Background WavePink WaveYellow Wave

ONE AND ALL WEALTH MANAGEMENT LTD (08242007)

ONE AND ALL WEALTH MANAGEMENT LTD (08242007) is an active UK company. incorporated on 5 October 2012. with registered office in Cheadle. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ONE AND ALL WEALTH MANAGEMENT LTD has been registered for 13 years. Current directors include MCSHERRY, Martin, ROONEY, Thomas James John.

Company Number
08242007
Status
active
Type
ltd
Incorporated
5 October 2012
Age
13 years
Address
Landmark House Station Road, Cheadle, SK8 7BS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MCSHERRY, Martin, ROONEY, Thomas James John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE AND ALL WEALTH MANAGEMENT LTD

ONE AND ALL WEALTH MANAGEMENT LTD is an active company incorporated on 5 October 2012 with the registered office located in Cheadle. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ONE AND ALL WEALTH MANAGEMENT LTD was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08242007

LTD Company

Age

13 Years

Incorporated 5 October 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

ONE AND ALL FINANCIAL LTD
From: 5 October 2012To: 11 May 2023
Contact
Address

Landmark House Station Road Cheadle Hulme Cheadle, SK8 7BS,

Previous Addresses

82 King Street Manchester Greater Manchester M2 4WQ
From: 24 February 2015To: 6 July 2020
298 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DJ
From: 5 October 2012To: 24 February 2015
Timeline

6 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Jun 18
Owner Exit
Jul 19
New Owner
Aug 19
Director Left
Jan 20
Director Joined
Mar 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCSHERRY, Martin

Active
Station Road, CheadleSK8 7BS
Born February 1969
Director
Appointed 10 Mar 2023

ROONEY, Thomas James John

Active
Station Road, CheadleSK8 7BS
Born April 1981
Director
Appointed 26 Jun 2018

TIKKA, Bikramjit

Resigned
King Street, ManchesterM2 4WQ
Born November 1975
Director
Appointed 05 Oct 2012
Resigned 08 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Thomas James John Rooney

Active
Station Road, CheadleSK8 7BS
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 26 Jun 2018

Mr Bikramjit Tikka

Ceased
King Street, ManchesterM2 4WQ
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2017
Ceased 29 Jul 2019
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Certificate Change Of Name Company
11 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
10 May 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
30 August 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
15 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
3 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Incorporation Company
5 October 2012
NEWINCIncorporation