WEALTH WIZARDS ADVISERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/07/2319 July 2023 Appointment of Mr Benjamin John William Hampton as a director on 2023-07-19

View Document

28/06/2328 June 2023 Secretary's details changed for Royal London Management Services Limited on 2023-06-26

View Document

27/06/2327 June 2023 Secretary's details changed for Royal London Management Services Limited on 2023-06-26

View Document

23/06/2323 June 2023 Termination of appointment of Andrew Charles Firth as a director on 2023-06-23

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

29/11/2129 November 2021

View Document

29/11/2129 November 2021

View Document

29/11/2129 November 2021

View Document

12/11/2112 November 2021

View Document

12/11/2112 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

12/11/2112 November 2021

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-17 with updates

View Document

28/01/1928 January 2019 SOLVENCY STATEMENT DATED 16/01/19

View Document

28/01/1928 January 2019 28/01/19 STATEMENT OF CAPITAL GBP 1

View Document

28/01/1928 January 2019 STATEMENT BY DIRECTORS

View Document

28/01/1928 January 2019 REDUCE ISSUED CAPITAL 16/01/2019

View Document

16/10/1816 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

16/10/1816 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

04/10/184 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

04/10/184 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

27/09/1827 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

21/09/1821 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

13/07/1813 July 2018 SAIL ADDRESS CHANGED FROM: COUNTY GATES COUNTY GATES BOURNEMOUTH BH1 2NF ENGLAND

View Document

12/07/1812 July 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW JOHNSON

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR JAMES ANTHONY JONES

View Document

16/05/1816 May 2018 SECRETARY APPOINTED MR JAMES ANTHONY JONES

View Document

13/04/1813 April 2018 ADOPT ARTICLES 29/03/2016

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR BEN WEBSTER

View Document

25/10/1725 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

25/10/1725 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

09/10/179 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

09/10/179 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

18/07/1618 July 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

18/07/1618 July 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

18/07/1618 July 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

18/07/1618 July 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

16/06/1616 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC

View Document

09/06/169 June 2016 SAIL ADDRESS CHANGED FROM: 7 ST. GEORGES YARD FARNHAM SURREY GU9 7LW ENGLAND

View Document

09/06/169 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 SECRETARY APPOINTED MR ANDREW JOHNSON

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CONNELL / 12/05/2016

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 15 WARWICK ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 6YW

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FIRTH / 12/05/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID VAIL / 12/05/2016

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/08/157 August 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

07/08/157 August 2015 SAIL ADDRESS CHANGED FROM: 12 BORELLI YARD FARNHAM SURREY GU9 7NU ENGLAND

View Document

09/06/159 June 2015 SECOND FILING FOR FORM SH01

View Document

04/06/154 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072733850001

View Document

24/02/1524 February 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/07/1414 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

14/07/1414 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/07/1414 July 2014 SAIL ADDRESS CREATED

View Document

18/03/1418 March 2014 COMPANY NAME CHANGED WAKE UP YOUR WEALTH LIMITED CERTIFICATE ISSUED ON 18/03/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/01/1413 January 2014 DIRECTOR APPOINTED MR BEN SIMON WEBSTER

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/10/1314 October 2013 24/06/13 STATEMENT OF CAPITAL GBP 20002

View Document

29/07/1329 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM, ALRESFORD HOUSE 60 WEST STREET, FARNHAM, SURREY, GU9 7EH, UNITED KINGDOM

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

11/07/1211 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

06/02/126 February 2012 23/11/11 STATEMENT OF CAPITAL GBP 20002

View Document

25/11/1125 November 2011 PREVSHO FROM 30/06/2011 TO 28/02/2011

View Document

25/11/1125 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

08/11/118 November 2011 DIRECTOR APPOINTED ANDREW CHARLES FIRTH

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CONNELL / 07/11/2011

View Document

07/07/117 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM, NORTHBOURNE THE STREET, GREYWELL, HAMPSHIRE, RG29 1DA, UNITED KINGDOM

View Document

04/06/104 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company