Wealth Wizards Limited LEAMINGTON SPA


Wealth Wizards started in year 2009 as Private Limited Company with registration number 07014133. The Wealth Wizards company has been functioning successfully for fifteen 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 Mon, 8th Oct 2012 Wealth Wizards Limited is no longer carrying the name Wakehurst Wealth.

The firm has 5 directors, namely Ashley M., Andrew V. and Julie S. and others. Of them, Benjamin H. has been with the company the longest, being appointed on 1 January 2023 and Ashley M. has been with the company for the least time - from 1 September 2023. At present 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 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 07014133
Date of Incorporation Wed, 9th Sep 2009
Industry Pension funding
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Ashley M.

Position: Director

Appointed: 01 September 2023

Andrew V.

Position: Director

Appointed: 13 April 2023

Julie S.

Position: Director

Appointed: 23 February 2023

Mehdi K.

Position: Director

Appointed: 23 February 2023

Benjamin H.

Position: Director

Appointed: 01 January 2023

Royal London Management Services Limited

Position: Corporate Secretary

Appointed: 01 April 2021

Alice S.

Position: Director

Appointed: 16 September 2021

Resigned: 31 July 2022

Kavi M.

Position: Director

Appointed: 16 September 2021

Resigned: 28 February 2023

James J.

Position: Director

Appointed: 10 March 2021

Resigned: 31 July 2022

Christopher W.

Position: Director

Appointed: 09 March 2020

Resigned: 01 April 2021

James J.

Position: Secretary

Appointed: 09 May 2018

Resigned: 01 April 2021

Scanes B.

Position: Director

Appointed: 30 January 2018

Resigned: 06 March 2021

Andrew P.

Position: Director

Appointed: 30 June 2017

Resigned: 21 June 2019

Stephen T.

Position: Director

Appointed: 19 September 2016

Resigned: 29 November 2017

Andrew J.

Position: Secretary

Appointed: 12 May 2016

Resigned: 13 April 2018

Philip M.

Position: Director

Appointed: 21 July 2015

Resigned: 29 June 2017

Michael R.

Position: Director

Appointed: 21 July 2015

Resigned: 28 July 2016

Richard R.

Position: Director

Appointed: 21 July 2015

Resigned: 17 January 2020

Tessa D.

Position: Secretary

Appointed: 21 July 2015

Resigned: 12 May 2016

Ben W.

Position: Director

Appointed: 07 December 2011

Resigned: 21 July 2015

Ben W.

Position: Director

Appointed: 09 September 2009

Resigned: 03 November 2009

Anthony V.

Position: Director

Appointed: 09 September 2009

Resigned: 21 July 2015

Andrew F.

Position: Director

Appointed: 09 September 2009

Resigned: 23 June 2023

Peter C.

Position: Director

Appointed: 09 September 2009

Resigned: 10 March 2021

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Rl Wizard Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Liverpool Victoria Financial Services Limited that put Bournemouth, England as the official address. This PSC has a legal form of "a limited by guarantee", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rl Wizard Holdings Limited

80 Fenchurch Street, London, EC3M 4BY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12841286
Notified on 1 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Liverpool Victoria Financial Services Limited

County Gates ., Bournemouth, BH1 2NF, England

Legal authority United Kingdom (England)
Legal form Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 12383237
Notified on 2 January 2020
Ceased on 1 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wakehurst Wealth October 8, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-282014-02-28
Net Worth100 038139 229159 194161 304
Balance Sheet
Cash Bank In Hand10 46836 4598 0683 993
Current Assets37 96856 45928 06831 493
Debtors27 5000  
Intangible Fixed Assets64 53598 007155 693153 905
Net Assets Liabilities Including Pension Asset Liability100 038139 229159 194161 304
Tangible Fixed Assets01 177883662
Reserves/Capital
Called Up Share Capital96 804132 804163 204171 204
Profit Loss Account Reserve-15 966-42 775-112 810-150 700
Shareholder Funds100 038139 229159 194161 304
Other
Creditors Due Within One Year Total Current Liabilities2 46516 414  
Fixed Assets64 53599 184156 576154 567
Intangible Fixed Assets Additions 45 15777 07918 829
Intangible Fixed Assets Aggregate Amortisation Impairment7 17018 85538 24858 865
Intangible Fixed Assets Amortisation Charged In Period 11 68519 39320 617
Intangible Fixed Assets Cost Or Valuation71 705116 862193 941212 770
Investments Current Assets020 000  
Net Current Assets Liabilities35 50340 04522 61826 737
Share Premium Account19 20049 200108 800140 800
Tangible Fixed Assets Additions 1 278  
Tangible Fixed Assets Cost Or Valuation01 2781 2781 278
Tangible Fixed Assets Depreciation0101395616
Tangible Fixed Assets Depreciation Charge For Period 101  
Total Assets Less Current Liabilities100 038139 229179 194181 304
Creditors Due After One Year  20 00020 000
Creditors Due Within One Year 16 4145 4504 756
Current Asset Investments 20 00020 00027 500
Number Shares Allotted 132 804163 204171 204
Par Value Share  11
Share Capital Allotted Called Up Paid 132 804163 204171 204
Tangible Fixed Assets Depreciation Charged In Period  294221

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
On Wed, 27th Sep 2023 director's details were changed
filed on: 27th, September 2023
Free Download (2 pages)

Company search

Advertisements