ATHENA WEALTH LTD

Register to unlock more data on OkredoRegister

ATHENA WEALTH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10174896

Incorporation date

11/05/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 12 Business First, Davyfield Road, Blackburn BB1 2QYCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2016)
dot icon27/03/2026
Registered office address changed from Alexander House Beehive Trading Park Haslingden Road Blackburn Lancashire BB1 2EE England to Suite 12 Business First Davyfield Road Blackburn BB1 2QY on 2026-03-27
dot icon27/03/2026
Director's details changed for Mr James Boyd Sanders on 2026-03-27
dot icon07/01/2026
Change of details for Mr James Boyd Sanders as a person with significant control on 2026-01-06
dot icon07/01/2026
Director's details changed for Mr James Boyd Sanders on 2026-01-06
dot icon06/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon24/07/2025
Change of share class name or designation
dot icon18/07/2025
Total exemption full accounts made up to 2025-05-31
dot icon07/11/2024
Change of details for Mr James Boyd Sanders as a person with significant control on 2024-11-04
dot icon07/11/2024
Notification of Oliver Banks as a person with significant control on 2024-11-04
dot icon07/11/2024
Director's details changed for Mr James Sanders on 2024-11-04
dot icon07/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon13/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon13/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon09/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon25/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon05/11/2021
Change of details for Mr James Boyd Sanders as a person with significant control on 2021-11-05
dot icon17/09/2021
Statement of capital following an allotment of shares on 2021-08-21
dot icon13/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon13/08/2021
Appointment of Mr Oliver Banks as a director on 2021-08-12
dot icon10/06/2021
Registered office address changed from Abundance House Davyfield Road Blackburn BB1 2QY England to Alexander House Beehive Trading Park Haslingden Road Blackburn Lancashire BB1 2EE on 2021-06-10
dot icon19/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon28/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-05-31
dot icon13/12/2019
Registered office address changed from Jans Business Centre Higher Audley Street Blackburn BB1 1DH England to Abundance House Davyfield Road Blackburn BB1 2QY on 2019-12-13
dot icon06/06/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-05-31
dot icon25/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon14/11/2018
Registered office address changed from Richmond House 4-5 Richmond Terrace 4-5 Richmond Terrace Blackburn Lancashire BB1 7AT United Kingdom to Jans Business Centre Higher Audley Street Blackburn BB1 1DH on 2018-11-14
dot icon16/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon17/11/2017
Registered office address changed from 68 Hillside Avenue Bromley Cross Bolton BL7 9NJ United Kingdom to Richmond House 4-5 Richmond Terrace 4-5 Richmond Terrace Blackburn Lancashire BB1 7AT on 2017-11-17
dot icon30/06/2017
Confirmation statement made on 2017-05-10 with updates
dot icon30/06/2017
Notification of James Boyd Sanders as a person with significant control on 2016-05-11
dot icon16/05/2016
Appointment of Mr James Sanders as a director on 2016-05-16
dot icon11/05/2016
Termination of appointment of Peter Valaitis as a director on 2016-05-11
dot icon11/05/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.25K
-
0.00
26.25K
-
2022
3
23.90K
-
0.00
10.78K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanders, James Boyd
Director
16/05/2016 - Present
5
Mr Oliver Kevin Banks
Director
12/08/2021 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ATHENA WEALTH LTD

ATHENA WEALTH LTD is an(a) Active company incorporated on 11/05/2016 with the registered office located at Suite 12 Business First, Davyfield Road, Blackburn BB1 2QY. 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 ATHENA WEALTH LTD?

toggle

ATHENA WEALTH LTD is currently Active. It was registered on 11/05/2016 .

Where is ATHENA WEALTH LTD located?

toggle

ATHENA WEALTH LTD is registered at Suite 12 Business First, Davyfield Road, Blackburn BB1 2QY.

What does ATHENA WEALTH LTD do?

toggle

ATHENA WEALTH LTD operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for ATHENA WEALTH LTD?

toggle

The latest filing was on 27/03/2026: Registered office address changed from Alexander House Beehive Trading Park Haslingden Road Blackburn Lancashire BB1 2EE England to Suite 12 Business First Davyfield Road Blackburn BB1 2QY on 2026-03-27.