BEARS WEALTH LIMITED

Register to unlock more data on OkredoRegister

BEARS WEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15422840

Incorporation date

18/01/2024

Size

-

Contacts

Registered address

Registered address

4385, 15422840 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2024)
dot icon22/04/2026
Information not on the register a notification of the appointment of a secretary was removed on 22/04/2026 as it is no longer considered to form part of the register.
dot icon24/03/2026
Registered office address changed to PO Box 4385, 15422840 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-24
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon01/04/2025
Compulsory strike-off action has been discontinued
dot icon31/03/2025
Registered office address changed from PO Box 4385 15422840 - Companies House Default Address Cardiff CF14 8LH to Office Suite 29a, 3/F 23 Wharf Street London SE8 3GG on 2025-03-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon17/01/2025
Admin Removed The AD01  was administratively removed from the public register on 17/01/2025 as it was not properly delivered 
dot icon17/01/2025
Registered office address changed to PO Box 4385, 15422840 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-17
dot icon17/01/2025
Address of officer Keelan Kelly changed to 15422840 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-17
dot icon26/11/2024
Address of officer Nikita Thompson changed to 15422840 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-26
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with updates
dot icon24/10/2024
Appointment of Keelan Kelly as a secretary on 2024-09-01
dot icon19/08/2024
Registered office address changed from , Suite2, Floor7, Dale House Tiviot Dale, Stockport, SK1 1TB to 1708 Joshua Court Gregory Street Stoke-on-Trent ST3 2LU on 2024-08-19
dot icon19/08/2024
Appointment of Xiongcai Zhang as a director on 2024-01-18
dot icon19/08/2024
Termination of appointment of Nikita Thompson as a director on 2024-01-18
dot icon11/08/2024
Termination of appointment of Xiongcai Zhang as a director on 2024-01-18
dot icon11/08/2024
Registered office address changed from , 1708 Joshua Court, Gregory Street,, Stoke-on-Trent, ST3 2LU, England to 1708 Joshua Court Gregory Street Stoke-on-Trent ST3 2LU on 2024-08-11
dot icon11/08/2024
Appointment of Nikita Thompson as a director on 2024-01-18
dot icon14/06/2024
Registered office address changed from , 40 Tweedale Street, a5, Rochdale, OL11 1HH, United Kingdom to 1708 Joshua Court Gregory Street Stoke-on-Trent ST3 2LU on 2024-06-14
dot icon18/01/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
24/10/2025

Accounts

dot iconNext account date
31/01/2025
dot iconNext due on
18/10/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zhang, Xiongcai
Director
18/01/2024 - Present
-
Zhang, Xiongcai
Director
18/01/2024 - 18/01/2024
-
Thompson, Nikita
Director
18/01/2024 - 18/01/2024
1
Kelly, Keelan
Secretary
01/09/2024 - Present
-

Persons with Significant Control

1
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 BEARS WEALTH LIMITED

BEARS WEALTH LIMITED is an(a) Active company incorporated on 18/01/2024 with the registered office located at 4385, 15422840 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BEARS WEALTH LIMITED?

toggle

BEARS WEALTH LIMITED is currently Active. It was registered on 18/01/2024 .

Where is BEARS WEALTH LIMITED located?

toggle

BEARS WEALTH LIMITED is registered at 4385, 15422840 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BEARS WEALTH LIMITED do?

toggle

BEARS WEALTH LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for BEARS WEALTH LIMITED?

toggle

The latest filing was on 22/04/2026: Information not on the register a notification of the appointment of a secretary was removed on 22/04/2026 as it is no longer considered to form part of the register..