Company NameWingate Wealth Management Limited
Company StatusActive
Company Number06469596
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Benjamin David Clarke
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, 61-65 Croydon
Road, Caterham
Surrey
CR3 6PB
Director NameMr Paul Robert Weeks
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, 61-65 Croydon
Road, Caterham
Surrey
CR3 6PB
Director NameMr Alistair Neil Cunningham
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, 61-65 Croydon
Road, Caterham
Surrey
CR3 6PB
Director NameMr Stephen James Trinder
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Red House Gardens
Wateringbury
Kent
ME18 5PN
Secretary NameKim Ian Martin
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Dene 13 Manor Rise
Maidstone
Kent
ME14 4DB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewingatefp.com

Location

Registered AddressQuadrant House, 61-65 Croydon
Road, Caterham
Surrey
CR3 6PB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London

Shareholders

8k at £1Wingate Holdings LTD
60.00%
Ordinary
-OTHER
14.27%
-
1.8k at £1Alistair Neil Cunningham
13.15%
Ordinary
1.7k at £1Stephen James Trinder
12.58%
Ordinary

Financials

Year2014
Net Worth£247,387
Cash£190,963
Current Liabilities£138,918

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Filing History

20 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
5 July 2023Accounts for a small company made up to 28 February 2023 (10 pages)
21 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
18 July 2022Accounts for a small company made up to 28 February 2022 (10 pages)
16 December 2021Change of details for Mr Benjamin David Clarke as a person with significant control on 16 December 2021 (2 pages)
16 December 2021Change of details for Mr Paul Robert Weeks as a person with significant control on 16 December 2021 (2 pages)
16 December 2021Notification of Wingate Holdings Ltd as a person with significant control on 16 December 2021 (2 pages)
21 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
25 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
21 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
12 April 2019Director's details changed for Mr Alistair Neil Cunningham on 12 April 2019 (2 pages)
12 April 2019Director's details changed for Mr Benjamin David Clarke on 12 April 2019 (2 pages)
12 April 2019Director's details changed for Mr Paul Robert Weeks on 12 April 2019 (2 pages)
9 January 2019Confirmation statement made on 20 November 2018 with updates (4 pages)
22 August 2018Purchase of own shares. (3 pages)
24 July 2018Termination of appointment of Stephen James Trinder as a director on 30 June 2018 (1 page)
18 July 2018Cancellation of shares. Statement of capital on 30 June 2018
  • GBP 11,833
(6 pages)
20 June 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
11 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
12 July 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
12 July 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
5 May 2017Termination of appointment of Kim Ian Martin as a secretary on 7 April 2017 (1 page)
5 May 2017Termination of appointment of Kim Ian Martin as a secretary on 7 April 2017 (1 page)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
11 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 13,333
(7 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 13,333
(7 pages)
25 August 2015Statement of capital following an allotment of shares on 10 June 2015
  • GBP 13,333
(3 pages)
25 August 2015Statement of capital following an allotment of shares on 10 June 2015
  • GBP 13,333
(3 pages)
24 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 February 2015Statement of capital following an allotment of shares on 30 April 2014
  • GBP 11,430
(4 pages)
17 February 2015Statement of capital following an allotment of shares on 30 April 2014
  • GBP 11,430
(4 pages)
26 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 11,430
(7 pages)
26 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 11,430
(7 pages)
20 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
16 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10,666
(7 pages)
16 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10,666
(7 pages)
14 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
14 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
12 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (7 pages)
12 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (7 pages)
5 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
5 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
20 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
14 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 March 2011Amended accounts made up to 28 February 2010 (9 pages)
29 March 2011Amended accounts made up to 28 February 2010 (9 pages)
1 March 2011Director's details changed for Mr Alistair Neil Cunningham on 1 May 2010 (2 pages)
1 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (7 pages)
1 March 2011Director's details changed for Mr Alistair Neil Cunningham on 1 May 2010 (2 pages)
1 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (7 pages)
1 March 2011Director's details changed for Mr Alistair Neil Cunningham on 1 May 2010 (2 pages)
21 September 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
21 September 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
1 April 2010Director's details changed for Alistair Neil Cunningham on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Stephen James Trinder on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Stephen James Trinder on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Alistair Neil Cunningham on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Stephen James Trinder on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Alistair Neil Cunningham on 1 April 2010 (2 pages)
31 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 January 2009Return made up to 10/01/09; full list of members (4 pages)
22 January 2009Return made up to 10/01/09; full list of members (4 pages)
15 April 2008Director appointed paul robert weeks (2 pages)
15 April 2008Director appointed alistair neil cunningham (2 pages)
15 April 2008Director appointed alistair neil cunningham (2 pages)
15 April 2008Director appointed paul robert weeks (2 pages)
15 April 2008Director appointed stephen james trinder (2 pages)
15 April 2008Director appointed stephen james trinder (2 pages)
7 April 2008Secretary appointed kim ian martin (2 pages)
7 April 2008Director appointed benjamin david clarke (2 pages)
7 April 2008Secretary appointed kim ian martin (2 pages)
7 April 2008Director appointed benjamin david clarke (2 pages)
3 April 2008Appointment terminated director sdg registrars LIMITED (1 page)
3 April 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
3 April 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
3 April 2008Appointment terminated director sdg registrars LIMITED (1 page)
26 February 2008Ad 14/01/08\gbp si 10000@1=10000\gbp ic 1/10001\ (2 pages)
26 February 2008Ad 14/01/08\gbp si 10000@1=10000\gbp ic 1/10001\ (2 pages)
13 February 2008Accounting reference date extended from 31/01/09 to 28/02/09 (1 page)
13 February 2008Accounting reference date extended from 31/01/09 to 28/02/09 (1 page)
10 January 2008Incorporation (16 pages)
10 January 2008Incorporation (16 pages)