Get an alert when PIVOTAL FINANCIAL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-15 (in 3mo)

Last made up 2025-08-01

Watchouts

None on the register

Name history

Renamed 2 times since incorporation — the current trading name was adopted 2026-04-27

  1. PIVOTAL FINANCIAL LIMITED 2026-04-27 → present
  2. JOHN CHARCOL LIMITED 2015-03-23 → 2026-04-27
  3. ENSCO 1086 LIMITED 2014-08-01 → 2015-03-23

Accounts

Audit & accounting basis

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.”

Group structure

  1. PIVOTAL FINANCIAL LIMITED · parent
    1. John Charcol Mortgages Limited · England and Wales · Broking of mortgage advice and associated life policies
    2. SFG Group Limited · England and Wales · Non-trading intermediate holding company

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. 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

Material constitutional events — rename, articles re-file, resolution

  • 2026-04-27 CERTNM Certificate change of name company PDF
  • 2026-01-08 RESOLUTIONS Resolution
  • 2026-01-08 MA Memorandum articles
Date Type Category Description
2026-04-27 CERTNM change-of-name Certificate change of name company PDF
2026-03-30 AD01 address Change registered office address company with date old address new address PDF
2026-01-08 RESOLUTIONS resolution Resolution
2026-01-08 MA incorporation Memorandum articles
2026-01-02 SH01 capital Capital allotment shares PDF
2025-12-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-21 AP01 officers Appoint person director company with name date PDF
2025-10-21 TM01 officers Termination director company with name termination date PDF
2025-10-06 AA accounts Accounts with accounts type full
2025-08-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-30 AA01 accounts Change account reference date company current shortened PDF
2024-09-27 AA accounts Accounts with accounts type full
2024-08-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-15 AD01 address Change registered office address company with date old address new address PDF
2024-04-22 AP01 officers Appoint person director company with name date PDF
2024-04-22 AP01 officers Appoint person director company with name date PDF
2024-04-15 AP01 officers Appoint person director company with name date PDF
2024-04-15 AP01 officers Appoint person director company with name date PDF
2024-04-15 TM01 officers Termination director company with name termination date PDF
2024-04-15 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
1

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page