Cash

£182K

-16.7% vs 2023

Net assets

£327K

-38.3% vs 2023

Employees

17

-5.6% vs 2023

Profit before tax

-£454K

-24.1% vs 2023

Profile

Company number
04011838
Status
Active
Incorporation
2000-06-09
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
66300
Hubs
UK Fintech

Net assets

4-year trend · vs UK Fintech median

£0£500k£1m2021202220232024
WAY FUND MANAGERS LIMITED

Accounts

4-year trend · latest 2024-03-31

Metric Trend 2021-03-312022-03-312023-03-312024-03-31
Turnover £7,962,784£6,658,922£6,016,464
Operating profit -£247,101-£365,432-£453,664
Profit before tax -£247,101-£365,432-£453,664
Net profit
Cash £272,370£230,367£218,312£181,921
Total assets less current liabilities £943,265£696,164£529,732£327,068
Net assets £943,265£696,164£529,732£327,068
Equity £943,265£696,164£529,732£327,068
Average employees 22221817
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PKF Francis Clark
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“At the time of approving the financial statements, the Directors have reviewed the Company's financial forecasts, together with the commitment of PPAL mentioned above, and have, whilst recognising that there is material uncertainty, come to the opinion that the Company has and will continue to have access to adequate resources to continue as a going concern for, at least, the next 12 months.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

4 active · 26 resigned

Name Role Appointed Born Nationality
DEAN, Alison Jane Director 2024-10-07 May 1963 British
GREGORY, John David Director 2026-01-15 Feb 1983 British
KANE, David Director 2019-10-01 Jan 1959 British
WOODMAN, Philippa Jane Director 2019-11-01 Jan 1964 British
Show 26 resigned officers
Name Role Appointed Resigned
GRAVES, Hadleigh Iain Welbeck Secretary 2000-08-25 2000-08-31
KEENAN, John Leslie Secretary 2019-08-12 2020-08-28
LEGG, Peter Ellis Secretary 2000-08-31 2019-01-28
OLIVER, Christopher Stephen Secretary 2019-02-07 2019-07-30
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2000-06-09 2000-08-25
ADORIAN, Mark Christopher Director 2014-06-17 2015-10-02
BELL, Jeremy Matthew George Director 2000-08-25 2000-08-31
BOOTHMAN, Clive Nicholas Director 2019-10-03 2020-03-09
COE, Robin Francis Director 2013-01-11 2015-07-31
GARDNER, James Peter Director 2014-06-16 2016-11-25
GARTHWAITE, Charles Martin Director 2014-10-09 2015-02-28
GRAVES, Hadleigh Iain Welbeck Director 2000-08-25 2000-08-31
HOARE, Vincent Neil Director 2000-10-13 2025-12-31
HOBDAY, Ian Guy Director 2017-01-19 2019-05-31
HUGH SMITH, Peter Director 2012-08-22 2014-09-30
ISAACS, Leanne Director 2016-05-04 2017-01-18
LAVERY, Kevin Director 2014-06-09 2016-11-25
LEGG, Peter Ellis Director 2000-08-31 2019-01-28
OGUNNOWO, Ade Director 2019-12-01 2022-01-28
OLIVER, Christopher Stephen Director 2022-06-27 2024-07-01
POOK, David Malcolm Director 2000-08-31 2009-09-25
STARBUCK, Roger John, Mr. Director 2009-01-13 2009-07-01
STEVENS, Andrew Keith Director 2009-01-13 2012-10-01
WILCOX, Paul Director 2000-08-31 2017-11-17
WOOD, Marc Director 2017-03-29 2017-07-07
INSTANT COMPANIES LIMITED Corporate Nominee Director 2000-06-09 2000-08-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Professional Partners Administration Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, Significant influence 2016-04-06 Active

Filing timeline

Last 20 of 149 total filings

Date Type Category Description
2026-04-20 MR01 mortgage mortgage create with deed with charge number charge creation date
2026-03-16 SH01 capital capital allotment shares
2026-03-16 SH01 capital capital allotment shares
2026-01-15 AP01 officers appoint person director company with name date
2026-01-13 TM01 officers termination director company with name termination date
2025-08-26 CS01 confirmation-statement confirmation statement with updates
2025-08-26 SH01 capital capital allotment shares
2025-08-08 AA accounts accounts with accounts type full
2025-06-26 SH01 capital capital allotment shares
2025-03-10 RP04SH01 capital second filing capital allotment shares
2025-02-05 SH01 capital capital allotment shares
2024-12-30 AA accounts accounts with accounts type total exemption full
2024-10-16 CH01 officers change person director company with change date
2024-10-15 AP01 officers appoint person director company with name date
2024-09-03 CS01 confirmation-statement confirmation statement with updates
2024-07-02 TM01 officers termination director company with name termination date
2024-05-08 SH01 capital capital allotment shares
2024-01-08 AAMD accounts accounts amended with accounts type total exemption full
2023-12-20 AA accounts accounts with accounts type total exemption full
2023-08-23 CS01 confirmation-statement confirmation statement with updates

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires total assets — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page