UKBizDB.co.uk

RIGHTSIDE FINANCIAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rightside Financial Services Limited. The company was founded 19 years ago and was given the registration number 05659020. The firm's registered office is in EXETER. You can find them at 4th Floor, Beaufort House, New North Road, Exeter, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RIGHTSIDE FINANCIAL SERVICES LIMITED
Company Number:05659020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor, Beaufort House, New North Road, Exeter, England, EX4 4EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX 46, Upton House, St Margarets Road, Cromer, England, NR27 9WX

Director19 January 2018Active
1430 Montagu Court, Kettering Parkway, Kettering Venture Park, Kettering, NN15 6XR

Secretary09 February 2011Active
1430, Montagu Court, Kettering Parkway, Kettering, United Kingdom, NN15 6XR

Secretary29 February 2012Active
1, Olympic Way, Wembley, England, HA9 0NP

Secretary15 May 2014Active
1st Floor, 179-181 West End Lane, London, NW6 2LH

Secretary30 March 2010Active
9 Burgess Hill, London, NW2 2BY

Secretary16 September 2009Active
1 Old Lodge Close, West Derby, Liverpool, L12 5FB

Secretary21 December 2005Active
Horizon House, Guardian Road, Exeter Business Park, Exeter, United Kingdom, EX1 3PD

Secretary03 December 2014Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary20 December 2005Active
Horizon House, Guardian Road, Exeter Business Park, Exeter, United Kingdom, EX1 3PD

Director03 December 2014Active
1430 Montagu Court, Kettering Parkway, Kettering Venture Park, Kettering, NN15 6XR

Director09 February 2011Active
PO BOX 46, Upton House, St Margarets Road, Cromer, England, NR27 9WX

Director19 January 2018Active
37 Merrilocks Road, Blundell Sands, Liverpool, L23 6UL

Director21 December 2005Active
Horizon House, Guardian Road, Exeter Business Park, Exeter, England, EX1 3PD

Director15 February 2018Active
1430, Montagu Court, Kettering Parkway, Kettering, United Kingdom, NN15 6XR

Director29 February 2012Active
Horizon House, Guardian Road, Exeter Business Park, Exeter, England, EX1 3PD

Director15 February 2018Active
60, Primrose Gardens, London, United Kingdom, NW3 4TP

Director19 February 2009Active
Horizon House, Guardian Road, Exeter Business Park, Exeter, England, EX1 3PD

Director15 February 2018Active
Emc House, 38-40 Palace Avenue, Paignton, TQ3 3HE

Director25 July 2016Active
9, Burgess Hill, London, United Kingdom, NW2 2BY

Director05 April 2013Active
9 Burgess Hill, London, NW2 2BY

Director19 February 2009Active
3, Barnsdale, Great Easton, Market Harborough, LE16 8SG

Director09 February 2011Active
Centre Heights, 137 Finchley Road, London, United Kingdom, NW3 6JG

Director13 August 2013Active
1 Old Lodge Close, West Derby, Liverpool, L12 5FB

Director21 December 2005Active
12, Blandford Street, London, England, W1U 4AZ

Director19 January 2018Active
1430, Montagu Court, Kettering Parkway, Kettering, United Kingdom, NN15 6XR

Director09 February 2011Active
1430, Montagu Court, Kettering Parkway, Kettering, United Kingdom, NN15 6XR

Director09 February 2011Active
10, York Terrace West, London, United Kingdom, NW1 4QA

Director30 January 2011Active
Horizon House, Guardian Road, Exeter Business Park, Exeter, England, EX1 3PD

Director21 May 2018Active
1430, Montagu Court, Kettering Parkway, Kettering, United Kingdom, NN15 6XR

Director09 February 2011Active
1430, Montagu Court, Kettering Parkway, Kettering, United Kingdom, NN15 6XR

Director05 April 2013Active
Horizon House, Guardian Road, Exeter Business Park, Exeter, United Kingdom, EX1 3PD

Director03 December 2014Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director20 December 2005Active

People with Significant Control

Hoyl Group Ltd
Notified on:07 April 2023
Status:Active
Country of residence:England
Address:Upton House, St. Margarets Road, Cromer, England, NR27 9DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Cheriton Wreford
Notified on:31 May 2019
Status:Active
Date of birth:November 1960
Nationality:English
Country of residence:England
Address:The Stables, Widdington, Saffron Walden, England, CB11 3SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Michael Ramage
Notified on:31 May 2019
Status:Active
Date of birth:September 1961
Nationality:English
Country of residence:England
Address:The Stables, Widdington, Saffron Walden, England, CB11 3SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Martyn Burgess
Notified on:31 May 2019
Status:Active
Date of birth:July 1962
Nationality:English
Country of residence:England
Address:The Stables, Widdington, Saffron Walden, England, CB11 3SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Seebeck 62 Limited
Notified on:01 February 2018
Status:Active
Country of residence:United Kingdom
Address:Emc House, 38-40 Palace Avenue, Paignton, United Kingdom, TQ3 3HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Elliot Scarth
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:Emc House, 38-40 Palace Avenue, Paignton, TQ3 3HE
Nature of control:
  • Significant influence or control
Mr Richard Hopwood
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Emc House, 38-40 Palace Avenue, Paignton, TQ3 3HE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.