Background WavePink WaveYellow Wave

FRY WEALTH LIMITED (07984774)

FRY WEALTH LIMITED (07984774) is an active UK company. incorporated on 9 March 2012. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FRY WEALTH LIMITED has been registered for 14 years. Current directors include DICKSON, Graeme Grattan, MCVEY, Catherine Theresa.

Company Number
07984774
Status
active
Type
ltd
Incorporated
9 March 2012
Age
14 years
Address
1a Tower Square, Leeds, LS1 4DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DICKSON, Graeme Grattan, MCVEY, Catherine Theresa
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRY WEALTH LIMITED

FRY WEALTH LIMITED is an active company incorporated on 9 March 2012 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FRY WEALTH LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07984774

LTD Company

Age

14 Years

Incorporated 9 March 2012

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 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

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

FRY WEALTH PLC
From: 9 March 2012To: 2 October 2012
Contact
Address

1a Tower Square Wellington Street Leeds, LS1 4DL,

Previous Addresses

Crescent House Crescent Road Worthing West Sussex BN11 1RN
From: 9 March 2012To: 26 April 2023
Timeline

55 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Mar 13
Director Joined
Mar 13
Funding Round
Mar 13
Funding Round
Jul 13
Funding Round
Nov 13
Funding Round
Jul 14
Funding Round
Aug 15
Funding Round
Aug 15
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
May 18
Funding Round
May 18
Capital Update
Jun 18
Funding Round
Oct 18
Owner Exit
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Share Issue
May 19
Share Issue
May 19
Director Joined
May 19
Funding Round
Jun 19
Loan Secured
Sept 19
Director Left
Oct 19
Director Left
Apr 20
Funding Round
May 20
Capital Update
Jun 20
Owner Exit
Dec 20
New Owner
Mar 21
New Owner
Mar 21
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Loan Cleared
Aug 23
Director Left
Nov 23
Director Joined
Feb 24
Director Left
May 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
15
Funding
25
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

DICKSON, Graeme Grattan

Active
Wellington Street, LeedsLS1 4DL
Born February 1977
Director
Appointed 30 Jun 2025

MCVEY, Catherine Theresa

Active
Wellington Street, LeedsLS1 4DL
Born June 1964
Director
Appointed 14 Nov 2025

BUTLER, Richard Duncan

Resigned
Crescent Road, WorthingBN11 1RN
Secretary
Appointed 09 Mar 2012
Resigned 30 Apr 2020

MAINE, Jeremy David

Resigned
Cresent Road, WorthingBN11 1RN
Secretary
Appointed 30 Apr 2020
Resigned 21 Apr 2023

ALLEN, Steven Michael

Resigned
Wellington Street, LeedsLS1 4DL
Born February 1981
Director
Appointed 21 Apr 2023
Resigned 05 Sept 2023

BAILEY, Aidan Patrick

Resigned
Wellington Street, LeedsLS1 4DL
Born April 1971
Director
Appointed 01 Oct 2012
Resigned 21 Apr 2023

BROOM, Julian Philip

Resigned
Wellington Street, LeedsLS1 4DL
Born May 1977
Director
Appointed 04 Apr 2019
Resigned 21 Apr 2023

BUTLER, Richard Duncan Lloyd

Resigned
Crescent Road, WorthingBN11 1RN
Born November 1956
Director
Appointed 09 Mar 2012
Resigned 30 Apr 2020

GILLMAN, Timothy James

Resigned
Wellington Street, LeedsLS1 4DL
Born March 1969
Director
Appointed 14 Oct 2025
Resigned 03 Nov 2025

JENNISON, Gary Antony

Resigned
Crescent Road, WorthingBN11 1RN
Born June 1957
Director
Appointed 07 May 2019
Resigned 25 Oct 2019

MOLES, Neil Anthony

Resigned
Wellington Street, LeedsLS1 4DL
Born November 1979
Director
Appointed 21 Apr 2023
Resigned 29 Jul 2024

PUGH, David Owen

Resigned
Wellington Street, LeedsLS1 4DL
Born February 1975
Director
Appointed 04 Apr 2019
Resigned 21 Apr 2023

SCOTT-SOMERS, Alistair Michael

Resigned
Wellington Street, LeedsLS1 4DL
Born February 1972
Director
Appointed 29 Jul 2024
Resigned 30 Jun 2025

