: 04 August 2018

Latest update: 30 January 2024

Claire S.

Role: Secretary

Appointed: 10 April 2008

Latest update: 30 January 2024

Andrew S.

Role: Director

Appointed: 28 July 2006

Latest update: 30 January 2024

People with significant control

Andrew S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Andrew S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts 17 December 2013
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 17 December 2013
Annual Accounts 28 February 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 28 February 2015
Annual Accounts 11 August 2015
Start Date For Period Covered By Report 01 August 2014
Date Approval Accounts 11 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts
End Date For Period Covered By Report 31 July 2015
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-07-31 (AA)
filed on: 3rd, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

Grapes House 79 High Street

Post code:

KT10 9QA

City / Town:

Esher

HQ address,
2015

Address:

8 Postboys Row Between Streets

Post code:

KT11 1AB

City / Town:

Cobham

Accountant/Auditor,
2015 - 2014

Name:

Kirk Rice Llp

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Search other companies

Services (by SIC Code)

  • 66190 : Activities auxiliary to financial intermediation n.e.c.
17
Company Age

Closest Companies - by postcode