UKBizDB.co.uk

SLEIGHT WEALTH MANAGEMENT LIMITED

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

This company is commonly known as Sleight Wealth Management Limited. The company was founded 17 years ago and was given the registration number 06161892. The firm's registered office is in CRAMLINGTON. You can find them at 16 Apex Business Village, Annitsford, Cramlington, Northumberland. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:SLEIGHT WEALTH MANAGEMENT LIMITED
Company Number:06161892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2007
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:16 Apex Business Village, Annitsford, Cramlington, Northumberland, NE23 7BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Apex Business Village, Annitsford, Cramlington, England, NE23 7BF

Secretary15 March 2007Active
16 Apex Business Village, Annitsford, Cramlington, England, NE23 7BF

Director15 March 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 March 2007Active
16 Apex Business Village, Annitsford, Cramlington, NE23 7BF

Director01 October 2021Active
16 Apex Business Village, Annitsford, Cramlington, NE23 7BF

Director01 October 2021Active
16 Apex Business Village, Annitsford, Cramlington, England, NE23 7BF

Director15 March 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 March 2007Active

People with Significant Control

Sleight Wealth Management Limited
Notified on:01 October 2021
Status:Active
Country of residence:United Kingdom
Address:16, Apex Business Village, Cramlington, United Kingdom, NE23 7BF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Michael Sleight
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:16 Apex Business Village, Annitsford, Cramlington, NE23 7BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mrs Gail Theakston-Sleight
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:16 Apex Business Village, Annitsford, Cramlington, NE23 7BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-10-03Dissolution

Dissolution application strike off company.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Change of name

Certificate change of name company.

Download
2022-10-26Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Accounts

Change account reference date company previous shortened.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Persons with significant control

Notification of a person with significant control.

Download
2022-02-22Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Accounts

Change account reference date company previous extended.

Download
2021-10-19Change of name

Certificate change of name company.

Download
2021-10-19Change of name

Change of name notice.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.