UKBizDB.co.uk

DIRECT WEALTH MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Direct Wealth Management Limited. The company was founded 7 years ago and was given the registration number 10376509. The firm's registered office is in MACCLESFIELD. You can find them at 103 Silk House, Park Green, Macclesfield, Cheshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:DIRECT WEALTH MANAGEMENT LIMITED
Company Number:10376509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:103 Silk House, Park Green, Macclesfield, Cheshire, England, SK11 7QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wincham House, Greenfield Farm Industrial Estate, Congleton, England, CW12 4TR

Corporate Secretary11 June 2021Active
Riverside, Mountbatten Way, Congleton, England, CW12 1DY

Director23 July 2020Active
Unit Gf 3a, John Long Trade Park, 29, Ystrad Road, Fforestfach, Wales, SA5 4LH

Director15 September 2016Active

People with Significant Control

Mr Barry Kevin Brennan
Notified on:23 July 2020
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Riverside, Mountbatten Way, Congleton, England, CW12 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kjdw Limited
Notified on:20 December 2017
Status:Active
Country of residence:United Kingdom
Address:Pembroke House, Charter Court, Swansea, United Kingdom, SA7 9FS
Nature of control:
  • Ownership of shares 25 to 50 percent
Jaylex Consulting Ltd
Notified on:20 December 2017
Status:Active
Country of residence:United Kingdom
Address:Pembroke House, Charter Court, Swansea, United Kingdom, SA7 9FS
Nature of control:
  • Ownership of shares 25 to 50 percent
Gower Holdings Ltd
Notified on:15 September 2016
Status:Active
Country of residence:United Kingdom
Address:142, Bishopston Road, Swansea, United Kingdom, SA3 3EU
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Gower Wealth Management Ltd
Notified on:15 September 2016
Status:Active
Country of residence:United Kingdom
Address:142, Bishopston Rd, Swansea, United Kingdom, SA3 3EU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-06Address

Change registered office address company with date old address new address.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Address

Change registered office address company with date old address new address.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Confirmation statement

Confirmation statement.

Download
2021-06-11Officers

Appoint corporate secretary company with name date.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Address

Change registered office address company with date old address new address.

Download
2020-11-16Address

Change registered office address company with date old address new address.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-07-30Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Persons with significant control

Notification of a person with significant control.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-12-12Accounts

Change account reference date company previous shortened.

Download
2019-10-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Capital

Capital allotment shares.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.