ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fairfield St George Wealth Management Ltd

Fairfield St George Wealth Management Ltd is an active company incorporated on 21 May 2015 with the registered office located in Oxford, Oxfordshire. Fairfield St George Wealth Management Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09602796
Private limited company
Age
10 years
Incorporated 21 May 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 April 2025 (9 months ago)
Next confirmation dated 15 April 2026
Due by 29 April 2026 (3 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (7 months remaining)
Contact
Address
C/O Richard Riley & Associates 22 Hampden House
Monument Business Park
Chalgrove
Oxfordshire
OX44 7RW
England
Address changed on 14 Nov 2025 (1 month ago)
Previous address was C/O Richard Riley & Associates Howbery Business Park Benson Lane Wallingford Oxfordshire OX10 8BA England
Telephone
01708436810
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • Finiancal Advisor • British • Lives in England • Born in Apr 1971
Director • Carer • English • Lives in England • Born in Mar 1973
Mr Ian Michael Cox
PSC • British • Lives in England • Born in Apr 1971
Fairfield SG Financial Plannng Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Recoil Trampoline Club Limited
Ian Michael Cox is a mutual person.
Active
Fairfield SG Financial Planning Ltd
Ian Michael Cox is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£114.82K
Increased by £37.66K (+49%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£139.46K
Increased by £12.87K (+10%)
Total Liabilities
-£381.97K
Increased by £351.1K (+1137%)
Net Assets
-£242.51K
Decreased by £338.23K (-353%)
Debt Ratio (%)
274%
Increased by 249.51% (+1023%)
Latest Activity
Registered Address Changed
1 Month Ago on 14 Nov 2025
Registered Address Changed
6 Months Ago on 8 Jul 2025
Full Accounts Submitted
8 Months Ago on 14 May 2025
Confirmation Submitted
8 Months Ago on 13 May 2025
Registered Address Changed
9 Months Ago on 27 Mar 2025
Registered Address Changed
9 Months Ago on 24 Mar 2025
Mrs Dawn Louise Cox Appointed
1 Year 1 Month Ago on 3 Dec 2024
Confirmation Submitted
1 Year 9 Months Ago on 15 Apr 2024
Fairfield Sg Financial Plannng Ltd (PSC) Appointed
1 Year 9 Months Ago on 2 Apr 2024
Mr Ian Michael Cox (PSC) Details Changed
1 Year 9 Months Ago on 2 Apr 2024
Get Credit Report
Discover Fairfield St George Wealth Management Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Richard Riley & Associates Howbery Business Park Benson Lane Wallingford Oxfordshire OX10 8BA England to C/O Richard Riley & Associates 22 Hampden House Monument Business Park Chalgrove Oxfordshire OX44 7RW on 14 November 2025
Submitted on 14 Nov 2025
Registered office address changed from 28 Hampden House Monument Business Park, Warpsgrove Lane Chalgrove Oxford OX44 7RW England to C/O Richard Riley & Associates Howbery Business Park Benson Lane Wallingford Oxfordshire OX10 8BA on 8 July 2025
Submitted on 8 Jul 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 14 May 2025
Confirmation statement made on 15 April 2025 with no updates
Submitted on 13 May 2025
Registered office address changed from 28 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW England to 28 Hampden House Monument Business Park, Warpsgrove Lane Chalgrove Oxford OX44 7RW on 27 March 2025
Submitted on 27 Mar 2025
Registered office address changed from Unit 37D Monument Business Park Warpsgrove Lane Chalgrove Oxford OX44 7RW England to 28 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW on 24 March 2025
Submitted on 24 Mar 2025
Appointment of Mrs Dawn Louise Cox as a director on 3 December 2024
Submitted on 3 Dec 2024
Cessation of Allen Louis Smith as a person with significant control on 2 April 2024
Submitted on 15 Apr 2024
Termination of appointment of Allen Louis Smith as a director on 2 April 2024
Submitted on 15 Apr 2024
Change of details for Mr Ian Michael Cox as a person with significant control on 2 April 2024
Submitted on 15 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year