AJAX WEALTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AJAX WEALTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11147499

Incorporation date

12/01/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 5 Lanswood Park Business Centre Broomfield Road, Elmstead Market, Colchester, Essex CO7 7FDCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2018)
dot icon09/02/2026
Confirmation statement made on 2026-01-11 with updates
dot icon16/12/2025
Change of details for Mrs Claire Ayers as a person with significant control on 2018-01-12
dot icon16/12/2025
Change of details for Mr Andrew Ayers as a person with significant control on 2018-01-12
dot icon26/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon18/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/02/2024
Confirmation statement made on 2024-01-11 with updates
dot icon14/06/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon23/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon28/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon22/03/2022
Secretary's details changed for Mrs Claire Ayers on 2022-03-22
dot icon22/03/2022
Registered office address changed from Suite 1, Unit 5 Lanswood Park Business Centre Broomfield Road Elmstead Market Colchester Essex CO7 7FD England to Suite 5 Lanswood Park Business Centre Broomfield Road Elmstead Market Colchester Essex CO7 7FD on 2022-03-22
dot icon22/03/2022
Director's details changed for Mr Andrew Ayers on 2022-03-22
dot icon22/03/2022
Change of details for Mrs Claire Ayers as a person with significant control on 2022-03-22
dot icon22/03/2022
Change of details for Mr Andrew Ayers as a person with significant control on 2022-03-22
dot icon14/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon13/01/2022
Change of details for Mr Andrew Ayers as a person with significant control on 2022-01-13
dot icon13/01/2022
Director's details changed for Mr Andrew Ayers on 2022-01-13
dot icon13/01/2022
Secretary's details changed for Mrs Claire Ayers on 2022-01-13
dot icon13/01/2022
Change of details for Mrs Claire Ayers as a person with significant control on 2022-01-13
dot icon13/01/2022
Registered office address changed from Suite 1, Unit 4 Lanswood Park Business Centre Broomfield Road Elmstead Market Colchester Essex CO7 7FD England to Suite 1, Unit 5 Lanswood Park Business Centre Broomfield Road Elmstead Market Colchester Essex CO7 7FD on 2022-01-13
dot icon21/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon22/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon14/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon20/06/2020
Termination of appointment of Claire Ayers as a director on 2020-06-17
dot icon20/06/2020
Appointment of Mrs Claire Ayers as a secretary on 2020-06-17
dot icon13/01/2020
Confirmation statement made on 2020-01-11 with updates
dot icon26/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon27/08/2019
Statement of capital following an allotment of shares on 2018-03-05
dot icon30/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon11/01/2019
Change of details for Mr Andrew Ayers as a person with significant control on 2018-09-14
dot icon11/01/2019
Change of details for Mr Andrew Ayers as a person with significant control on 2018-09-14
dot icon17/09/2018
Change of details for Mr Andrew Ayers as a person with significant control on 2018-08-30
dot icon14/09/2018
Director's details changed for Mr Andrew Ayers on 2018-08-30
dot icon14/09/2018
Change of details for Mrs Claire Ayers as a person with significant control on 2018-08-30
dot icon14/09/2018
Director's details changed for Mrs Claire Ayers on 2018-08-30
dot icon14/09/2018
Registered office address changed from Lodge Park, Lodge Lane Langham Colchester CO4 5NE England to Suite 1, Unit 4 Lanswood Park Business Centre Broomfield Road Elmstead Market Colchester Essex CO7 7FD on 2018-09-14
dot icon16/04/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon26/03/2018
Current accounting period shortened from 2019-01-31 to 2018-03-31
dot icon15/01/2018
Change of details for Mr Andrew Ayres as a person with significant control on 2018-01-12
dot icon15/01/2018
Director's details changed for Mr Andrew Ayres on 2018-01-12
dot icon12/01/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
236.99K
-
0.00
301.72K
-
2023
4
362.45K
-
0.00
439.81K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Ayers
Director
12/01/2018 - Present
2
Ayers, Claire Suzanne
Director
12/01/2018 - 17/06/2020
2
Ayers, Claire
Secretary
17/06/2020 - Present
-

Persons with Significant Control

2
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 AJAX WEALTH MANAGEMENT LIMITED

AJAX WEALTH MANAGEMENT LIMITED is an(a) Active company incorporated on 12/01/2018 with the registered office located at Suite 5 Lanswood Park Business Centre Broomfield Road, Elmstead Market, Colchester, Essex CO7 7FD. 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 AJAX WEALTH MANAGEMENT LIMITED?

toggle

AJAX WEALTH MANAGEMENT LIMITED is currently Active. It was registered on 12/01/2018 .

Where is AJAX WEALTH MANAGEMENT LIMITED located?

toggle

AJAX WEALTH MANAGEMENT LIMITED is registered at Suite 5 Lanswood Park Business Centre Broomfield Road, Elmstead Market, Colchester, Essex CO7 7FD.

What does AJAX WEALTH MANAGEMENT LIMITED do?

toggle

AJAX WEALTH MANAGEMENT LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for AJAX WEALTH MANAGEMENT LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-11 with updates.