AWA FINANCIAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AWA FINANCIAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05250768

Incorporation date

05/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Beech Court, Hurst, Reading RG10 0RQCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2004)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon26/03/2026
Application to strike the company off the register
dot icon12/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon07/01/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon29/12/2025
Secretary's details changed for Ms Lija Lilita Teteris on 2025-12-29
dot icon29/12/2025
Director's details changed for Mr Ian Robert Sweeting on 2025-12-29
dot icon29/12/2025
Director's details changed for Mr Steven Clive Paulding on 2025-12-29
dot icon29/12/2025
Change of details for Quo Vadis Financial Planning Limited as a person with significant control on 2025-12-29
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/10/2025
Confirmation statement made on 2025-10-13 with updates
dot icon15/10/2025
Registered office address changed from 2 Church Street Burnham Slough SL1 7HZ to 5 Beech Court Hurst Reading RG10 0RQ on 2025-10-15
dot icon30/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon19/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon18/09/2023
Appointment of Ms Lija Lilita Teteris as a secretary on 2023-09-14
dot icon01/09/2023
Termination of appointment of Heather Samantha Fosker as a director on 2023-08-31
dot icon15/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/05/2023
Termination of appointment of Graham Leslie Toogood as a director on 2023-05-02
dot icon05/05/2023
Appointment of Mr Ian Robert Sweeting as a director on 2023-05-05
dot icon05/05/2023
Appointment of Mr Steven Clive Paulding as a director on 2023-05-05
dot icon19/04/2023
Resolutions
dot icon03/02/2023
Appointment of Mr Graham Leslie Toogood as a director on 2022-09-27
dot icon10/10/2022
Cessation of Quo Vadis Financial Planning Limited as a person with significant control on 2016-04-06
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon03/10/2022
Termination of appointment of Robert Antony Paulding as a director on 2022-09-23
dot icon07/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Appointment of Mrs Heather Samantha Fosker as a director on 2021-03-31
dot icon31/03/2021
Termination of appointment of Graham Leslie Toogood as a director on 2021-03-31
dot icon07/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon22/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/10/2017
Notification of Quo Vadis Financial Planning Limited as a person with significant control on 2016-04-06
dot icon09/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon15/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Director's details changed for Mr Robert Antony Paulding on 2014-03-10
dot icon14/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/11/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/05/2012
Termination of appointment of Roy Westley as a director
dot icon04/05/2012
Termination of appointment of Anthony Creeger as a director
dot icon31/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon05/11/2010
Register(s) moved to registered office address
dot icon23/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Appointment of Mr Graham Leslie Toogood as a director
dot icon19/05/2010
Register inspection address has been changed from Wimpole House London Road Sunningdale Ascot Berkshire SL5 0DP United Kingdom
dot icon19/05/2010
Appointment of Mr Robert Antony Paulding as a director
dot icon19/05/2010
Appointment of Mr Ian Robert Sweeting as a secretary
dot icon19/05/2010
Termination of appointment of Roy Westley as a secretary
dot icon19/05/2010
Registered office address changed from Wimpole House London Road Sunningdale Ascot Berkshire SL5 0DP on 2010-05-19
dot icon01/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon28/10/2009
Register(s) moved to registered inspection location
dot icon27/10/2009
Director's details changed for Roy Keith Westley on 2009-10-27
dot icon27/10/2009
Director's details changed for Anthony Michael David Creeger on 2009-10-27
dot icon27/10/2009
Register inspection address has been changed
dot icon07/10/2008
Return made up to 05/10/08; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/10/2007
Return made up to 05/10/07; full list of members
dot icon02/05/2007
Registered office changed on 02/05/07 from: 80 high street egham surrey TW20 9HE
dot icon13/12/2006
Return made up to 05/10/06; full list of members
dot icon13/12/2006
Secretary's particulars changed;director's particulars changed
dot icon08/11/2006
Full accounts made up to 2006-03-31
dot icon21/08/2006
Director resigned
dot icon23/01/2006
Director resigned
dot icon08/11/2005
New director appointed
dot icon27/10/2005
Return made up to 05/10/05; full list of members
dot icon27/10/2005
Resolutions
dot icon27/10/2005
Statement of affairs
dot icon27/10/2005
Ad 10/10/05--------- £ si 100@1=100 £ ic 300/400
dot icon04/07/2005
Statement of affairs
dot icon04/07/2005
Ad 03/06/05--------- £ si 198@1=198 £ ic 102/300
dot icon18/06/2005
Ad 03/06/05--------- £ si 99@1=99 £ ic 3/102
dot icon18/06/2005
Resolutions
dot icon03/02/2005
New director appointed
dot icon03/02/2005
New secretary appointed;new director appointed
dot icon03/02/2005
New director appointed
dot icon16/12/2004
Secretary resigned
dot icon16/12/2004
Director resigned
dot icon16/12/2004
Registered office changed on 16/12/04 from: 2 temple back east temple quay bristol BS1 6EG
dot icon16/12/2004
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon16/12/2004
Ad 10/12/04--------- £ si 2@1=2 £ ic 1/3
dot icon05/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

6
2023
change arrow icon-32.57 % *

* during past year

Cash in Bank

£387,672.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
98.33K
-
0.00
207.89K
-
2022
5
467.44K
-
0.00
574.95K
-
2023
6
3.55M
-
0.00
387.67K
-
2023
6
3.55M
-
0.00
387.67K
-

Employees

2023

Employees

6 Ascended20 % *

Net Assets(GBP)

3.55M £Ascended658.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

387.67K £Descended-32.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVALSEC LIMITED
Nominee Secretary
05/10/2004 - 10/12/2004
1478
OVAL NOMINEES LIMITED
Nominee Director
05/10/2004 - 10/12/2004
935
Toogood, Graham Leslie
Director
27/09/2022 - 02/05/2023
4
Toogood, Graham Leslie
Director
01/04/2010 - 31/03/2021
4
Sweeting, Ian Robert
Director
05/05/2023 - Present
37

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AWA FINANCIAL SOLUTIONS LIMITED

AWA FINANCIAL SOLUTIONS LIMITED is an(a) Active company incorporated on 05/10/2004 with the registered office located at 5 Beech Court, Hurst, Reading RG10 0RQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AWA FINANCIAL SOLUTIONS LIMITED?

toggle

AWA FINANCIAL SOLUTIONS LIMITED is currently Active. It was registered on 05/10/2004 .

Where is AWA FINANCIAL SOLUTIONS LIMITED located?

toggle

AWA FINANCIAL SOLUTIONS LIMITED is registered at 5 Beech Court, Hurst, Reading RG10 0RQ.

What does AWA FINANCIAL SOLUTIONS LIMITED do?

toggle

AWA FINANCIAL SOLUTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does AWA FINANCIAL SOLUTIONS LIMITED have?

toggle

AWA FINANCIAL SOLUTIONS LIMITED had 6 employees in 2023.

What is the latest filing for AWA FINANCIAL SOLUTIONS LIMITED?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.