Background WavePink WaveYellow Wave

STONEWOOD FINANCIAL PLANNING HOLDINGS LIMITED (11739649)

STONEWOOD FINANCIAL PLANNING HOLDINGS LIMITED (11739649) is an active UK company. incorporated on 24 December 2018. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. STONEWOOD FINANCIAL PLANNING HOLDINGS LIMITED has been registered for 7 years. Current directors include LORD, Sarah Joanna, MATTHEWS, Nicholas John.

Company Number
11739649
Status
active
Type
ltd
Incorporated
24 December 2018
Age
7 years
Address
Ninth Floor, Landmark St Peter's Square, Manchester, M1 4PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
LORD, Sarah Joanna, MATTHEWS, Nicholas John
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEWOOD FINANCIAL PLANNING HOLDINGS LIMITED

STONEWOOD FINANCIAL PLANNING HOLDINGS LIMITED is an active company incorporated on 24 December 2018 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. STONEWOOD FINANCIAL PLANNING HOLDINGS LIMITED was registered 7 years ago.(SIC: 70221)

Status

active

Active since 7 years ago

Company No

11739649

LTD Company

Age

7 Years

Incorporated 24 December 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

TRUINVEST LIMITED
From: 24 December 2018To: 6 July 2023
Contact
Address

Ninth Floor, Landmark St Peter's Square 1 Oxford Street Manchester, M1 4PB,

Previous Addresses

Marie House 5 Baker Street Weybridge KT13 8AE United Kingdom
From: 17 November 2023To: 4 December 2025
, Marie House 5 Baker Street, Weybridge, KT13 8AE, United Kingdom
From: 4 March 2022To: 17 November 2023
, 26 the Point, Market Harborough, LE16 7QU, England
From: 22 August 2021To: 4 March 2022
, 26 the Point the Point, Market Harborough, LE16 7QU, England
From: 22 August 2021To: 22 August 2021
, 9a Leicester Road, Blaby, Leicester, LE8 4GR, England
From: 31 December 2018To: 22 August 2021
, 23 Ringers Spinney, Oadby, Leicester, LE2 2HB, United Kingdom
From: 24 December 2018To: 31 December 2018
Timeline

25 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
New Owner
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
New Owner
Feb 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Oct 23
New Owner
Feb 24
New Owner
Feb 24
New Owner
Feb 24
New Owner
Feb 24
New Owner
Feb 24
Director Left
Jun 24
New Owner
Jan 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
7
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LORD, Sarah Joanna

Active
St Peter's Square, ManchesterM1 4PB
Born February 1977
Director
Appointed 28 Sept 2023

MATTHEWS, Nicholas John

Active
St Peter's Square, ManchesterM1 4PB
Born March 1972
Director
Appointed 05 Nov 2021

JOHAL, Mukhvinder Singh

Resigned
Leicester Road, LeicesterLE8 4GR
Born May 1980
Director
Appointed 24 Dec 2018
Resigned 03 Mar 2022

PATTERSON, Sean

Resigned
5 Baker Street, WeybridgeKT13 8AE
Born June 1972
Director
Appointed 05 Nov 2021
Resigned 28 May 2024

SMITH, Mark Antony

Resigned
5 Baker Street, WeybridgeKT13 8AE
Born July 1970
Director
Appointed 06 Feb 2020
Resigned 28 Feb 2022

Persons with significant control

9

0 Active
9 Ceased

Mrs Isabel Villalba Schmid

Ceased
Rue De Puits-Godet 12,, Neuchatel2000
Born August 1976

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 15 Jan 2025
Ceased 15 Jan 2025

Mrs Jacqueline Helen Cheshire

Ceased
Rue Ami-Levrier, Geneva1201
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 20 Feb 2024
Ceased 15 May 2024

Mr Mark Brian Mcmullen

Ceased
Rue Ami-Levrier, Geneva1201
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 20 Feb 2024
Ceased 15 May 2024

Mr Aris Solon Tatos

Ceased
Rue De Puits-Godet 12,, Neuchatel2000
Born July 2007

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 20 Feb 2024
Ceased 20 Feb 2024

Mr Phillippe Sebastien De Salis

Ceased
Rue De Puits-Godet 12,, Neuchatel2000
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 20 Feb 2024
Ceased 20 Feb 2024

Mr Wayne Phillip Elliott

Ceased
Rue De Puits-Godet 12,, Neuchatel2000
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 20 Feb 2024
Ceased 20 Feb 2024

Mr Mukhvinder Singh Johal

Ceased
Leicester Road, LeicesterLE8 4GR
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2020
Ceased 10 Mar 2020

Mr Mark Antony Smith

Ceased
Leicester Road, LeicesterLE8 4GR
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2020
Ceased 10 Mar 2020

Mr Mukhvinder Singh Johal

Ceased
Leicester Road, LeicesterLE8 4GR
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2018
Ceased 06 Feb 2020
Fundings
Financials
Latest Activities

Filing History

66

Notification Of A Person With Significant Control Statement
6 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 January 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
23 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 February 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 February 2024
PSC09Update to PSC Statements
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Certificate Change Of Name Company
6 July 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
7 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
31 December 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 December 2018
AD01Change of Registered Office Address
Incorporation Company
24 December 2018
NEWINCIncorporation