Background WavePink WaveYellow Wave

SFIA WEALTH MANAGEMENT LIMITED (08848677)

SFIA WEALTH MANAGEMENT LIMITED (08848677) is an active UK company. incorporated on 16 January 2014. with registered office in Maidenhead. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SFIA WEALTH MANAGEMENT LIMITED has been registered for 12 years. Current directors include NEAGLE, Glen William, PROCTER, Christopher.

Company Number
08848677
Status
active
Type
ltd
Incorporated
16 January 2014
Age
12 years
Address
27 Moorbridge Road, Maidenhead, SL6 8LT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
NEAGLE, Glen William, PROCTER, Christopher
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SFIA WEALTH MANAGEMENT LIMITED

SFIA WEALTH MANAGEMENT LIMITED is an active company incorporated on 16 January 2014 with the registered office located in Maidenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SFIA WEALTH MANAGEMENT LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08848677

LTD Company

Age

12 Years

Incorporated 16 January 2014

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 16 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

MOERAE LIFE FINANCIAL PLANNING LIMITED
From: 18 March 2015To: 13 December 2019
FUTURE LIFE FINANCIAL PLANNING LIMITED
From: 16 January 2014To: 18 March 2015
Contact
Address

27 Moorbridge Road Maidenhead, SL6 8LT,

Previous Addresses

39 Ashpole Spinney Northampton NN4 9QB
From: 16 January 2014To: 3 July 2019
Timeline

12 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Jun 14
Funding Round
Dec 14
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Oct 19
New Owner
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Jul 21
Owner Exit
Feb 23
Owner Exit
Feb 23
2
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

NEAGLE, Glen William

Active
Kingston Lane, BrightonBN42 4SJ
Born June 1970
Director
Appointed 07 Jul 2021

PROCTER, Christopher

Active
Moorbridge Road, MaidenheadSL6 8LT
Born June 1965
Director
Appointed 30 Sept 2019

CAUNT, Samuel Leigh

Resigned
Ashpole Spinney, NorthamptonNN4 9QB
Secretary
Appointed 16 Jan 2014
Resigned 01 Oct 2019

SWANN, Lars Fredrick Arthur

Resigned
Moorbridge Road, MaidenheadSL6 8LT
Secretary
Appointed 23 Oct 2020
Resigned 28 Feb 2023

CAUNT, Mandy Patricia

Resigned
Ashpole Spinney, NorthamptonNN4 9QB
Born March 1957
Director
Appointed 16 Jan 2014
Resigned 01 Oct 2019

CAUNT, Samuel Leigh

Resigned
Ashpole Spinney, NorthamptonNN4 9QB
Born December 1956
Director
Appointed 16 Jan 2014
Resigned 01 Oct 2019

Persons with significant control

5

1 Active
4 Ceased
Moorbridge Road, MaidenheadSL6 8LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2020

Mr Christopher Procter

Ceased
Bath Road, MaidenheadSL6 3QR
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2020
Ceased 01 Jan 2020
Moorbridge Road, MaidenheadSL6 8LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2019
Ceased 22 Oct 2020

Mrs Mandy Patricia Caunt

Ceased
Moorbridge Road, MaidenheadSL6 8LT
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2020

Mr Sam Leigh Caunt

Ceased
Moorbridge Road, MaidenheadSL6 8LT
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2023
AAAnnual Accounts
Memorandum Articles
10 March 2023
MAMA
Resolution
10 March 2023
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2023
PSC02Notification of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
22 February 2023
RP04SH01RP04SH01
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 December 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
12 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Certificate Change Of Name Company
18 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Capital Allotment Shares
12 December 2014
SH01Allotment of Shares
Resolution
27 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Incorporation Company
16 January 2014
NEWINCIncorporation