Background WavePink WaveYellow Wave

WADE FINANCIAL SERVICES LIMITED (04976263)

WADE FINANCIAL SERVICES LIMITED (04976263) is an active UK company. incorporated on 25 November 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WADE FINANCIAL SERVICES LIMITED has been registered for 22 years. Current directors include CONWAY, Stephen, DAVIES, Philip, LOVETT, Helen Marie.

Company Number
04976263
Status
active
Type
ltd
Incorporated
25 November 2003
Age
22 years
Address
20 St. Dunstan's Hill, London, EC3R 8HL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CONWAY, Stephen, DAVIES, Philip, LOVETT, Helen Marie
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WADE FINANCIAL SERVICES LIMITED

WADE FINANCIAL SERVICES LIMITED is an active company incorporated on 25 November 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WADE FINANCIAL SERVICES LIMITED was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

04976263

LTD Company

Age

22 Years

Incorporated 25 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 2 December 2023 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

20 St. Dunstan's Hill London, EC3R 8HL,

Previous Addresses

, 75-79 Howard Street, North Shields, Tyne & Wear, NE30 1AT
From: 25 November 2003To: 12 December 2023
Timeline

7 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Nov 03
Funding Round
May 10
Loan Secured
Jun 14
Loan Cleared
Sept 14
Loan Cleared
May 23
Director Joined
Dec 23
Director Joined
Dec 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CONWAY, Stephen

Active
Lodsworth Drive, CramlingtonNE23 7XR
Born March 1969
Director
Appointed 02 Jan 2009

DAVIES, Philip

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born August 1970
Director
Appointed 02 Dec 2023

LOVETT, Helen Marie

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born August 1967
Director
Appointed 02 Dec 2023

COOK, Leigh

Resigned
Lodsworth Drive, CramlingtonNE23 7XR
Secretary
Appointed 25 Nov 2003
Resigned 02 Dec 2023

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 25 Nov 2003
Resigned 25 Nov 2003

DODDS, David Thomas Erle

Resigned
54 Cleveland Road, North ShieldsNE29 0NT
Born April 1962
Director
Appointed 25 Nov 2003
Resigned 31 Jan 2009

ENGLISH, Norman Bradley

Resigned
26 Marine View, Whitley BayNE26 4JY
Born April 1957
Director
Appointed 25 Nov 2003
Resigned 01 Apr 2005

LITTLE, Ian

Resigned
117 Marine Avenue, Whitley BayNE26 3LW
Born January 1962
Director
Appointed 25 Nov 2003
Resigned 31 Jan 2009

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 25 Nov 2003
Resigned 25 Nov 2003

Persons with significant control

1

Wade Corporate Services Limited

Active
Howard Street, North ShieldsNE30 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 November 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Resolution
29 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 December 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
7 December 2016
AD03Change of Location of Company Records
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
27 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Secretary Company With Change Date
7 December 2010
CH03Change of Secretary Details
Change Sail Address Company With Old Address
7 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Capital Allotment Shares
12 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2009
AR01AR01
Move Registers To Sail Company
20 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
20 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Legacy
11 February 2009
363aAnnual Return
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
8 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 February 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Legacy
2 February 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 August 2005
AAAnnual Accounts
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
88(2)R88(2)R
Legacy
16 March 2004
225Change of Accounting Reference Date
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Incorporation Company
25 November 2003
NEWINCIncorporation