UKBizDB.co.uk

WEALTH IQ LIMITED

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

This company is commonly known as Wealth Iq Limited. The company was founded 5 years ago and was given the registration number 11793795. The firm's registered office is in BURY. You can find them at Lester House, Broad Street, Bury, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WEALTH IQ LIMITED
Company Number:11793795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2019
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lester House, Broad Street, Bury, England, BL9 0DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lester House, Broad Street, Bury, England, BL9 0DA

Director25 April 2020Active
Lester House, Broad Street, Bury, England, BL9 0DA

Director26 April 2019Active
The Hayloft, Longbarn Village, Alcester Heath, Alcester, England, B49 5JJ

Director29 January 2019Active
The Hayloft, Longbarn Village, Alcester Heath, Alcester, England, B49 5JJ

Director05 February 2019Active
Lester House, Broad Street, Bury, England, BL9 0DA

Director26 April 2019Active
The Hayloft, Longbarn Village, Alcester Heath, Alcester, England, B49 5JJ

Director29 January 2019Active

People with Significant Control

Mr Khizzer Hayat
Notified on:01 May 2020
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Lester House, Broad Street, Bury, England, BL9 0DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr John Edward Coleman
Notified on:26 April 2019
Status:Active
Date of birth:November 1940
Nationality:British
Country of residence:England
Address:Lester House, Broad Street, Bury, England, BL9 0DA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Bruno Pannetier
Notified on:05 February 2019
Status:Active
Date of birth:October 1971
Nationality:French
Country of residence:England
Address:The Hayloft, Longbarn Village, Alcester, England, B49 5JJ
Nature of control:
  • Significant influence or control
Mr Trevor Price
Notified on:29 January 2019
Status:Active
Date of birth:July 1940
Nationality:English
Country of residence:England
Address:The Hayloft, Longbarn Village, Alcester, England, B49 5JJ
Nature of control:
  • 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
2021-11-30Gazette

Gazette dissolved compulsory.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-10-07Accounts

Accounts with accounts type micro entity.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-08Capital

Capital allotment shares.

Download
2020-05-08Persons with significant control

Notification of a person with significant control.

Download
2020-05-08Officers

Termination director company with name termination date.

Download
2020-05-08Persons with significant control

Cessation of a person with significant control.

Download
2020-05-08Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Address

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

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-04-26Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Capital

Capital allotment shares.

Download
2019-02-06Persons with significant control

Notification of a person with significant control.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download
2019-02-06Officers

Appoint person director company with name date.

Download
2019-02-06Address

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

Download

Copyright © 2024. All rights reserved.