Background WavePink WaveYellow Wave

TOTUS WEALTH MANAGEMENT LIMITED (10649053)

TOTUS WEALTH MANAGEMENT LIMITED (10649053) is an active UK company. incorporated on 2 March 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TOTUS WEALTH MANAGEMENT LIMITED has been registered for 9 years. Current directors include DE PALMA, Felix.

Company Number
10649053
Status
active
Type
ltd
Incorporated
2 March 2017
Age
9 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DE PALMA, Felix
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTUS WEALTH MANAGEMENT LIMITED

TOTUS WEALTH MANAGEMENT LIMITED is an active company incorporated on 2 March 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. TOTUS WEALTH MANAGEMENT LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10649053

LTD Company

Age

9 Years

Incorporated 2 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

International House 1 st. Katharines Way London E1W 1UN England
From: 15 April 2020To: 4 December 2025
C/O Felix De Palma 13 Essex Road Enfield EN2 6TZ United Kingdom
From: 2 March 2017To: 15 April 2020
Timeline

6 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Apr 20
Director Left
Sept 20
New Owner
Oct 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DE PALMA, Felix

Active
Paul Street, LondonEC2A 4NE
Born January 1958
Director
Appointed 09 Apr 2020

DE PALMA, Felix

Resigned
Farringdon Road, LondonEC1M 3HE
Born January 1958
Director
Appointed 02 Mar 2017
Resigned 23 Oct 2017

DE STEFANO, Vincenzo

Resigned
1 St. Katharines Way, LondonE1W 1UN
Born January 1961
Director
Appointed 23 Oct 2017
Resigned 30 Sept 2020

Persons with significant control

1

Mr Felix De Palma

Active
Paul Street, LondonEC2A 4NE
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2022
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 October 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 October 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
26 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Incorporation Company
2 March 2017
NEWINCIncorporation