ADVICE ON WEALTH LTD

Register to unlock more data on OkredoRegister

ADVICE ON WEALTH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05346635

Incorporation date

28/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kingston House Lydiard Fields, Great Western Way, Swindon SN5 8UBCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2005)
dot icon14/02/2026
Notification of Kyrann Holdings Ltd as a person with significant control on 2026-02-10
dot icon14/02/2026
Appointment of Mr Yogeshkumar Khimraj Tated as a director on 2026-02-10
dot icon12/02/2026
Termination of appointment of Ramon Javier Puig as a director on 2026-02-10
dot icon12/02/2026
Termination of appointment of Samantha Tesch as a secretary on 2026-02-10
dot icon12/02/2026
Termination of appointment of Samantha Claire Tesch as a director on 2026-02-10
dot icon12/02/2026
Cessation of Ramon Javier Puig as a person with significant control on 2026-02-10
dot icon12/02/2026
Cessation of Samantha Claire Tesch as a person with significant control on 2026-02-10
dot icon12/02/2026
Appointment of Yogeshkumar Khimraj Tated as a secretary on 2026-02-10
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon19/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon17/01/2025
Amended total exemption full accounts made up to 2024-04-30
dot icon14/12/2024
Registered office address changed from 3 Tealgate Charnham Park Hungerford Berkshire RG17 0YT England to Kingston House Lydiard Fields Great Western Way Swindon SN5 8UB on 2024-12-14
dot icon03/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon13/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon01/02/2024
Change of details for Mrs Samantha Claire Tesch as a person with significant control on 2024-01-28
dot icon12/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon11/07/2023
Director's details changed for Mr Ramon Javier Puig on 2023-07-11
dot icon11/07/2023
Director's details changed for Mrs Samantha Claire Tesch on 2023-07-11
dot icon11/07/2023
Secretary's details changed for Samantha Tesch on 2023-07-11
dot icon11/07/2023
Change of details for Mr Ramon Javier Puig as a person with significant control on 2023-07-11
dot icon11/07/2023
Director's details changed for Mrs Samantha Claire Tesch on 2023-07-11
dot icon01/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon02/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon09/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon19/01/2021
Resolutions
dot icon19/01/2021
Change of name notice
dot icon04/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon29/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/02/2019
Confirmation statement made on 2019-01-28 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/02/2018
Change of details for Ms Samantha Tesch as a person with significant control on 2018-01-28
dot icon01/02/2018
Confirmation statement made on 2018-01-28 with updates
dot icon10/01/2018
Registered office address changed from 5 the Long Yard Ermin Street Shefford Woodlands Hungerford Berkshire RG17 7EH to 3 Tealgate Charnham Park Hungerford Berkshire RG17 0YT on 2018-01-10
dot icon28/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon24/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon09/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon24/10/2013
Current accounting period extended from 2014-01-31 to 2014-04-30
dot icon20/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/06/2012
Resolutions
dot icon10/04/2012
Appointment of Samantha Tesch as a secretary
dot icon10/04/2012
Termination of appointment of Amanda Lyne as a secretary
dot icon15/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/08/2011
Appointment of Samantha Tesch as a director
dot icon15/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon15/07/2010
Registered office address changed from Unit 2 Home Farm Welford Berkshire RG20 8HR on 2010-07-15
dot icon12/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/03/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon10/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/02/2009
Return made up to 28/01/09; full list of members
dot icon24/06/2008
Return made up to 28/01/08; full list of members
dot icon24/06/2008
Director's change of particulars / ramon puig / 12/05/2008
dot icon11/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon25/04/2007
Total exemption full accounts made up to 2007-01-31
dot icon20/02/2007
Return made up to 28/01/07; full list of members
dot icon06/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon06/10/2006
Registered office changed on 06/10/06 from: chappel corner cottage, wantage road, great shefford hungerford RG17 7DA
dot icon16/02/2006
Return made up to 28/01/06; full list of members
dot icon28/01/2005
Secretary resigned
dot icon28/01/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
328.37K
-
0.00
361.76K
-
2022
5
503.47K
-
0.00
138.61K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/01/2005 - 28/01/2005
99600
Puig, Ramon Javier
Director
28/01/2005 - 10/02/2026
22
Mrs Samantha Claire Tesch
Director
03/08/2011 - 10/02/2026
2
Tesch, Samantha
Secretary
04/04/2012 - 10/02/2026
-
Lyne, Amanda
Secretary
28/01/2005 - 04/04/2012
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVICE ON WEALTH LTD

ADVICE ON WEALTH LTD is an(a) Active company incorporated on 28/01/2005 with the registered office located at Kingston House Lydiard Fields, Great Western Way, Swindon SN5 8UB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVICE ON WEALTH LTD?

toggle

ADVICE ON WEALTH LTD is currently Active. It was registered on 28/01/2005 .

Where is ADVICE ON WEALTH LTD located?

toggle

ADVICE ON WEALTH LTD is registered at Kingston House Lydiard Fields, Great Western Way, Swindon SN5 8UB.

What does ADVICE ON WEALTH LTD do?

toggle

ADVICE ON WEALTH LTD operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for ADVICE ON WEALTH LTD?

toggle

The latest filing was on 14/02/2026: Notification of Kyrann Holdings Ltd as a person with significant control on 2026-02-10.