Company NameFox Wealth Management Limited
DirectorIan Nicholas Morgan
Company StatusActive
Company Number06050724
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameIan Nicholas Morgan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2007(4 days after company formation)
Appointment Duration17 years, 3 months
RoleFinancial Advisior
Country of ResidenceUnited Kingdom
Correspondence Address38 College Road
Epsom
Surrey
KT17 4HJ
Secretary NameGwendoline Louise Morgan Fox
NationalityBritish
StatusResigned
Appointed16 January 2007(4 days after company formation)
Appointment Duration2 years, 5 months (resigned 14 July 2009)
RoleCompany Director
Correspondence Address76 New Wokingham Road
Crowthorne
Berkshire
RG45 6JP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.sjpp.co.uk/ianmorgan/
Telephone0845 0942732
Telephone regionUnknown

Location

Registered Address38 College Road
Epsom
Surrey
KT17 4HJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCollege
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Ian Nicholas Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth-£172,265
Cash£256
Current Liabilities£168,789

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Filing History

3 February 2021Confirmation statement made on 27 May 2020 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 May 2020Director's details changed for Ian Nicholas Morgan on 27 May 2020 (2 pages)
13 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 February 2015Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG to 38 College Road Epsom Surrey KT17 4HJ on 2 February 2015 (1 page)
2 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG to 38 College Road Epsom Surrey KT17 4HJ on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG to 38 College Road Epsom Surrey KT17 4HJ on 2 February 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 March 2012Registered office address changed from Archway House, 81/82 Portsmouth Road, Surbiton Surrey KT6 5PT on 19 March 2012 (1 page)
19 March 2012Registered office address changed from Archway House, 81/82 Portsmouth Road, Surbiton Surrey KT6 5PT on 19 March 2012 (1 page)
24 February 2012Director's details changed for Ian Nicholas Morgan on 1 April 2011 (2 pages)
24 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
24 February 2012Director's details changed for Ian Nicholas Morgan on 1 April 2011 (2 pages)
24 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
24 February 2012Director's details changed for Ian Nicholas Morgan on 1 April 2011 (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 April 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
9 April 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
16 March 2010Termination of appointment of Gwendoline Morgan Fox as a secretary (1 page)
16 March 2010Director's details changed for Ian Nicholas Morgan on 1 January 2010 (2 pages)
16 March 2010Termination of appointment of Gwendoline Morgan Fox as a secretary (1 page)
16 March 2010Director's details changed for Ian Nicholas Morgan on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Ian Nicholas Morgan on 1 January 2010 (2 pages)
16 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 April 2009Return made up to 12/01/09; full list of members (3 pages)
1 April 2009Return made up to 12/01/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 April 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
16 April 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
17 January 2008Return made up to 12/01/08; full list of members (3 pages)
17 January 2008Return made up to 12/01/08; full list of members (3 pages)
2 February 2007New secretary appointed (2 pages)
2 February 2007Ad 16/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 February 2007New director appointed (2 pages)
2 February 2007New secretary appointed (2 pages)
2 February 2007Ad 16/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 February 2007New director appointed (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Director resigned (1 page)
12 January 2007Incorporation (9 pages)
12 January 2007Incorporation (9 pages)