Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Awa Financial Solutions Limited
Awa Financial Solutions Limited is an active company incorporated on 5 October 2004 with the registered office located in Reading, Berkshire. Awa Financial Solutions Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05250768
Private limited company
Age
21 years
Incorporated
5 October 2004
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
13 October 2025
(18 days ago)
Next confirmation dated
13 October 2026
Due by
27 October 2026
(12 months remaining)
Last change occurred
7 days ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Awa Financial Solutions Limited
Contact
Update Details
Address
5 Beech Court
Hurst
Reading
RG10 0RQ
England
Address changed on
15 Oct 2025
(16 days ago)
Previous address was
2 Church Street Burnham Slough SL1 7HZ
Companies in RG10 0RQ
Telephone
08454589425
Email
Unreported
Website
Awawealth.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Ian Robert Sweeting
Secretary • Director • British • Lives in England • Born in Jul 1956
Steven Clive Paulding
Director • British • Lives in UK • Born in Oct 1961
Ms Lija Lilita Teteris
Secretary
Quo Vadis Financial Planning Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Quo Vadis Financial Planning Limited
Steven Clive Paulding is a mutual person.
Active
Nicachu Limited
Mr Ian Robert Sweeting and Steven Clive Paulding are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£387.67K
Decreased by £187.27K (-33%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 1 (+20%)
Total Assets
£4.51M
Increased by £3.92M (+657%)
Total Liabilities
-£967.14K
Increased by £837.93K (+648%)
Net Assets
£3.55M
Increased by £3.08M (+659%)
Debt Ratio (%)
21%
Decreased by 0.23% (-1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Days Ago on 24 Oct 2025
Registered Address Changed
16 Days Ago on 15 Oct 2025
Full Accounts Submitted
1 Year Ago on 30 Oct 2024
Confirmation Submitted
1 Year Ago on 11 Oct 2024
Confirmation Submitted
2 Years Ago on 19 Oct 2023
Ms Lija Lilita Teteris Appointed
2 Years 1 Month Ago on 14 Sep 2023
Heather Samantha Fosker Resigned
2 Years 2 Months Ago on 31 Aug 2023
Full Accounts Submitted
2 Years 4 Months Ago on 15 Jun 2023
Mr Ian Robert Sweeting Appointed
2 Years 6 Months Ago on 5 May 2023
Graham Leslie Toogood Resigned
2 Years 6 Months Ago on 2 May 2023
Get Alerts
Get Credit Report
Discover Awa Financial Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 13 October 2025 with updates
Submitted on 24 Oct 2025
Registered office address changed from 2 Church Street Burnham Slough SL1 7HZ to 5 Beech Court Hurst Reading RG10 0RQ on 15 October 2025
Submitted on 15 Oct 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Oct 2024
Confirmation statement made on 5 October 2024 with no updates
Submitted on 11 Oct 2024
Confirmation statement made on 5 October 2023 with no updates
Submitted on 19 Oct 2023
Appointment of Ms Lija Lilita Teteris as a secretary on 14 September 2023
Submitted on 18 Sep 2023
Termination of appointment of Heather Samantha Fosker as a director on 31 August 2023
Submitted on 1 Sep 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 15 Jun 2023
Termination of appointment of Graham Leslie Toogood as a director on 2 May 2023
Submitted on 12 May 2023
Appointment of Mr Steven Clive Paulding as a director on 5 May 2023
Submitted on 5 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs