General information

Name:

Wealthwide Ltd

Office Address:

3 Greenfield Crescent B15 3BE Birmingham

Number: 06127617

Incorporation date: 2007-02-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 signifies the beginning of Wealthwide Limited, the company which is situated at 3 Greenfield Crescent, in Birmingham. That would make 17 years Wealthwide has existed on the market, as the company was established on 26th February 2007. The Companies House Reg No. is 06127617 and its zip code is B15 3BE. It 's been three years that This company's registered name is Wealthwide Limited, but till 2021 the business name was Essential Money and before that, until 5th June 2007 the company was known under the name Redfield Services. It means this company used three different company names. This company's declared SIC number is 70221 : Financial management. Wealthwide Ltd released its account information for the financial period up to December 31, 2022. The latest confirmation statement was released on February 26, 2023.

The company has 1 director now leading this particular business, specifically Thomas D. who's been utilizing the director's tasks for 17 years. This business had been led by Lisa B. till 27th January 2020.

  • Previous company's names
  • Wealthwide Limited 2021-06-22
  • Essential Money Limited 2007-06-05
  • Redfield Services Limited 2007-02-26

Financial data based on annual reports

Company staff

Thomas D.

Role: Director

Appointed: 05 June 2007

Latest update: 10 April 2024

People with significant control

Executives who have control over the firm are as follows: Sarah C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Thomas D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sarah C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Thomas D.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Thomas D.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sarah C.
Notified on 6 April 2017
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 March 2024
Confirmation statement last made up date 26 February 2023
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 17 September 2014
Annual Accounts 16 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 16 June 2015
Annual Accounts 3 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 3 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 11 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 20th, July 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Clear Vision Accountancy Limited

Address:

1 Abacus House Newlands Road

Post code:

SN13 0BH

City / Town:

Corsham

Search other companies

Services (by SIC Code)

  • 70221 : Financial management
17
Company Age

Similar companies nearby

Closest companies