Thompstone Wealth Management Ltd MAIDSTONE


Thompstone Wealth Management started in year 2014 as Private Limited Company with registration number 09339401. The Thompstone Wealth Management company has been functioning successfully for ten years now and its status is active. The firm's office is based in Maidstone at 1st Floor South Wing 1 James Whatman Court. Postal code: ME14 5PP.

The company has 2 directors, namely Kelly M., Neil T.. Of them, Neil T. has been with the company the longest, being appointed on 3 December 2014 and Kelly M. has been with the company for the least time - from 18 December 2019. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Thompstone Wealth Management Ltd Address / Contact

Office Address 1st Floor South Wing 1 James Whatman Court
Office Address2 Turkey Mill, Ashford Road
Town Maidstone
Post code ME14 5PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09339401
Date of Incorporation Wed, 3rd Dec 2014
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Kelly M.

Position: Director

Appointed: 18 December 2019

Neil T.

Position: Director

Appointed: 03 December 2014

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Twc Financial Limited from Kent, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Neil T. This PSC owns 50,01-75% shares. Then there is Kelly M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Twc Financial Limited

3-4 Bower Terrace Tonbridge Road Maidstone, Kent, ME16 8RY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 13491152
Notified on 5 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil T.

Notified on 6 April 2016
Ceased on 5 January 2023
Nature of control: 50,01-75% shares

Kelly M.

Notified on 30 December 2019
Ceased on 5 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth14 123       
Balance Sheet
Cash Bank On Hand17 30285 901156 41189 616148 597138 44197 38288 405
Current Assets28 581105 829191 841104 875175 312169 844147 634150 708
Debtors11 27919 92835 43015 25926 71531 40350 25262 303
Net Assets Liabilities14 12395 682211 390246 167270 506248 631282 258328 934
Other Debtors 311311  6 15811 00235 583
Property Plant Equipment6 7009 7709 23510 11518 26016 25115 80874 299
Cash Bank In Hand17 302       
Net Assets Liabilities Including Pension Asset Liability14 123       
Tangible Fixed Assets6 700       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve14 122       
Shareholder Funds14 123       
Other
Accumulated Amortisation Impairment Intangible Assets 23 19152 16881 14564 97282 069112 225142 665
Accumulated Depreciation Impairment Property Plant Equipment2 2345 4898 56611 93718 02323 44028 70936 583
Additions Other Than Through Business Combinations Property Plant Equipment 6 3252 5424 25114 2313 4084 82666 365
Average Number Employees During Period 1112212
Bank Borrowings 413 282442 711328 715172 398161 211291 236233 963
Corporation Tax Payable14 27443 67155 96737 56426 70517 79726 01121 734
Creditors21 15847 27257 88838 28427 57524 71780 86175 281
Disposals Decrease In Amortisation Impairment Intangible Assets    -33 269   
Disposals Intangible Assets    237 609   
Fixed Assets6 700450 407536 602508 505295 214276 108506 721540 427
Increase From Amortisation Charge For Year Intangible Assets 23 19128 97728 97717 09617 09730 15630 440
Increase From Depreciation Charge For Year Property Plant Equipment 3 2553 0773 3716 0865 4175 2697 874
Intangible Assets 440 637527 367498 390276 954259 857490 913466 128
Intangible Assets Gross Cost 463 828579 535579 535341 926341 926603 138608 793
Net Current Assets Liabilities7 42358 557133 95366 591147 737145 12766 77375 427
Other Creditors4 8049596007208704 37051 78151 781
Other Taxation Social Security Payable      5751 766
Property Plant Equipment Gross Cost8 93415 25917 80122 05236 28339 69144 517110 882
Total Additions Including From Business Combinations Intangible Assets 463 828115 707   261 2125 655
Total Assets Less Current Liabilities14 123508 964670 555575 096442 951421 235573 494615 854
Trade Creditors Trade Payables2 0802 6421 321  2 5502 49452 957
Trade Debtors Trade Receivables11 27919 61735 11915 25926 71525 24539 25026 720
Amount Specific Advance Or Credit Directors      3 11430 000
Amount Specific Advance Or Credit Made In Period Directors      3 11430 000
Amount Specific Advance Or Credit Repaid In Period Directors       3 114
Creditors Due Within One Year21 158       
Number Shares Allotted1       
Par Value Share1       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions8 934       
Tangible Fixed Assets Cost Or Valuation8 934       
Tangible Fixed Assets Depreciation2 234       
Tangible Fixed Assets Depreciation Charged In Period2 234       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On March 1, 2024 director's details were changed
filed on: 1st, March 2024
Free Download (2 pages)

Company search