WEALTH HOLDINGS LTD
Overview
Company Name | WEALTH HOLDINGS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06620295 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WEALTH HOLDINGS LTD?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is WEALTH HOLDINGS LTD located?
Registered Office Address | Riverside Cottage 48 Mill Lane AL6 9ES Welwyn Hertfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WEALTH HOLDINGS LTD?
Company Name | From | Until |
---|---|---|
AJS ASSET MANAGEMENT LTD | Oct 07, 2013 | Oct 07, 2013 |
WKM DEVELOPMENTS LIMITED | Jun 16, 2008 | Jun 16, 2008 |
What are the latest accounts for WEALTH HOLDINGS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for WEALTH HOLDINGS LTD?
Last Confirmation Statement Made Up To | Jun 16, 2025 |
---|---|
Next Confirmation Statement Due | Jun 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 16, 2024 |
Overdue | No |
What are the latest filings for WEALTH HOLDINGS LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Jun 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Jun 16, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 8 pages | AA | ||
Change of details for Mr Andrew James Smith as a person with significant control on Dec 05, 2023 | 2 pages | PSC04 | ||
Director's details changed for Mr Andrew James Smith on Dec 05, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 8 pages | AA | ||
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Riverside Cottage 48 Mill Lane Welwyn Hertfordshire AL6 9ES on Jan 17, 2023 | 1 pages | AD01 | ||
Termination of appointment of Peter Edward Southgate as a director on Oct 25, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 16, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew James Smith on Dec 23, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew James Smith on Dec 23, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew James Smith on Dec 23, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Edward Southgate on Oct 22, 2021 | 2 pages | CH01 | ||
Registered office address changed from Brickbarns Business Centre Egdon Worcester Worcestershire WR7 4QR England to 27 Old Gloucester Street London WC1N 3AX on Oct 14, 2021 | 1 pages | AD01 | ||
Micro company accounts made up to Jun 30, 2021 | 8 pages | AA | ||
Appointment of Mr Peter Edward Southgate as a director on Jul 16, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Edward Southgate as a director on Apr 09, 2020 | 1 pages | TM01 | ||
Termination of appointment of Peter Edward Southgate as a secretary on Apr 09, 2020 | 1 pages | TM02 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Appointment of Mr Peter Edward Southgate as a director on Feb 03, 2020 | 2 pages | AP01 | ||
Cessation of Andrew James Southgate as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Who are the officers of WEALTH HOLDINGS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Andrew James | Director | 48 Mill Lane AL6 9ES Welwyn Riverside Cottage Hertfordshire England | United Kingdom | British | Financial Consultant | 75614420015 | ||||
SOUTHGATE, Peter Edward | Secretary | 2 Sussex Road CO3 3QH Colchester Flat F, Sussex Lodge United Kingdom | British | Accountant | 50873500015 | |||||
THEYDON SECRETARIES LIMITED | Secretary | Forest Drive Theydon Bois CM16 7EY Epping 2a Essex United Kingdom | 131163740001 | |||||||
SOUTHGATE, Peter Edward | Director | CO1 2ER Colchester 23 Worsnop House Old Heath Road United Kingdom | England | English | Accountant | 50873500026 | ||||
SOUTHGATE, Peter Edward | Director | Old Heath Road CO1 2ER Colchester 23 Worsnop House United Kingdom | England | English | Accountant | 50873500026 | ||||
WALKER, Ian Ronald | Director | House Hawkesdene Lane SP7 8NU Shaftesbury Hawkesdene Farm Dorset England | England | British | Energy Consultant | 64959160004 | ||||
THEYDON NOMINEES LIMITED | Director | Forest Drive Theydon Bois CM16 7EY Epping 2a Essex United Kingdom | 131163750001 |
Who are the persons with significant control of WEALTH HOLDINGS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew James Southgate | Apr 06, 2016 | Egdon WR7 4QR Worcester Brickbarns Business Centre Worcestershire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Andrew James Smith | Apr 06, 2016 | 48 Mill Lane AL6 9ES Welwyn Riverside Cottage Hertfordshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0