Wealthwise Financial Services Limited HAMPSHIRE


Founded in 2004, Wealthwise Financial Services, classified under reg no. 05117963 is an active company. Currently registered at 9a Great Minster Street SO23 9HA, Hampshire the company has been in the business for 20 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Jennifer C. and Julian H.. In addition one secretary - Jennifer C. - is with the firm. As of 15 June 2024, our data shows no information about any ex officers on these positions.

Wealthwise Financial Services Limited Address / Contact

Office Address 9a Great Minster Street
Office Address2 Winchester
Town Hampshire
Post code SO23 9HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05117963
Date of Incorporation Tue, 4th May 2004
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Jennifer C.

Position: Secretary

Appointed: 04 May 2004

Jennifer C.

Position: Director

Appointed: 04 May 2004

Julian H.

Position: Director

Appointed: 04 May 2004

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Julian H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Julian H.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth99847      
Balance Sheet
Cash Bank On Hand 19811122 00052
Current Assets58 50987 81959 04657 41894 320111 83080 79683 906
Debtors44 47587 81858 94857 41794 319111 82958 79683 854
Net Assets Liabilities  5226754761 6702 6722 828
Other Debtors 72 19658 94856 39086 418106 05845 28676 263
Property Plant Equipment 2 7512 5041 5499412 0024 2107 312
Cash Bank In Hand14 0341      
Tangible Fixed Assets2 1782 751      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve898-53      
Shareholder Funds99847      
Other
Accumulated Depreciation Impairment Property Plant Equipment 10 5387 0367 9918 9969 60410 64612 738
Average Number Employees During Period    4433
Bank Borrowings Overdrafts 12 9913 48413 47443 02419 05818 87111 405
Corporation Tax Payable 38 70828 904     
Corporation Tax Recoverable 15 622      
Creditors 77 46757 04357 99794 606111 78181 53487 001
Future Minimum Lease Payments Under Non-cancellable Operating Leases   12 00012 00013 00013 00013 000
Increase From Depreciation Charge For Year Property Plant Equipment  1 1139551 0056081 0422 092
Net Current Assets Liabilities25 08510 3512 003-579-28649-738-3 095
Number Shares Issued Fully Paid  202020   
Other Creditors 2 9993 4983 4993 7493 8504 7414 982
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 615     
Other Disposals Property Plant Equipment  4 615     
Other Taxation Social Security Payable 23511141 02447 83388 87357 92270 614
Par Value Share 1111   
Property Plant Equipment Gross Cost 13 2889 5409 5409 93711 60614 85620 050
Provisions For Liabilities Balance Sheet Subtotal  5012951793818001 389
Total Additions Including From Business Combinations Property Plant Equipment  867 3971 6693 2505 194
Total Assets Less Current Liabilities27 26313 1024 5079706552 0513 4724 217
Trade Creditors Trade Payables 1 332      
Trade Debtors Trade Receivables   1 0277 9015 77113 5107 591
Advances Credits Directors 62 949      
Advances Credits Made In Period Directors 66 382      
Advances Credits Repaid In Period Directors 29 093      
Creditors Due After One Year26 26512 990      
Creditors Due Within One Year33 42477 468      
Number Shares Allotted 100      
Provisions For Liabilities Charges 65      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounting period ending changed to March 31, 2023 (was September 30, 2023).
filed on: 30th, November 2023
Free Download (1 page)

Company search

Advertisements