Fiducia Wealth Management Limited DEDHAM


Fiducia Wealth Management started in year 1995 as Private Limited Company with registration number 03029164. The Fiducia Wealth Management company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Dedham at Dedham Hall Business Centre. Postal code: CO7 6AD. Since 2003/09/05 Fiducia Wealth Management Limited is no longer carrying the name C P P (highwoods).

The firm has 4 directors, namely Susie L., Gordon K. and Brian G. and others. Of them, John M. has been with the company the longest, being appointed on 8 March 1995 and Susie L. has been with the company for the least time - from 10 December 2018. Currently 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.

Fiducia Wealth Management Limited Address / Contact

Office Address Dedham Hall Business Centre
Office Address2 Brook Street
Town Dedham
Post code CO7 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03029164
Date of Incorporation Mon, 6th Mar 1995
Industry Financial management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Susie L.

Position: Director

Appointed: 10 December 2018

Gordon K.

Position: Director

Appointed: 01 January 2006

Brian G.

Position: Director

Appointed: 07 September 2004

John M.

Position: Director

Appointed: 08 March 1995

Richard H.

Position: Director

Appointed: 12 April 2016

Resigned: 13 May 2022

Simon B.

Position: Director

Appointed: 15 January 2015

Resigned: 07 March 2016

Sarah T.

Position: Director

Appointed: 07 September 2004

Resigned: 23 June 2010

Clive F.

Position: Director

Appointed: 07 September 2004

Resigned: 09 September 2008

Catherine M.

Position: Secretary

Appointed: 14 February 2003

Resigned: 30 September 2020

Rosemary H.

Position: Secretary

Appointed: 05 January 2000

Resigned: 14 February 2003

Rosemary H.

Position: Director

Appointed: 05 January 2000

Resigned: 14 February 2003

John D.

Position: Director

Appointed: 08 March 1995

Resigned: 07 March 2000

John M.

Position: Secretary

Appointed: 08 March 1995

Resigned: 05 January 2000

Norma H.

Position: Secretary

Appointed: 06 March 1995

Resigned: 08 March 1995

Angela H.

Position: Director

Appointed: 06 March 1995

Resigned: 08 March 1995

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Gordon K. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Susie L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John M., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares.

Gordon K.

Notified on 9 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Susie L.

Notified on 9 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John M.

Notified on 6 April 2016
Ceased on 9 March 2020
Nature of control: 75,01-100% shares

Company previous names

C P P (highwoods) September 5, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand649 212526 8331 775 167672 802389 774288 716255 647
Current Assets842 705713 4941 943 381771 569468 281365 796310 697
Debtors189 506182 674166 22198 76778 50777 08055 050
Other Debtors18 03731 24820 12820 56120 46559 52452 351
Property Plant Equipment18 79824 60216 52210 32226 46820 25314 573
Other
Accumulated Depreciation Impairment Property Plant Equipment66 44316 49925 33431 53422 52428 73934 419
Additions Other Than Through Business Combinations Property Plant Equipment 14 269755    
Amounts Owed By Related Parties46 95346 97935 1711 0545 2615 261 
Amounts Owed To Group Undertakings333 1551 232   
Average Number Employees During Period 192318171818
Corporation Tax Payable15 7479 936224 190300 12046 65258 97556 222
Creditors298 27281 412312 292428 386171 084114 912184 406
Current Asset Investments3 9873 9871 993    
Fixed Assets18 80124 60516 52510 322   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 155 58096 30061 50026 700202 125163 625
Increase From Depreciation Charge For Year Property Plant Equipment 8 4658 8356 2004 5376 2155 680
Investments Fixed Assets333    
Investments In Group Undertakings Participating Interests 33    
Net Current Assets Liabilities544 433632 0821 631 089343 183297 197250 884126 291
Other Creditors   57 78275 16816 79636 258
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 58 408  13 547  
Other Disposals Property Plant Equipment 58 408  13 881  
Other Investments Other Than Loans 3 9871 993    
Other Taxation Social Security Payable60 23239 75139 79551 18044 48236 80925 985
Property Plant Equipment Gross Cost85 24141 10241 85641 85648 99248 992 
Total Additions Including From Business Combinations Property Plant Equipment    21 017  
Total Assets Less Current Liabilities563 234656 6871 647 614353 505323 665271 137140 864
Trade Creditors Trade Payables   18 0724 7822 33265 941
Trade Debtors Trade Receivables124 516104 447110 92277 15252 78112 2952 699

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 24th, March 2023
Free Download (10 pages)

Company search

Advertisements