Background WavePink WaveYellow Wave

FINANCIAL SOLUTIONS GROUP LIMITED (10544288)

FINANCIAL SOLUTIONS GROUP LIMITED (10544288) is an active UK company. incorporated on 3 January 2017. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FINANCIAL SOLUTIONS GROUP LIMITED has been registered for 9 years. Current directors include PRESTWOOD, Adam Charles, PRIDAY, James Arthur Harrison, WHITE, Paul Adrian and 1 others.

Company Number
10544288
Status
active
Type
ltd
Incorporated
3 January 2017
Age
9 years
Address
C/O Prydis Accounts Limited Clyst House, Exeter, EX5 1GB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PRESTWOOD, Adam Charles, PRIDAY, James Arthur Harrison, WHITE, Paul Adrian, WILLIAMS, Leanne Louise
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCIAL SOLUTIONS GROUP LIMITED

FINANCIAL SOLUTIONS GROUP LIMITED is an active company incorporated on 3 January 2017 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FINANCIAL SOLUTIONS GROUP LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10544288

LTD Company

Age

9 Years

Incorporated 3 January 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

C/O Prydis Accounts Limited Clyst House Manor Drive Exeter, EX5 1GB,

Previous Addresses

Clyst House Manor Drive Clyst St. Mary Exeter Devon EX5 1GB United Kingdom
From: 23 July 2024To: 30 July 2024
C/O Prydis Senate Court Southernhay Gardens Exeter Devon EX1 1NT England
From: 3 May 2018To: 23 July 2024
Senate Court Southernhay Gardens Exeter EX1 1NT England
From: 25 April 2018To: 3 May 2018
Senate Court Southernhay Gardens Exeter EX1 1NT England
From: 25 April 2018To: 25 April 2018
Southgate House 59 Magdalen Street Exeter Devon EX2 4HY United Kingdom
From: 3 January 2017To: 25 April 2018
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Jan 17
Director Joined
Oct 17
Owner Exit
Jan 18
Funding Round
Jul 19
Funding Round
Jul 19
Capital Reduction
Jul 21
Share Buyback
Jul 21
Director Joined
Nov 25
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

PRESTWOOD, Adam Charles

Active
Clyst House, ExeterEX5 1GB
Born April 1986
Director
Appointed 13 Oct 2017

PRIDAY, James Arthur Harrison

Active
Clyst House, ExeterEX5 1GB
Born September 1987
Director
Appointed 13 Jan 2017

WHITE, Paul Adrian

Active
Clyst House, ExeterEX5 1GB
Born November 1969
Director
Appointed 03 Jan 2017

WILLIAMS, Leanne Louise

Active
Clyst House, ExeterEX5 1GB
Born July 1986
Director
Appointed 01 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Manor Drive, ExeterEX5 1GB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Jan 2017

Mr Paul Adrian White

Ceased
59 Magdalen Street, ExeterEX2 4HY
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 03 Jan 2017
Ceased 10 Jan 2017
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Memorandum Articles
30 August 2024
MAMA
Resolution
30 August 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Capital Cancellation Shares
28 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 July 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 July 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Resolution
7 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Incorporation Company
3 January 2017
NEWINCIncorporation