Background WavePink WaveYellow Wave

FRIENDLY WEALTH MANAGEMENT LTD (10604907)

FRIENDLY WEALTH MANAGEMENT LTD (10604907) is an active UK company. incorporated on 7 February 2017. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. FRIENDLY WEALTH MANAGEMENT LTD has been registered for 9 years. Current directors include HESKETH, David John Philip.

Company Number
10604907
Status
active
Type
ltd
Incorporated
7 February 2017
Age
9 years
Address
Lancaster House Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
HESKETH, David John Philip
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIENDLY WEALTH MANAGEMENT LTD

FRIENDLY WEALTH MANAGEMENT LTD is an active company incorporated on 7 February 2017 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. FRIENDLY WEALTH MANAGEMENT LTD was registered 9 years ago.(SIC: 66290)

Status

active

Active since 9 years ago

Company No

10604907

LTD Company

Age

9 Years

Incorporated 7 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 January 2024 - 1 April 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 2 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Lancaster House Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

64 Lichfield Road Stafford ST17 4LW United Kingdom
From: 7 February 2017To: 8 April 2025
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Jan 21
New Owner
Feb 22
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HESKETH, David John Philip

Active
Ackhurst Business Park, ChorleyPR7 1NY
Secretary
Appointed 01 Apr 2025

HESKETH, David John Philip

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born May 1981
Director
Appointed 01 Apr 2025

MIGOWSKI, Marcin Krzysztof

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born November 1980
Director
Appointed 07 Feb 2017
Resigned 01 Apr 2025

PLATTS, Stephen John

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born July 1970
Director
Appointed 04 Jan 2021
Resigned 01 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Ackhurst Business Park, ChorleyPR7 1NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2025

Mr Stephen John Platts

Ceased
Ackhurst Business Park, ChorleyPR7 1NY
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2021
Ceased 01 Apr 2025

Mr Martin Miglowski

Ceased
Ackhurst Business Park, ChorleyPR7 1NY
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2017
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 June 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 May 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 May 2024
CH01Change of Director Details
Elect To Keep The Secretaries Register Information On The Public Register
27 April 2024
EH03EH03
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Incorporation Company
7 February 2017
NEWINCIncorporation