Chrysalis Wealth Management Ltd DERBY


Founded in 2015, Chrysalis Wealth Management, classified under reg no. 09612918 is an active company. Currently registered at 4 St Georges House DE1 1UQ, Derby the company has been in the business for 10 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has one director. Darren B., appointed on 28 May 2015. There are currently no secretaries appointed. As of 6 February 2025, there were 3 ex directors - Michael D., Paul H. and others listed below. There were no ex secretaries.

Chrysalis Wealth Management Ltd Address / Contact

Office Address 4 St Georges House
Office Address2 Vernon Gate
Town Derby
Post code DE1 1UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09612918
Date of Incorporation Thu, 28th May 2015
Industry Financial intermediation not elsewhere classified
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (251 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Darren B.

Position: Director

Appointed: 28 May 2015

Michael D.

Position: Director

Appointed: 28 May 2015

Resigned: 31 August 2016

Paul H.

Position: Director

Appointed: 28 May 2015

Resigned: 27 September 2022

Nigel W.

Position: Director

Appointed: 28 May 2015

Resigned: 31 August 2016

People with significant control

The register of persons with significant control who own or control the company consists of 5 names. As BizStats found, there is Darren B. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Coral B. This PSC and has 25-50% voting rights. Then there is Paul H., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Darren B.

Notified on 28 May 2016
Nature of control: significiant influence or control

Coral B.

Notified on 31 August 2016
Nature of control: 25-50% voting rights

Paul H.

Notified on 28 May 2016
Ceased on 27 September 2022
Nature of control: significiant influence or control

Jayne H.

Notified on 30 June 2017
Ceased on 27 September 2022
Nature of control: 25-50% shares

Paul H.

Notified on 31 August 2017
Ceased on 30 May 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-312024-08-31
Balance Sheet
Cash Bank On Hand33 49744 27329 32225 70613 403    
Current Assets   25 97117 58224 90914 33522 318169 524
Debtors   2654 179    
Net Assets Liabilities   8 986826982 2573680
Other Debtors    3 000    
Other
Version Production Software    2 0202 021 2 024 
Accrued Liabilities   2 1402 115    
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 1151 6151 6001 21018 278
Average Number Employees During Period   222211
Creditors 25 50716 06616 98516 75623 52110 80321 072151 166
Net Current Assets Liabilities  13 2568 9862 9411 7133 8571 24618 358
Other Creditors   2 0004 000    
Prepayments Accrued Income    300    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    300325325  
Taxation Social Security Payable   12 8458 641    
Total Assets Less Current Liabilities 18 76613 2568 9862 9411 7133 8571 24618 358
Trade Creditors Trade Payables    2 000    
Trade Debtors Trade Receivables   265879    
Number Shares Allotted 808080     
Par Value Share 111     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on August 31, 2024
filed on: 12th, December 2024
Free Download (5 pages)

Company search

Advertisements