WEALTH WIZARDS LIMITED
Overview
| Company Name | WEALTH WIZARDS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07014133 |
| 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 WIZARDS LIMITED?
- Pension funding (65300) / Financial and insurance activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is WEALTH WIZARDS LIMITED located?
| Registered Office Address | 80 Fenchurch Street EC3M 4BY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WEALTH WIZARDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WAKEHURST WEALTH LIMITED | Sep 09, 2009 | Sep 09, 2009 |
What are the latest accounts for WEALTH WIZARDS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WEALTH WIZARDS LIMITED?
| Last Confirmation Statement Made Up To | Sep 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 10, 2025 |
| Overdue | No |
What are the latest filings for WEALTH WIZARDS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Wizards House 8 Athena Court Tachbrook Park Leamington Spa CV34 6RT England to 80 Fenchurch Street London EC3M 4BY on Dec 12, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Sep 10, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 48 pages | AA | ||
Termination of appointment of Ashley John Machin as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mehdi Kadhim as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 10, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 47 pages | AA | ||
Director's details changed for Ms Ashley John Machin on Sep 27, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Sep 10, 2023 with updates | 4 pages | CS01 | ||
Appointment of Ms Ashley John Machin as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 46 pages | AA | ||
Change of details for Rl Wizard Holdings Limited as a person with significant control on Jun 26, 2023 | 2 pages | PSC05 | ||
Secretary's details changed for Royal London Management Services Limited on Jun 26, 2023 | 1 pages | CH04 | ||
Secretary's details changed for Royal London Management Services Limited on Jun 26, 2023 | 1 pages | CH04 | ||
Termination of appointment of Andrew Charles Firth as a director on Jun 23, 2023 | 1 pages | TM01 | ||
Appointment of Mr Andrew Scott Varney as a director on Apr 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Kavi Myladoor as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Appointment of Ms Julie Frances Scott as a director on Feb 23, 2023 | 2 pages | AP01 | ||
Appointment of Mr Mehdi Kadhim as a director on Feb 23, 2023 | 2 pages | AP01 | ||
Appointment of Mr Benjamin John William Hampton as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 09, 2022 with no updates | 3 pages | CS01 | ||
Second filing of Confirmation Statement dated Sep 15, 2021 | 3 pages | RP04CS01 | ||
Change of details for Rl Finance Bonds No. 5 Plc as a person with significant control on May 05, 2021 | 2 pages | PSC05 | ||
Director's details changed for Ms Kavi Myladoor on Aug 10, 2022 | 2 pages | CH01 | ||
Termination of appointment of Alice Sweet as a director on Jul 31, 2022 | 1 pages | TM01 | ||
Who are the officers of WEALTH WIZARDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROYAL LONDON MANAGEMENT SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4BY London 80 United Kingdom |
| 106736010001 | ||||||||||
| HAMPTON, Benjamin John William | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | United Kingdom | British | 303950470001 | |||||||||
| SCOTT, Julie Frances | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | Scotland | British | 296239750001 | |||||||||
| VARNEY, Andrew Scott | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | United Kingdom | British | 307474280001 | |||||||||
| DEANS, Tessa | Secretary | BH1 2NF Bournemouth County Gates Dorset United Kingdom | 199939530001 | |||||||||||
| JOHNSON, Andrew | Secretary | County Gates BH1 2NF Bournemouth County Gates England | 208759770001 | |||||||||||
| JONES, James Anthony | Secretary | 8 Athena Court Tachbrook Park CV34 6RT Leamington Spa Wizards House England | 246453800001 | |||||||||||
| BENTLEY, Scanes Charles | Director | 8 Athena Court Tachbrook Park CV34 6RT Leamington Spa Wizards House England | England | British | 128972890001 | |||||||||
| CONNELL, Peter | Director | 8 Athena Court Tachbrook Park CV34 6RT Leamington Spa Wizards House England | England | British | 119880170004 | |||||||||
| FIRTH, Andrew Charles | Director | 8 Athena Court Tachbrook Park CV34 6RT Leamington Spa Wizards House England | United Kingdom | British | 85621770001 | |||||||||
| JONES, James Anthony | Director | 8 Athena Court Tachbrook Park CV34 6RT Leamington Spa Wizards House England | England | British | 61537260003 | |||||||||
| KADHIM, Mehdi | Director | 8 Athena Court Tachbrook Park CV34 6RT Leamington Spa Wizards House England | England | British | 229336840003 | |||||||||
| MACHIN, Ashley John | Director | 8 Athena Court Tachbrook Park CV34 6RT Leamington Spa Wizards House England | United Kingdom | British | 215675370001 | |||||||||
| MOORE, Philip Wynford | Director | BH1 2NF Bournemouth County Gates Dorset United Kingdom | England | British | 60871490004 | |||||||||
| MYLADOOR, Kavi | Director | Gracechurch Street EC3V 0RL London 55 United Kingdom | United Kingdom | British | 270594080001 | |||||||||
| PARSONS, Andrew Mark | Director | 8 Athena Court Tachbrook Park CV34 6RT Leamington Spa Wizards House England | England | British | 121609240002 | |||||||||
| ROGERS, Michael John | Director | BH1 2NF Bournemouth County Gates Dorset United Kingdom | United Kingdom | British | 113719120002 | |||||||||
| ROWNEY, Richard Alexander | Director | BH1 2NF Bournemouth County Gates Dorset United Kingdom | England | British | 123319120003 | |||||||||
| SWEET, Alice | Director | 8 Athena Court Tachbrook Park CV34 6RT Leamington Spa Wizards House England | United Kingdom | British | 196251660002 | |||||||||
| TRELOAR, Stephen | Director | 8 Athena Court Tachbrook Park CV34 6RT Leamington Spa Wizards House England | England | British | 214523040001 | |||||||||
| VAIL, Anthony David | Director | Candlemas Lane HP9 1AF Beaconsfield 39 Buckinghamshire England | England | British | 140693700001 | |||||||||
| WALKER, Christopher | Director | 8 Athena Court Tachbrook Park CV34 6RT Leamington Spa Wizards House England | England | British | 268036360001 | |||||||||
| WEBSTER, Ben Simon | Director | Warwick Road CV37 6YW Stratford-Upon-Avon 15 Warwickshire United Kingdom | England | British | 137052360001 | |||||||||
| WEBSTER, Ben Simon | Director | Suffield Lane Puttenham GU3 1BG Guildford Woodpeckers Surrey United Kingdom | England | British | 137052360001 |
Who are the persons with significant control of WEALTH WIZARDS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rl Wizard Holdings Limited | Apr 01, 2021 | Fenchurch Street EC3M 4BY London 80 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Liverpool Victoria Financial Services Limited | Jan 02, 2020 | . BH1 2NF Bournemouth County Gates England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for WEALTH WIZARDS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 09, 2016 | Jan 02, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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