UK Companies House feature
PIVOTAL FINANCIAL LIMITED
Profile
- Company number
- 09157892
- Status
- Active
- Incorporation
- 2014-08-01
- Last accounts made up
- 2024-12-31
- Account category
- FULL
- Primary SIC
- 64999
- Hubs
- UK Fintech
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Bishop Fleming Audit Limited
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”
Subsidiaries
- John Charcol Mortgages Limited · England and Wales · Broking of mortgage advice and associated life policies
- SFG Group Limited · England and Wales · Non-trading intermediate holding company
Significant events
- “On 4th April 2024, the Group announced the sale of John Charcol Group Limited and subsidiaries to Pivotal Growth Limited for total consideration of £2,276,000. The loan notes of £750,000 and £164,000 of accrued interest were paid on acquisition. The remaining consideration was settled with £1,000,000 of shares in Mottram TopCo Limited, and £362,000 of cash. The remaining interest on the loan notes of £132,000 was waived.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
4 active · 23 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| GIBSON, Jeremy Paul | Director | 2024-04-04 | May 1973 | British |
| PRAKASH, Mayank | Director | 2025-10-21 | Jan 1973 | British |
| WALKLIN-KNIGHT, Lisa Zina | Director | 2024-04-04 | Jul 1979 | British |
| WALLIS, Christopher | Director | 2024-04-04 | Apr 1967 | British |
Show 23 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| GATELEY SECRETARIES LIMITED | Corporate Secretary | 2014-08-01 | 2014-11-11 |
| AVRILI, Walter Anthony | Director | 2015-03-04 | 2018-08-01 |
| CURRAN, Andy | Director | 2015-08-19 | 2017-06-30 |
| DARBY, Ian Stuart | Director | 2015-03-04 | 2019-04-23 |
| DICKIN, Anthony John | Director | 2014-11-11 | 2018-10-31 |
| EMBLEY, Simon David | Director | 2024-04-04 | 2025-10-21 |
| FLEET, Mark Russell | Director | 2017-09-20 | 2019-04-23 |
| KNIGHT, Simon Timothy Talbot | Director | 2015-03-04 | 2017-06-30 |
| LARKIN, Benjamin Daniel | Director | 2016-09-23 | 2017-08-10 |
| MERRY, Jonathan David | Director | 2016-04-01 | 2016-09-23 |
| MISSON, Keith | Director | 2015-06-01 | 2016-09-23 |
| MUNN, Neil Andrew | Director | 2015-05-19 | 2016-03-31 |
| PEARSON, Andrew Phillip | Director | 2019-04-23 | 2024-04-04 |
| SMITH, Jeremy John | Director | 2015-03-04 | 2016-06-10 |
| SMITH, Neil Graeme | Director | 2015-03-04 | 2015-05-22 |
| SOMERSET, Luke | Director | 2017-10-19 | 2021-04-15 |
| STRICKLAND, Andy | Director | 2014-11-11 | 2024-04-04 |
| WARD, Michael James | Director | 2014-08-01 | 2014-11-11 |
| WILLIAMS, Peter | Director | 2016-09-23 | 2017-08-10 |
| WINKS, Nicholas Paul David | Director | 2019-04-23 | 2024-04-04 |
| WOODALL, Mark James | Director | 2016-09-23 | 2019-04-23 |
| YOUNG, Alan James | Director | 2017-10-19 | 2018-06-25 |
| GATELEY INCORPORATIONS LIMITED | Corporate Director | 2014-08-01 | 2014-11-12 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| John Charcol Group Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 101 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-04-27 | CERTNM | change-of-name | certificate change of name company |
| 2026-03-30 | AD01 | address | change registered office address company with date old address new address |
| 2026-01-08 | RESOLUTIONS | resolution | resolution |
| 2026-01-08 | MA | incorporation | memorandum articles |
| 2026-01-02 | SH01 | capital | capital allotment shares |
| 2025-12-22 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2025-10-21 | AP01 | officers | appoint person director company with name date |
| 2025-10-21 | TM01 | officers | termination director company with name termination date |
| 2025-10-06 | AA | accounts | accounts with accounts type full |
| 2025-08-07 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-09-30 | AA01 | accounts | change account reference date company current shortened |
| 2024-09-27 | AA | accounts | accounts with accounts type full |
| 2024-08-01 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-05-15 | AD01 | address | change registered office address company with date old address new address |
| 2024-04-22 | AP01 | officers | appoint person director company with name date |
| 2024-04-22 | AP01 | officers | appoint person director company with name date |
| 2024-04-15 | AP01 | officers | appoint person director company with name date |
| 2024-04-15 | AP01 | officers | appoint person director company with name date |
| 2024-04-15 | TM01 | officers | termination director company with name termination date |
| 2024-04-15 | TM01 | officers | termination director company with name termination date |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory