Via Wealth Limited NORWICH


Via Wealth started in year 1998 as Private Limited Company with registration number 03559751. The Via Wealth company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Norwich at Henderson Business Centre. Postal code: NR5 8BF. Since 2022-08-19 Via Wealth Limited is no longer carrying the name Law Financial Planning.

There is a single director in the company at the moment - Neil M., appointed on 31 August 2009. In addition, a secretary was appointed - Rachel M., appointed on 16 November 2016. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nigel L. who worked with the the company until 18 July 2005.

Via Wealth Limited Address / Contact

Office Address Henderson Business Centre
Office Address2 Ivy Road
Town Norwich
Post code NR5 8BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03559751
Date of Incorporation Thu, 7th May 1998
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st August
Company age 26 years old
Account next due date Sat, 31st May 2025 (384 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Rachel M.

Position: Secretary

Appointed: 16 November 2016

Neil M.

Position: Director

Appointed: 31 August 2009

Ian D.

Position: Director

Appointed: 30 December 2005

Resigned: 31 August 2021

Steeles (law) Llp

Position: Corporate Secretary

Appointed: 18 July 2005

Resigned: 15 May 2009

Ian S.

Position: Director

Appointed: 27 October 2003

Resigned: 01 September 2009

Edric B.

Position: Director

Appointed: 01 September 2003

Resigned: 30 December 2005

Stephen D.

Position: Director

Appointed: 28 August 2003

Resigned: 30 December 2005

Jonathan F.

Position: Director

Appointed: 09 June 1998

Resigned: 10 June 2002

Jonathan P.

Position: Director

Appointed: 09 June 1998

Resigned: 21 June 2002

Nigel L.

Position: Secretary

Appointed: 07 May 1998

Resigned: 18 July 2005

Philip H.

Position: Director

Appointed: 07 May 1998

Resigned: 30 December 2005

William T.

Position: Nominee Director

Appointed: 07 May 1998

Resigned: 07 May 1998

Nigel L.

Position: Director

Appointed: 07 May 1998

Resigned: 30 December 2005

Howard T.

Position: Nominee Secretary

Appointed: 07 May 1998

Resigned: 07 May 1998

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is Rachel M. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Neil M. This PSC owns 25-50% shares. Then there is Ian D., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Rachel M.

Notified on 1 September 2021
Nature of control: 25-50% shares

Neil M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ian D.

Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control: 25-50% shares

Company previous names

Law Financial Planning August 19, 2022
Lawcall Direct Financial Services April 14, 2003
Steele Direct Financial Services June 3, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth205 400209 134221 032221 121195 843218 661       
Balance Sheet
Cash Bank On Hand     238 883331 967236 101485 044735 357374 850217 085388 088
Debtors31 11422 48715 51025 48933 08532 61920 58933 64634 21548 357810 051974 286707 884
Net Assets Liabilities     218 661221 646190 487406 350657 628821 804846 220838 989
Other Debtors      20 13514 19820 72329 99219 84126 98314 234
Property Plant Equipment     12 86212 62511 21610 79312 4169 56512 39811 898
Cash Bank In Hand176 677203 108236 852198 962188 523238 883       
Current Assets207 791225 595252 362224 451221 608271 502352 556269 747519 259783 7141 184 901  
Intangible Fixed Assets60 00854 47148 93364 89661 94243 987       
Tangible Fixed Assets14 16716 92414 52115 64313 71012 862       
Reserves/Capital
Called Up Share Capital100 000100 000100 000100 000100 000100 000       
Profit Loss Account Reserve105 400109 134121 032121 12195 843118 661       
Shareholder Funds205 400209 134221 032221 121195 843218 661       
Other
Accumulated Depreciation Impairment Property Plant Equipment     42 27746 03748 07451 21253 59356 50359 22562 510
Amounts Owed By Parent Entities           931 206685 676
Average Number Employees During Period      5566633
Bank Borrowings Overdrafts      25 9006 1965 310 213 5427 791 
Corporation Tax Payable          85 70790 890 
Creditors     109 69025 9006 196134 984136 143213 542162 30099 800
Depreciation Rate Used For Property Plant Equipment           2525
Increase From Depreciation Charge For Year Property Plant Equipment      3 7602 0373 1382 3812 9102 7223 285
Nominal Value Allotted Share Capital          100 000100 000100 000
Number Shares Issued Fully Paid           100 000100 000
Other Creditors      21 72724 29024 14730 07533 923162 30099 800
Other Taxation Payable           90 890100 107
Par Value Share 11111     11
Property Plant Equipment Gross Cost     55 13958 66259 29062 00566 00966 06871 62374 408
Total Additions Including From Business Combinations Property Plant Equipment      3 5236282 7154 004595 5552 785
Trade Creditors Trade Payables          1 7661 283798
Trade Debtors Trade Receivables      45419 44813 49218 36525 21016 0977 974
Accumulated Amortisation Impairment Intangible Assets     126 513204 093251 019297 945311 278   
Creditors Due Within One Year76 56687 85694 78483 869101 417109 690       
Fixed Assets74 17571 39563 45480 53975 65256 84979 81071 47524 12612 4169 565  
Increase From Amortisation Charge For Year Intangible Assets      77 58046 92646 92613 333   
Intangible Assets     43 98767 18560 25913 333    
Intangible Assets Gross Cost     170 500271 278311 278311 278311 278   
Intangible Fixed Assets Additions   32 25020 0007 500       
Intangible Fixed Assets Aggregate Amortisation Impairment50 74256 27961 81778 104101 058126 513       
Intangible Fixed Assets Amortisation Charged In Period 5 5375 53816 28722 95425 455       
Intangible Fixed Assets Cost Or Valuation110 750110 750110 750143 000163 000170 500       
Net Current Assets Liabilities131 225137 739157 578140 582120 191161 812170 135127 339384 275647 5711 027 598  
Number Shares Allotted 100 000100 000100 000100 000100 000       
Other Taxation Social Security Payable      103 56198 318105 527106 06886 922  
Provisions For Liabilities Balance Sheet Subtotal      2 3992 1312 0512 3591 817  
Share Capital Allotted Called Up Paid100 000100 000100 000100 000100 000100 000       
Tangible Fixed Assets Additions 7 6561 4865 5521 9672 901       
Tangible Fixed Assets Cost Or Valuation37 07743 23344 71950 27152 23855 139       
Tangible Fixed Assets Depreciation22 91026 30930 19834 62838 52842 277       
Tangible Fixed Assets Depreciation Charged In Period 4 5993 8894 4303 9003 749       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 200           
Tangible Fixed Assets Disposals 1 500           
Total Additions Including From Business Combinations Intangible Assets      100 77840 000     
Total Assets Less Current Liabilities205 400209 134221 032221 121195 843218 661249 945198 814408 401659 9871 037 163  
Amounts Owed By Group Undertakings          765 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-08-31
filed on: 23rd, October 2023
Free Download (8 pages)

Company search

Advertisements