Skybound Financial Planning Limited POOLE


Founded in 1995, Skybound Financial Planning, classified under reg no. 03116941 is an active company. Currently registered at 52 Parkstone Road BH15 2PU, Poole the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 8th Apr 2022 Skybound Financial Planning Limited is no longer carrying the name The Legal Brokerage.

The firm has 3 directors, namely Jabir S., Clifford G. and David W.. Of them, David W. has been with the company the longest, being appointed on 27 October 1995 and Jabir S. has been with the company for the least time - from 31 July 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Skybound Financial Planning Limited Address / Contact

Office Address 52 Parkstone Road
Town Poole
Post code BH15 2PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03116941
Date of Incorporation Mon, 23rd Oct 1995
Industry Activities auxiliary to financial intermediation n.e.c.
Industry Pension funding
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Jabir S.

Position: Director

Appointed: 31 July 2020

Clifford G.

Position: Director

Appointed: 01 October 2009

David W.

Position: Director

Appointed: 27 October 1995

Joshua W.

Position: Director

Appointed: 31 March 2022

Resigned: 31 August 2022

George B.

Position: Director

Appointed: 31 July 2020

Resigned: 31 March 2022

Clifford W.

Position: Director

Appointed: 31 July 2020

Resigned: 31 March 2022

Louise T.

Position: Director

Appointed: 19 May 2014

Resigned: 30 July 2020

Ian C.

Position: Director

Appointed: 21 November 2000

Resigned: 16 March 2004

Rennie M.

Position: Director

Appointed: 01 January 2000

Resigned: 31 October 2000

Louise T.

Position: Secretary

Appointed: 01 July 1999

Resigned: 31 March 2022

John T.

Position: Secretary

Appointed: 27 October 1995

Resigned: 01 July 1999

John T.

Position: Director

Appointed: 27 October 1995

Resigned: 31 March 2022

Sobell Rhodes Registrars Limited

Position: Secretary

Appointed: 23 October 1995

Resigned: 27 October 1995

Jane F.

Position: Director

Appointed: 23 October 1995

Resigned: 27 October 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Skybound Partners Limited from London, England. The abovementioned PSC is categorised as "a private limited company", 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. The second one in the persons with significant control register is David W. This PSC owns 25-50% shares.

Skybound Partners Limited

33 Bruton Street, London, W1J 6QU, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12253888
Notified on 31 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David W.

Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control: 25-50% shares

Company previous names

The Legal Brokerage April 8, 2022
Argyle Newton June 1, 1999
Capital Return May 13, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand670 813898 4301 016 161812 564
Current Assets755 598999 1461 169 720970 170
Debtors84 785100 716153 559157 606
Net Assets Liabilities458 265722 455922 318736 412
Property Plant Equipment6 63025 67024 04015 553
Other
Accumulated Amortisation Impairment Intangible Assets1 247 1671 365 3771 678 9162 178 525
Accumulated Depreciation Impairment Property Plant Equipment154 223162 803110 244117 081
Average Number Employees During Period20242527
Bank Borrowings121 20057 234  
Creditors55 776231 11438 450124 093
Disposals Decrease In Depreciation Impairment Property Plant Equipment  63 5634 380
Disposals Property Plant Equipment  63 9034 380
Fixed Assets6 630368 565276 294279 847
Increase From Amortisation Charge For Year Intangible Assets 118 210313 539499 609
Increase From Depreciation Charge For Year Property Plant Equipment 8 58011 00411 217
Intangible Assets 342 895252 254264 294
Intangible Assets Gross Cost1 247 1671 708 2721 931 1702 442 819
Net Current Assets Liabilities507 411585 004684 474580 658
Property Plant Equipment Gross Cost160 853188 473134 284132 634
Total Additions Including From Business Combinations Intangible Assets 461 105222 898511 649
Total Additions Including From Business Combinations Property Plant Equipment 27 6209 7142 730
Total Assets Less Current Liabilities514 041953 569960 768860 505

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, May 2023
Free Download (28 pages)

Company search

Advertisements