WEALTH WIZARDS 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 NewGroup of companies' accounts made up to 2024-12-31

View Document

04/06/254 June 2025 Termination of appointment of Ashley John Machin as a director on 2025-02-28

View Document

14/11/2414 November 2024 Termination of appointment of Mehdi Kadhim as a director on 2024-10-31

View Document

27/09/2327 September 2023 Director's details changed for Ms Ashley John Machin on 2023-09-27

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

05/09/235 September 2023 Appointment of Ms Ashley John Machin as a director on 2023-09-01

View Document

29/08/2329 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Change of details for Rl Wizard Holdings Limited as a person with significant control on 2023-06-26

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

13/04/2313 April 2023 Appointment of Mr Andrew Scott Varney as a director on 2023-04-13

View Document

28/02/2328 February 2023 Termination of appointment of Kavi Myladoor as a director on 2023-02-28

View Document

24/02/2324 February 2023 Appointment of Ms Julie Frances Scott as a director on 2023-02-23

View Document

24/02/2324 February 2023 Appointment of Mr Mehdi Kadhim as a director on 2023-02-23

View Document

06/01/236 January 2023 Appointment of Mr Benjamin John William Hampton as a director on 2023-01-01

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

16/09/2216 September 2022 Second filing of Confirmation Statement dated 2021-09-15

View Document

16/09/2216 September 2022 Change of details for Rl Finance Bonds No. 5 Plc as a person with significant control on 2021-05-05

View Document

10/11/2110 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

15/09/2115 September 2021 Confirmation statement made on 2021-09-09 with updates

View Document

21/01/2021 January 2020

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

07/09/187 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

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 358-REC OF RES ETC

View Document

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

View Document

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

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR SCANES CHARLES BENTLEY

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRELOAR

View Document

13/12/1713 December 2017 ADOPT ARTICLES 29/11/2017

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER ROWNEY / 26/05/2017

View Document

29/09/1729 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR ANDREW MARK PARSONS

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORE

View Document

31/10/1631 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 09/09/16 Statement of Capital gbp 174057

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR STEPHEN TRELOAR

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROGERS

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 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

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER ROWNEY / 17/06/2016

View Document

17/06/1617 June 2016 SAIL ADDRESS CHANGED FROM: 12 BORELLI YARD FARNHAM SURREY GU9 7NU ENGLAND

View Document

16/06/1616 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

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 APPOINTMENT TERMINATED, SECRETARY TESSA DEANS

View Document

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

View Document

07/10/157 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

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

View Document

05/08/155 August 2015 SECRETARY APPOINTED TESSA DEANS

View Document

05/08/155 August 2015 21/07/15 STATEMENT OF CAPITAL GBP 174057

View Document

05/08/155 August 2015 ADOPT ARTICLES 21/07/2015

View Document

05/08/155 August 2015 DIRECTOR APPOINTED PHILIP WYNFORD MOORE

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR RICHARD ALEXANDER ROWNEY

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR MICHAEL JOHN ROGERS

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY VAIL

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR BEN WEBSTER

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 070141330001

View Document

28/05/1528 May 2015 SECOND FILING FOR FORM SH01

View Document

28/05/1528 May 2015 SECOND FILING FOR FORM SH01

View Document

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

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/10/146 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

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

View Accounts

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

View Document

16/10/1316 October 2013 22/05/13 STATEMENT OF CAPITAL GBP 163204

View Document

16/10/1316 October 2013 SAIL ADDRESS CREATED

View Document

16/10/1316 October 2013 Annual return made up to 9 September 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

23/11/1223 November 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

23/11/1223 November 2012 26/09/12 STATEMENT OF CAPITAL GBP 163204

View Document

23/11/1223 November 2012 04/04/12 STATEMENT OF CAPITAL GBP 132804

View Document

08/10/128 October 2012 COMPANY NAME CHANGED WAKEHURST WEALTH LIMITED CERTIFICATE ISSUED ON 08/10/12

View Document

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

View Accounts

20/12/1120 December 2011 DIRECTOR APPOINTED MR BEN SIMON WEBSTER

View Document

05/12/115 December 2011 30/11/11 STATEMENT OF CAPITAL GBP 132804

View Document

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

View Document

11/10/1111 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

14/07/1114 July 2011 29/06/11 STATEMENT OF CAPITAL GBP 112804

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/06/119 June 2011 PREVEXT FROM 30/09/2010 TO 28/02/2011

View Document

15/03/1115 March 2011 24/12/10 STATEMENT OF CAPITAL GBP 96804

View Document

28/09/1028 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

15/12/0915 December 2009 ALTER ARTICLES 05/11/2009

View Document

26/11/0926 November 2009 ARTICLES OF ASSOCIATION

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR BEN WEBSTER

View Document

26/11/0926 November 2009 05/11/09 STATEMENT OF CAPITAL GBP 84004.00

View Document

26/11/0926 November 2009 GENERAL BUSINESS 04/11/2009

View Document

26/11/0926 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

09/09/099 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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