Company NameWb Wealth Limited
DirectorGeoffrey James Winchester
Company StatusActive
Company Number08563741
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 10 months ago)
Previous NamesWinchester Wm Limited and GJW Wealth Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Geoffrey James Winchester
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(10 months, 4 weeks after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hillier Hopkins Llp First Floor, Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Director NameMr Paul Bradley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 40 Bank Street
Canary Wharf
London
E14 5NR

Location

Registered AddressC/O Hillier Hopkins Llp First Floor, Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months from now)

Charges

22 September 2014Delivered on: 1 October 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 January 2024Total exemption full accounts made up to 30 April 2023 (12 pages)
12 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
15 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
15 June 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
12 March 2021Registered office address changed from St James's Place Wealth Management First Floor, York House 23 Kingsway London WC2B 6UJ United Kingdom to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 12 March 2021 (1 page)
12 March 2021Director's details changed for Mr Geoffrey James Winchester on 12 March 2021 (2 pages)
1 February 2021Director's details changed for Mr Geoffrey James Winchester on 1 December 2020 (2 pages)
1 February 2021Registered office address changed from Fourth Floor 40 Bank Street Canary Wharf London E14 5NR England to St James's Place Wealth Management First Floor, York House 23 Kingsway London WC2B 6UJ on 1 February 2021 (1 page)
23 December 2020Resolutions
  • RES13 ‐ Declare dividend 25/11/2020
(2 pages)
16 December 2020Cessation of Paul Bradley as a person with significant control on 30 November 2020 (1 page)
16 December 2020Notification of Wb Wealth Holdings Limited as a person with significant control on 30 November 2020 (2 pages)
16 December 2020Cessation of Geoffrey James Winchester as a person with significant control on 30 November 2020 (1 page)
15 December 2020Termination of appointment of Paul Bradley as a director on 30 November 2020 (1 page)
30 September 2020Director's details changed for Mr Geoffrey James Winchester on 18 September 2020 (2 pages)
30 September 2020Change of details for Mr Geoffrey James Winchester as a person with significant control on 18 September 2020 (2 pages)
8 July 2020Total exemption full accounts made up to 30 April 2020 (14 pages)
7 July 2020Director's details changed for Mr Paul Bradley on 1 June 2019 (2 pages)
7 July 2020Change of details for Mr Paul Bradley as a person with significant control on 1 June 2019 (2 pages)
12 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (14 pages)
18 June 2019Purchase of own shares. (3 pages)
18 June 2019Cancellation of shares. Statement of capital on 8 April 2019
  • GBP 100
(4 pages)
17 June 2019Confirmation statement made on 11 June 2019 with updates (5 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
30 August 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 104
(3 pages)
14 June 2018Director's details changed for Mr Geoffrey James Winchester on 1 January 2017 (2 pages)
14 June 2018Confirmation statement made on 11 June 2018 with updates (5 pages)
14 June 2018Director's details changed for Paul Bradley on 1 January 2018 (2 pages)
13 June 2018Change of details for Mr Paul Bradley as a person with significant control on 1 January 2018 (2 pages)
13 June 2018Director's details changed for Mr Geoffrey James Winchester on 1 January 2018 (2 pages)
13 June 2018Director's details changed for Paul Bradley on 1 January 2018 (2 pages)
13 June 2018Change of details for Mr Geoffrey James Winchester as a person with significant control on 1 January 2018 (2 pages)
19 April 2018Statement of capital following an allotment of shares on 11 April 2018
  • GBP 103
(3 pages)
11 April 2018Satisfaction of charge 085637410001 in full (1 page)
16 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
19 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 September 2016Registered office address changed from 11 Hamilton Place Mayfair London W1J 7DR to Fourth Floor 40 Bank Street Canary Wharf London E14 5NR on 20 September 2016 (1 page)
20 September 2016Registered office address changed from 11 Hamilton Place Mayfair London W1J 7DR to Fourth Floor 40 Bank Street Canary Wharf London E14 5NR on 20 September 2016 (1 page)
1 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
20 May 2015Director's details changed for Mr Geoffrey James Winchester on 15 April 2015 (2 pages)
20 May 2015Registered office address changed from Flat 8 Churchill House 409 Banbury Road Oxford OX2 7RF to 11 Hamilton Place Mayfair London W1J 7DR on 20 May 2015 (1 page)
20 May 2015Registered office address changed from Flat 8 Churchill House 409 Banbury Road Oxford OX2 7RF to 11 Hamilton Place Mayfair London W1J 7DR on 20 May 2015 (1 page)
20 May 2015Director's details changed for Mr Geoffrey James Winchester on 15 April 2015 (2 pages)
16 April 2015Current accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
16 April 2015Current accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
20 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
20 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
1 October 2014Registration of charge 085637410001, created on 22 September 2014 (19 pages)
1 October 2014Registration of charge 085637410001, created on 22 September 2014 (19 pages)
30 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
5 June 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 100
(4 pages)
5 June 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 100
(4 pages)
14 May 2014Appointment of Geoff Winchester as a director (2 pages)
14 May 2014Appointment of Geoff Winchester as a director (2 pages)
7 May 2014Company name changed gjw wealth management LIMITED\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-04-16
(2 pages)
7 May 2014Change of name notice (2 pages)
7 May 2014Company name changed gjw wealth management LIMITED\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-04-16
(2 pages)
7 May 2014Change of name notice (2 pages)
15 April 2014Withdraw the company strike off application (1 page)
15 April 2014Withdraw the company strike off application (1 page)
9 April 2014Director's details changed for Paul Bradley on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Paul Bradley on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Paul Bradley on 9 April 2014 (2 pages)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2013Application to strike the company off the register (3 pages)
30 December 2013Application to strike the company off the register (3 pages)
28 June 2013Company name changed winchester wm LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2013Company name changed winchester wm LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2013Incorporation (36 pages)
11 June 2013Incorporation (36 pages)