DFP WEALTH MANAGEMENT LTD

Register to unlock more data on OkredoRegister

DFP WEALTH MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06098373

Incorporation date

12/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brook House Manor Drive, Clyst St. Mary, Exeter EX5 1GDCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2007)
dot icon05/03/2026
Return of final meeting in a members' voluntary winding up
dot icon12/11/2025
Declaration of solvency
dot icon05/11/2025
Registered office address changed from The Apex Derriford Business Park Derriford Plymouth PL6 5FL England to Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2025-11-05
dot icon03/11/2025
Resolutions
dot icon03/11/2025
Appointment of a voluntary liquidator
dot icon17/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon16/12/2024
Director's details changed for Ms Susan Marie Puddephatt on 2024-12-12
dot icon11/12/2024
Resolutions
dot icon11/12/2024
Solvency Statement dated 27/11/24
dot icon11/12/2024
Statement by Directors
dot icon11/12/2024
Statement of capital on 2024-12-11
dot icon01/08/2024
Termination of appointment of Glynne Adrian Dunn as a director on 2024-08-01
dot icon24/05/2024
Previous accounting period shortened from 2024-08-31 to 2024-01-31
dot icon24/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon22/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon19/02/2024
Resolutions
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon14/02/2024
Cessation of Dfp Health & Wealth Management Limited as a person with significant control on 2024-02-01
dot icon14/02/2024
Change of details for Succession Group Ltd as a person with significant control on 2024-02-01
dot icon13/02/2024
Appointment of Ms Susan Marie Puddephatt as a director on 2024-02-01
dot icon13/02/2024
Statement of capital following an allotment of shares on 2024-02-01
dot icon12/02/2024
Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR
dot icon12/02/2024
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR
dot icon02/02/2024
Appointment of Michelmores Secretaries Limited as a secretary on 2024-02-01
dot icon02/02/2024
Cessation of Glynne Adrian Dunn as a person with significant control on 2024-02-01
dot icon02/02/2024
Notification of Succession Group Ltd as a person with significant control on 2024-02-01
dot icon02/02/2024
Appointment of Mr Stephen David Willis as a director on 2024-02-01
dot icon01/02/2024
Registered office address changed from , Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT, United Kingdom to The Apex Derriford Business Park Derriford Plymouth PL6 5FL on 2024-02-01
dot icon01/02/2024
Registered office address changed from , Woodwater House Pynes Hill, Exeter, EX2 5WR, England to The Apex Derriford Business Park Derriford Plymouth PL6 5FL on 2024-02-01
dot icon09/08/2023
Notification of Dfp Health & Wealth Management Limited as a person with significant control on 2021-10-08
dot icon02/06/2023
Satisfaction of charge 060983730001 in full
dot icon21/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon20/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon23/03/2022
Confirmation statement made on 2022-02-15 with updates
dot icon18/03/2022
Director's details changed for Mr Glynne Adrian Dunn on 2022-03-18
dot icon18/03/2022
Cessation of Peter Leonard Lee as a person with significant control on 2021-10-08
dot icon18/03/2022
Termination of appointment of Peter Leonard Lee as a director on 2021-10-08
dot icon18/03/2022
Termination of appointment of Peter Leonard Lee as a secretary on 2021-10-08
dot icon07/05/2021
Registered office address changed from , 51 North Hill, Plymouth, Devon, PL4 8HZ to The Apex Derriford Business Park Derriford Plymouth PL6 5FL on 2021-05-07
dot icon07/05/2021
Director's details changed for Peter Leonard Lee on 2021-05-07
dot icon10/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with updates
dot icon12/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon09/01/2020
Registration of charge 060983730001, created on 2020-01-03
dot icon15/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon25/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon13/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon01/10/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon01/10/2015
Resolutions
dot icon01/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon04/03/2015
Change of share class name or designation
dot icon19/11/2014
Previous accounting period extended from 2014-02-28 to 2014-08-31
dot icon31/03/2014
Certificate of change of name
dot icon05/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon24/02/2014
Director's details changed for Peter Leonard Lee on 2014-02-06
dot icon24/02/2014
Secretary's details changed for Peter Leonard Lee on 2014-02-06
dot icon24/02/2014
Director's details changed for Mr Glynne Adrian Dunn on 2014-02-06
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon05/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon09/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon12/02/2009
Return made up to 12/02/09; full list of members
dot icon11/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon13/02/2008
Return made up to 12/02/08; full list of members
dot icon07/03/2007
Secretary's particulars changed;director's particulars changed
dot icon12/02/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
4.05K
-
0.00
8.76K
-
2022
2
13.97K
-
0.00
14.16K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MICHELMORES SECRETARIES LIMITED
Corporate Secretary
01/02/2024 - Present
353
Puddephatt, Susan Marie
Director
01/02/2024 - Present
40
Dunn, Glynne Adrian
Director
12/02/2007 - 01/08/2024
3
Willis, Stephen David
Director
01/02/2024 - Present
42
Lee, Peter Leonard
Secretary
12/02/2007 - 08/10/2021
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DFP WEALTH MANAGEMENT LTD

DFP WEALTH MANAGEMENT LTD is an(a) Liquidation company incorporated on 12/02/2007 with the registered office located at Brook House Manor Drive, Clyst St. Mary, Exeter EX5 1GD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DFP WEALTH MANAGEMENT LTD?

toggle

DFP WEALTH MANAGEMENT LTD is currently Liquidation. It was registered on 12/02/2007 .

Where is DFP WEALTH MANAGEMENT LTD located?

toggle

DFP WEALTH MANAGEMENT LTD is registered at Brook House Manor Drive, Clyst St. Mary, Exeter EX5 1GD.

What does DFP WEALTH MANAGEMENT LTD do?

toggle

DFP WEALTH MANAGEMENT LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DFP WEALTH MANAGEMENT LTD?

toggle

The latest filing was on 05/03/2026: Return of final meeting in a members' voluntary winding up.