Background WavePink WaveYellow Wave

FINANCIAL WELLNESS HOLDINGS LTD (15486971)

FINANCIAL WELLNESS HOLDINGS LTD (15486971) is an active UK company. incorporated on 13 February 2024. with registered office in Salford Quays. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. FINANCIAL WELLNESS HOLDINGS LTD has been registered for 2 years. Current directors include KAY, Simon David, STYLIANOU, Stephen Andrew, WARR, Jonathan Gavin.

Company Number
15486971
Status
active
Type
ltd
Incorporated
13 February 2024
Age
2 years
Address
Blue Tower, Salford Quays, M50 2NT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
KAY, Simon David, STYLIANOU, Stephen Andrew, WARR, Jonathan Gavin
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCIAL WELLNESS HOLDINGS LTD

FINANCIAL WELLNESS HOLDINGS LTD is an active company incorporated on 13 February 2024 with the registered office located in Salford Quays. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. FINANCIAL WELLNESS HOLDINGS LTD was registered 2 years ago.(SIC: 64205)

Status

active

Active since 2 years ago

Company No

15486971

LTD Company

Age

2 Years

Incorporated 13 February 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 March 2026 (Just now)
Period: 13 February 2024 - 31 January 2025(12 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Blue Tower Mediacityuk Salford Quays, M50 2NT,

Previous Addresses

Blue Tower Mediacityuk Salford Quays, M50 2NT United Kingdom
From: 16 April 2025To: 22 April 2025
Blue Tower, Mediacityuk, Salford Quays, M50 2NT United Kingdom
From: 15 April 2025To: 16 April 2025
Blue Tower Blue Tower, Mediacityuk, Salford Quays, M50 2NT United Kingdom
From: 15 April 2025To: 15 April 2025
Tmg Ltd, Think Park Mosley Road Trafford Park Manchester M17 1FQ United Kingdom
From: 13 February 2024To: 15 April 2025
Timeline

9 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Feb 24
Director Joined
Aug 24
Owner Exit
Aug 24
Director Joined
Sept 24
Funding Round
Sept 24
Loan Secured
Dec 24
Owner Exit
Dec 24
Funding Round
Apr 25
Loan Secured
Jan 26
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

KAY, Simon David

Active
Mediacityuk, Salford QuaysM50 2NT
Secretary
Appointed 18 Mar 2026

KAY, Simon David

Active
Mediacityuk, Salford QuaysM50 2NT
Born April 1968
Director
Appointed 13 Feb 2024

STYLIANOU, Stephen Andrew

Active
Mediacityuk, Salford QuaysM50 2NT
Born May 1969
Director
Appointed 29 Aug 2024

WARR, Jonathan Gavin

Active
Mosley Road, ManchesterM17 1FQ
Born April 1964
Director
Appointed 29 Aug 2024

SWANN, Ryan

Resigned
Mediacityuk, Salford QuaysM50 2NT
Secretary
Appointed 29 Aug 2024
Resigned 18 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
Mediacityuk, Salford QuaysM50 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2024
Mosley Road, ManchesterM17 1FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2024
Ceased 13 Dec 2024

Mr Simon David Kay

Ceased
Mosley Road, ManchesterM17 1FQ
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Feb 2024
Ceased 29 Aug 2024
Fundings
Financials
Latest Activities

Filing History

31

Appoint Person Secretary Company With Name Date
19 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2026
TM02Termination of Secretary
Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2026
AAAnnual Accounts
Legacy
11 March 2026
RPCH01RPCH01
Resolution
18 February 2026
RESOLUTIONSResolutions
Memorandum Articles
11 February 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Resolution
11 April 2025
RESOLUTIONSResolutions
Memorandum Articles
11 April 2025
MAMA
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Memorandum Articles
21 January 2025
MAMA
Resolution
21 January 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
30 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
18 July 2024
AA01Change of Accounting Reference Date
Incorporation Company
13 February 2024
NEWINCIncorporation