UKBizDB.co.uk

THEWEALTHWORKS LIMITED

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

This company is commonly known as Thewealthworks Limited. The company was founded 32 years ago and was given the registration number 02619307. The firm's registered office is in HAYWARDS HEATH. You can find them at The Flour Mill High Beeches Lane, Handcross, Haywards Heath, West Sussex. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:THEWEALTHWORKS LIMITED
Company Number:02619307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Flour Mill High Beeches Lane, Handcross, Haywards Heath, West Sussex, RH17 6HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Flour Mill, High Beeches Lane, Handcross, Haywards Heath, RH17 6HQ

Secretary25 August 1998Active
The Flour Mill, High Beeches Lane, Handcross, Haywards Heath, RH17 6HQ

Director25 February 2019Active
The Flour Mill, High Beeches Lane, Handcross, Haywards Heath, RH17 6HQ

Director21 September 1995Active
The Flour Mill, High Beeches Lane, Handcross, Haywards Heath, RH17 6HQ

Director25 August 1998Active
The Flour Mill, High Beeches Lane, Handcross, Haywards Heath, RH17 6HQ

Director27 October 1998Active
The Flour Mill, High Beeches Lane, Handcross, Haywards Heath, RH17 6HQ

Director22 March 2019Active
40 Worcester Avenue, Kempshott Rise, Basingstoke, RG22 4PR

Secretary12 August 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 June 1991Active
The Flour Mill, High Beeches Lane, Handcross, Haywards Heath, RH17 6HQ

Director26 June 2000Active
215 Higher Lane, Lymm, WA13 0RN

Director22 July 1996Active
The Flour Mill, High Beeches Lane, Handcross, Haywards Heath, RH17 6HQ

Director25 August 1998Active
3 Meadow View La Route Du Nord, St John, Jersey, JE3 4AQ

Director21 September 1995Active
14 Dry Hill Park Road, Tonbridge, TN10 3BN

Director21 September 1995Active
28 Augustus Way, Witham, CM8 1HH

Director12 August 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 June 1991Active

People with Significant Control

Mr Michael Howlett Jones
Notified on:12 June 2016
Status:Active
Date of birth:August 1949
Nationality:British
Address:The Flour Mill, High Beeches Lane, Haywards Heath, RH17 6HQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Capital

Capital allotment shares.

Download
2018-07-17Capital

Capital allotment shares.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Resolution

Resolution.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.