THOMAS, Charlotte Emily

Resigned
Wellington Street, LeedsLS1 4DL
Born December 1972
Director
Appointed 21 Apr 2023
Resigned 14 Oct 2025

TUCKER, Stephen James

Resigned
Crescent Road, WorthingBN11 1RN
Born May 1960
Director
Appointed 09 Mar 2012
Resigned 30 Apr 2018

WOODLEY, Jeremy James Thomas

Resigned
Wellington Street, LeedsLS1 4DL
Born December 1970
Director
Appointed 02 Feb 2024
Resigned 31 Mar 2024

WOODLEY, Jeremy James Thomas

Resigned
Crescent Road, WorthingBN11 1RN
Born December 1970
Director
Appointed 09 Mar 2012
Resigned 21 Apr 2023

Persons with significant control

11

1 Active
10 Ceased
Wellington Street, LeedsLS1 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2023

Mr Julian Philip Broom

Ceased
Wellington Street, LeedsLS1 4DL
Born May 1977

Nature of Control

Significant influence or control
Notified 25 Sept 2020
Ceased 21 Apr 2023

Mr David Owen Pugh

Ceased
Crescent Road, WorthingBN11 1RN
Born February 1975

Nature of Control

Significant influence or control
Notified 04 Apr 2019
Ceased 21 Apr 2023

Mr Aidan Patrick Bailey

Ceased
Crescent Road, WorthingBN11 1RN
Born April 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Apr 2023

Mr Jeremy James Thomas Woodley

Ceased
Wellington Street, LeedsLS1 4DL
Born December 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Apr 2023

Mr Richard Duncan Lloyd Butler

Ceased
Crescent Road, WorthingBN11 1RN
Born November 1956

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 30 Apr 2020

Mr Stephen James Tucker

Ceased
Crescent Road, WorthingBN11 1RN
Born May 1960

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 30 Apr 2018

Mr Aidan Patrick Bailey

Ceased
Crescent Road, WorthingBN11 1RN
Born April 1971

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Richard Duncan Lloyd Butler

Ceased
Crescent Road, WorthingBN11 1RN
Born November 1956

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Stephen James Tucker

Ceased
Crescent Road, WorthingBN11 1RN
Born May 1960

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Jeremy James Thomas Woodley

Ceased
Crescent Road, WorthingBN11 1RN
Born December 1970

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Memorandum Articles
5 May 2023
MAMA
Resolution
5 May 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 April 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2023
PSC02Notification of Relevant Legal Entity PSC
Legacy
18 April 2023
SH20SH20
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
26 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
2 December 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
3 June 2020
SH19Statement of Capital
Legacy
3 June 2020
CAP-SSCAP-SS
Resolution
3 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 May 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Capital Allotment Shares
7 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Capital Alter Shares Subdivision
8 May 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
8 May 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2018
AAAnnual Accounts
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
6 June 2018
SH19Statement of Capital
Capital Allotment Shares
21 May 2018
SH01Allotment of Shares
Legacy
18 May 2018
SH20SH20
Legacy
18 May 2018
CAP-SSCAP-SS
Resolution
18 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Group
18 December 2015
AAAnnual Accounts
Capital Allotment Shares
14 August 2015
SH01Allotment of Shares
Capital Allotment Shares
13 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Group
23 December 2014
AAAnnual Accounts
Capital Allotment Shares
17 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Group
7 January 2014
AAAnnual Accounts
Capital Allotment Shares
4 November 2013
SH01Allotment of Shares
Capital Allotment Shares
19 July 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
17 July 2013
RP04RP04
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Second Filing Of Form With Form Type
28 June 2013
RP04RP04
Memorandum Articles
2 May 2013
MEM/ARTSMEM/ARTS
Second Filing Of Form With Form Type Made Up Date
8 April 2013
RP04RP04
Capital Allotment Shares
22 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
22 March 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
22 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
22 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Certificate Re Registration Public Limited Company To Private
2 October 2012
CERT10CERT10
Re Registration Memorandum Articles
2 October 2012
MARMAR
Resolution
2 October 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
2 October 2012
RR02RR02
Incorporation Company
9 March 2012
NEWINCIncorporation