UKBizDB.co.uk

WEALTH FORTRESS 1 LTD

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

This company is commonly known as Wealth Fortress 1 Ltd. The company was founded 14 years ago and was given the registration number 07111144. The firm's registered office is in CHESSINGTON. You can find them at Cs Insight, Cox Lane, Chessington, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:WEALTH FORTRESS 1 LTD
Company Number:07111144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2009
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Cs Insight, Cox Lane, Chessington, England, KT9 1SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Victoria Road, Surbiton, England, KT6 4JX

Director10 January 2023Active
61, Victoria Road, Surbiton, England, KT6 4JX

Director05 May 2022Active
61, Victoria Road, Surbiton, England, KT6 4JX

Director01 August 2019Active
61, Victoria Road, Surbiton, England, KT6 4JX

Director22 December 2009Active
Suite 216, 1000 Lakeside, Western Road North Harbour, Portsmouth, United Kingdom, PO6 3EN

Director22 December 2009Active

People with Significant Control

Mr Iain Clifford Stamp
Notified on:05 May 2022
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:61, Victoria Road, Surbiton, England, KT6 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Terence Franks
Notified on:14 April 2022
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:61, Victoria Road, Surbiton, England, KT6 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Iain Stamp
Notified on:04 March 2021
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:61, Victoria Road, Surbiton, England, KT6 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Galaxy Funding Foundation
Notified on:21 October 2020
Status:Active
Country of residence:Belize
Address:21, Regent St., Belize City,, Belize,
Nature of control:
  • Right to appoint and remove directors
Galaxy Funding Foundation
Notified on:20 October 2020
Status:Active
Country of residence:Belize
Address:21, Regent Street, Belize City, Belize,
Nature of control:
  • Right to appoint and remove directors

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
2023-08-02Address

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

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Change of name

Certificate change of name company.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-12-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Change of name

Certificate change of name company.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Address

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

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2021-07-29Accounts

Change account reference date company previous extended.

Download
2021-06-10Address

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

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.