Frizzell & Partners Wealth Management LLP WALLINGFORD


Founded in 2013, Frizzell & Partners Wealth Management LLP, classified under reg no. OC386781 is an active company. Currently registered at 1 St. Marys Court OX10 0EB, Wallingford the company has been in the business for eleven years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

As of 20 April 2024, our data shows no information about any ex officers on these positions.

Frizzell & Partners Wealth Management LLP Address / Contact

Office Address 1 St. Marys Court
Town Wallingford
Post code OX10 0EB
Country of origin United Kingdom

Company Information / Profile

Registration Number OC386781
Date of Incorporation Tue, 23rd Jul 2013
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (10 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Holly F.

Position: LLP Designated Member

Appointed: 23 July 2013

Thomas F.

Position: LLP Designated Member

Appointed: 23 July 2013

Frizzell Family Limited

Position: Corporate LLP Designated Member

Appointed: 23 July 2013

Resigned: 12 June 2018

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Holly F. This PSC has significiant influence or control over the company, has 25-50% voting rights. Another entity in the persons with significant control register is Thomas F. This PSC has significiant influence or control over the company, and has 25-50% voting rights.

Holly F.

Notified on 23 July 2016
Nature of control: right to appoint and remove members
significiant influence or control
right to manage 25% to 50% of surplus assets
25-50% voting rights

Thomas F.

Notified on 23 July 2016
Nature of control: right to appoint and remove members
significiant influence or control
right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand197 336134 3222 69117 683
Current Assets1 224 1161 742 5431 536 59417 683
Debtors1 026 7801 608 2211 533 903 
Other Debtors973 0591 471 3941 443 046 
Property Plant Equipment18 461   
Other
Creditors491 41250 0001 5002 045
Net Current Assets Liabilities1 054 8301 735 9871 535 09415 638
Other Creditors74 95850 0001 5002 045
Trade Debtors Trade Receivables53 721136 82790 857 
Accumulated Amortisation Impairment Intangible Assets630 255   
Accumulated Depreciation Impairment Property Plant Equipment73 703   
Administrative Expenses581 858271 46710 228 
Amortisation Expense Intangible Assets98 238   
Average Number Employees During Period85  
Bank Borrowings Overdrafts416 454   
Cost Sales113 01220 950  
Depreciation Expense Property Plant Equipment12 280   
Disposals Decrease In Amortisation Impairment Intangible Assets 630 255  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 73 703  
Disposals Intangible Assets 1 195 187  
Disposals Property Plant Equipment 119 095  
Distribution Costs2 148127  
Fixed Assets583 393   
Gross Profit Loss1 119 672645 473  
Intangible Assets564 932   
Intangible Assets Gross Cost1 195 187   
Interest Payable Similar Charges Finance Costs29 31813 102117 
Operating Profit Loss551 780835 271-10 228 
Other Interest Receivable Similar Income Finance Income1 092241 
Other Operating Income Format116 114461 392  
Other Taxation Social Security Payable5 039148  
Profit Loss523 554822 193-10 344 
Property Plant Equipment Gross Cost92 164   
Total Additions Including From Business Combinations Property Plant Equipment 26 931  
Total Assets Less Current Liabilities1 638 2231 735 9871 535 094 
Trade Creditors Trade Payables2 4213 838  
Turnover Revenue1 232 684666 423  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
First Gazette notice for voluntary strike-off
filed on: 9th, April 2024
Free Download

Company search