Attivo Financial Planning Limited CHELTENHAM


Founded in 2006, Attivo Financial Planning, classified under reg no. 05747914 is an active company. Currently registered at Honeybourne Place GL50 3SH, Cheltenham the company has been in the business for 18 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2012-12-19 Attivo Financial Planning Limited is no longer carrying the name Fountain Independent.

The company has 3 directors, namely Jonathan S., Ian P. and Stephen H.. Of them, Stephen H. has been with the company the longest, being appointed on 8 May 2006 and Jonathan S. has been with the company for the least time - from 30 January 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Attivo Financial Planning Limited Address / Contact

Office Address Honeybourne Place
Office Address2 Jessop Avenue
Town Cheltenham
Post code GL50 3SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05747914
Date of Incorporation Mon, 20th Mar 2006
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Jonathan S.

Position: Director

Appointed: 30 January 2024

Ian P.

Position: Director

Appointed: 24 March 2022

Stephen H.

Position: Director

Appointed: 08 May 2006

Stephen B.

Position: Secretary

Appointed: 01 February 2018

Resigned: 27 September 2019

Stuart H.

Position: Director

Appointed: 01 June 2016

Resigned: 23 March 2022

Frances R.

Position: Director

Appointed: 31 October 2012

Resigned: 01 July 2016

Nicola G.

Position: Secretary

Appointed: 11 March 2011

Resigned: 01 January 2016

Mark L.

Position: Secretary

Appointed: 01 July 2009

Resigned: 11 March 2011

Iain V.

Position: Secretary

Appointed: 08 May 2006

Resigned: 01 July 2009

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 20 March 2006

Resigned: 21 March 2006

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 20 March 2006

Resigned: 21 March 2006

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Attivo Group Limited from Cheltenham, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Stephen H. This PSC has significiant influence or control over the company,.

Attivo Group Limited

Jessop House Jessop Avenue, Cheltenham, GL50 3SH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 05547209
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stephen H.

Notified on 4 July 2016
Ceased on 12 July 2018
Nature of control: significiant influence or control

Company previous names

Fountain Independent December 19, 2012
Freemantle Services May 12, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand 2 597
Current Assets1 5043 597
Debtors1 5041 000
Net Assets Liabilities143 279135 225
Other
Audit Fees Expenses3 0006 600
Accrued Liabilities Deferred Income9 28311 035
Accumulated Amortisation Impairment Intangible Assets5 196 6626 109 283
Additions Other Than Through Business Combinations Intangible Assets 3 456 787
Administrative Expenses3 120 4092 917 935
Amortisation Expense Intangible Assets1 227 449912 621
Amounts Owed To Group Undertakings3 051 3187 392 681
Average Number Employees During Period10284
Cost Sales85 95699 264
Creditors210 8831 537 096
Dividends Paid 250 000
Dividends Paid On Shares Interim 250 000
Further Item Creditors Component Total Creditors210 8831 537 096
Further Item Tax Increase Decrease Component Adjusting Items-190 
Gross Profit Loss3 481 4833 269 077
Increase Decrease Through Other Changes Intangible Assets -43 213
Increase From Amortisation Charge For Year Intangible Assets 912 621
Intangible Assets5 911 6559 438 083
Intangible Assets Gross Cost11 108 31715 547 366
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss239 676109 044
Interest Payable Similar Charges Finance Costs239 981109 196
Net Current Assets Liabilities-5 557 493-7 765 762
Operating Profit Loss361 074351 142
Other Creditors2 487 472346 590
Other Interest Expense305152
Prepayments Accrued Income1 5041 000
Profit Loss121 093241 946
Profit Loss On Ordinary Activities Before Tax121 093241 946
Tax Expense Credit Applicable Tax Rate23 00845 970
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-277 174-231 656
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss254 356185 686
Total Assets Less Current Liabilities354 1621 672 321
Trade Creditors Trade Payables10 92419 053
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets -1 025 475
Turnover Revenue3 567 4393 368 341
Company Contributions To Defined Benefit Plans Directors5 7166 400
Director Remuneration74 361136 000
Director Remuneration Benefits Including Payments To Third Parties80 077142 400

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
On 2024-01-30 director's details were changed
filed on: 30th, January 2024
Free Download (2 pages)

Company search