Wealth Wizards Benefits Limited LEAMINGTON SPA


Wealth Wizards Benefits started in year 2006 as Private Limited Company with registration number 06030782. The Wealth Wizards Benefits company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Leamington Spa at Wizards House 8 Athena Court. Postal code: CV34 6RT. Since 2016/09/16 Wealth Wizards Benefits Limited is no longer carrying the name Opal Benefits.

The firm has 4 directors, namely Benjamin H., Andrew V. and Lynn S. and others. Of them, Anthony V. has been with the company the longest, being appointed on 22 August 2014 and Benjamin H. has been with the company for the least time - from 11 April 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wealth Wizards Benefits Limited Address / Contact

Office Address Wizards House 8 Athena Court
Office Address2 Tachbrook Park
Town Leamington Spa
Post code CV34 6RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06030782
Date of Incorporation Mon, 18th Dec 2006
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Benjamin H.

Position: Director

Appointed: 11 April 2023

Andrew V.

Position: Director

Appointed: 31 March 2023

Lynn S.

Position: Director

Appointed: 01 July 2022

Royal London Management Services Limited

Position: Corporate Secretary

Appointed: 01 April 2021

Anthony V.

Position: Director

Appointed: 22 August 2014

James J.

Position: Secretary

Appointed: 09 May 2018

Resigned: 01 April 2021

James J.

Position: Director

Appointed: 29 March 2018

Resigned: 31 July 2022

Andrew J.

Position: Secretary

Appointed: 12 May 2016

Resigned: 13 April 2018

Andrew F.

Position: Director

Appointed: 22 August 2014

Resigned: 23 June 2023

Ben W.

Position: Secretary

Appointed: 31 March 2008

Resigned: 12 May 2016

Lee Y.

Position: Secretary

Appointed: 13 March 2007

Resigned: 31 March 2008

Ben W.

Position: Director

Appointed: 13 March 2007

Resigned: 31 December 2017

Peter C.

Position: Director

Appointed: 13 March 2007

Resigned: 18 December 2019

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 2006

Resigned: 13 March 2007

Halliwells Directors Limited

Position: Corporate Director

Appointed: 18 December 2006

Resigned: 13 March 2007

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Wealth Wizards Limited from Leamington Spa, England. This PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wealth Wizards Limited

Wizards House 8 Athena Drive, Tachbrook Park, Leamington Spa, CV34 6RT, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered Companies House
Registration number 07014133
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Opal Benefits September 16, 2016
Hallco 1428 February 1, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-30
Net Worth178 156235 103387 535724 370
Balance Sheet
Cash Bank In Hand165 771300 419406 699419 363
Current Assets234 883300 511434 909475 770
Debtors69 1129228 21047 902
Intangible Fixed Assets48 00040 00032 00024 000
Net Assets Liabilities Including Pension Asset Liability178 156235 103387 535724 370
Tangible Fixed Assets  1 5695 490
Reserves/Capital
Called Up Share Capital2222
Profit Loss Account Reserve178 154235 101387 533724 368
Shareholder Funds178 156235 103387 535724 370
Other
Accruals Deferred Income   71 855
Creditors Due Within One Year 105 40892 686395 035
Debtors Due After One Year  -20 000-20 000
Fixed Assets48 00040 00033 569715 490
Intangible Fixed Assets Aggregate Amortisation Impairment32 00040 00048 00056 000
Intangible Fixed Assets Amortisation Charged In Period 8 0008 0008 000
Intangible Fixed Assets Cost Or Valuation80 00080 00080 000 
Investments Fixed Assets   686 000
Net Current Assets Liabilities130 156195 103353 96680 735
Number Shares Allotted   2
Par Value Share   1
Prepayments Accrued Income Current Asset  11 7438 505
Share Capital Allotted Called Up Paid  22
Tangible Fixed Assets Additions  1 8854 875
Tangible Fixed Assets Cost Or Valuation  1 8856 760
Tangible Fixed Assets Depreciation  3161 270
Tangible Fixed Assets Depreciation Charged In Period  316954
Total Assets Less Current Liabilities178 156235 103387 535796 225
Creditors Due Within One Year Total Current Liabilities104 727105 408  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  11 743 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 30th, August 2023
Free Download (17 pages)

Company search

Advertisements