UKBizDB.co.uk

OCTAGON WEALTH MANAGEMENT LIMITED

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

This company is commonly known as Octagon Wealth Management Limited. The company was founded 13 years ago and was given the registration number 07455699. The firm's registered office is in BOLDON COLLIERY. You can find them at 1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne And Wear. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:OCTAGON WEALTH MANAGEMENT LIMITED
Company Number:07455699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2010
End of financial year:28 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne And Wear, United Kingdom, NE35 9PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Secretary01 June 2020Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Director28 June 2019Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Director01 June 2020Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Director01 June 2020Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Secretary28 June 2019Active
34, Broughton Road, Milton Keynes, United Kingdom, MK10 9BN

Director30 November 2010Active
96, Cambridge Road, Southport, United Kingdom, PR9 9RH

Director30 November 2010Active
14, The Redlands, Stone, England, ST15 8PX

Director30 November 2010Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Director28 June 2019Active
Broadfield House, Moss Bridge Lane, Lathom, Ormskirk, England, L40 4BE

Director30 November 2010Active

People with Significant Control

Fairstone Holdings Limited
Notified on:28 June 2019
Status:Active
Country of residence:United Kingdom
Address:The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard James Hollington
Notified on:30 June 2016
Status:Active
Date of birth:April 1981
Nationality:British
Address:2nd, Floor Burscough Wharf, Ormskirk, L40 5RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Alan Routledge
Notified on:30 June 2016
Status:Active
Date of birth:May 1981
Nationality:British
Address:2nd, Floor Burscough Wharf, Ormskirk, L40 5RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-26Dissolution

Dissolution application strike off company.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Officers

Second filing of secretary appointment with name.

Download
2020-07-13Officers

Second filing of director appointment with name.

Download
2020-06-29Officers

Second filing of director appointment with name.

Download
2020-06-26Address

Move registers to sail company with new address.

Download
2020-06-26Address

Change sail address company with new address.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Appoint person secretary company with name date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Termination secretary company with name termination date.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Change account reference date company previous extended.

Download
2019-07-05Address

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

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download
2019-07-04Persons with significant control

Notification of a person with significant control.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.