Background WavePink WaveYellow Wave

PFP WEALTH LIMITED (08694194)

PFP WEALTH LIMITED (08694194) is an active UK company. incorporated on 17 September 2013. with registered office in Wakefield. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. PFP WEALTH LIMITED has been registered for 12 years. Current directors include CAIRNS, Matthew Ian, HUMPHREY, Keith Douglas.

Company Number
08694194
Status
active
Type
ltd
Incorporated
17 September 2013
Age
12 years
Address
Unit 8 Paragon Business Park, Wakefield, WF1 2UY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
CAIRNS, Matthew Ian, HUMPHREY, Keith Douglas
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PFP WEALTH LIMITED

PFP WEALTH LIMITED is an active company incorporated on 17 September 2013 with the registered office located in Wakefield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. PFP WEALTH LIMITED was registered 12 years ago.(SIC: 66220)

Status

active

Active since 12 years ago

Company No

08694194

LTD Company

Age

12 Years

Incorporated 17 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 20 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Unit 8 Paragon Business Park Red Hall Court Wakefield, WF1 2UY,

Previous Addresses

C/O Keith Humphrey Unit 8 Paragon Business Park Red Hall Court Wakefield West Yorkshire WF1 2UY
From: 3 February 2014To: 21 February 2023
Davey Cottage Grewelthorpe Ripon HG4 3BS England
From: 17 September 2013To: 3 February 2014
Timeline

6 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Oct 19
Share Issue
Dec 19
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CAIRNS, Matthew Ian

Active
Brookhurst Road, WirralCH63 0EL
Born March 1979
Director
Appointed 07 Oct 2019

HUMPHREY, Keith Douglas

Active
Grewelthorpe, RiponHG4 3BS
Born March 1969
Director
Appointed 17 Sept 2013

ROONEY, Gabriel Gerard

Resigned
Paragon Business Park, WakefieldWF1 2UY
Born April 1962
Director
Appointed 17 Sept 2013
Resigned 16 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
Paragon Business Park, WakefieldWF1 2UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2021

Mr Keith Douglas Humphrey

Ceased
Red Hall Court, WakefieldWF1 2UY
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Sept 2021

Mr Gabriel Gerard Rooney

Ceased
Red Hall Court, WakefieldWF1 2UY
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Sept 2021
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Memorandum Articles
2 January 2020
MAMA
Resolution
2 January 2020
RESOLUTIONSResolutions
Resolution
2 January 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
31 December 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
31 December 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Incorporation Company
17 September 2013
NEWINCIncorporation