CENTURION WEALTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CENTURION WEALTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07001057

Incorporation date

26/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Channel Court, 8 Hill Road, Clevedon BS21 7NECopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2009)
dot icon30/09/2025
Resolutions
dot icon30/09/2025
Solvency Statement dated 15/09/25
dot icon30/09/2025
Statement by Directors
dot icon30/09/2025
Statement of capital on 2025-09-30
dot icon24/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon02/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/08/2025
Registration of charge 070010570001, created on 2025-08-05
dot icon17/10/2024
Confirmation statement made on 2024-09-23 with updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/02/2024
Memorandum and Articles of Association
dot icon12/02/2024
Cessation of Stephen Andrew Bulman (Trustee of Members of Wbw Solicitors Llp) as a person with significant control on 2024-02-01
dot icon12/02/2024
Cessation of Stuart Ian Doughty as a person with significant control on 2024-02-01
dot icon12/02/2024
Cessation of Justin Osborne (Trustee of Members of Wbw Solicitors Llp) as a person with significant control on 2024-02-01
dot icon12/02/2024
Notification of Cwm Group Limited as a person with significant control on 2024-02-01
dot icon12/02/2024
Cessation of David Roger Robinson as a person with significant control on 2024-02-01
dot icon12/02/2024
Termination of appointment of Thomas James Webb as a director on 2024-02-01
dot icon12/02/2024
Termination of appointment of Stephen Andrew Bulman as a director on 2024-02-01
dot icon12/02/2024
Termination of appointment of David Roger Robinson as a director on 2024-02-01
dot icon22/01/2024
Purchase of own shares.
dot icon19/01/2024
Second filing of a statement of capital following an allotment of shares on 2017-07-20
dot icon19/01/2024
Second filing of Confirmation Statement dated 2022-09-23
dot icon04/01/2024
Cancellation of shares. Statement of capital on 2022-02-21
dot icon03/01/2024
Second filing of Confirmation Statement dated 2021-09-23
dot icon03/01/2024
Second filing of Confirmation Statement dated 2022-09-23
dot icon18/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon28/06/2023
Registered office address changed from Somerset Court Brinsea Road Congresbury Bristol BS49 5JL England to Channel Court 8 Hill Road Clevedon BS21 7NE on 2023-06-28
dot icon19/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/11/2022
Purchase of own shares.
dot icon31/10/2022
23/09/22 Statement of Capital gbp 7.788618
dot icon06/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/03/2022
Memorandum and Articles of Association
dot icon08/03/2022
Resolutions
dot icon04/03/2022
Cancellation of shares. Statement of capital on 2022-02-21
dot icon02/03/2022
Appointment of Mr Stephen Andrew Bulman as a director on 2022-02-21
dot icon01/03/2022
Appointment of Mr Thomas James Webb as a director on 2022-02-21
dot icon01/03/2022
Statement of capital following an allotment of shares on 2022-02-21
dot icon17/02/2022
Termination of appointment of Lynn Buckley as a director on 2022-01-31
dot icon05/10/2021
Confirmation statement made on 2021-09-23 with updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/01/2021
Resolutions
dot icon04/01/2021
Sub-division of shares on 2020-12-03
dot icon23/12/2020
Notification of Stephen Andrew Bulman (Trustee of Members of Wbw Solicitors Llp) as a person with significant control on 2020-12-22
dot icon23/12/2020
Notification of Justin Osborne (Trustee of Members of Wbw Solicitors Llp) as a person with significant control on 2020-12-22
dot icon23/12/2020
Resolutions
dot icon23/12/2020
Resolutions
dot icon23/12/2020
Resolutions
dot icon23/12/2020
Memorandum and Articles of Association
dot icon23/12/2020
Change of share class name or designation
dot icon23/12/2020
Particulars of variation of rights attached to shares
dot icon22/12/2020
Statement of capital following an allotment of shares on 2020-12-22
dot icon17/12/2020
Appointment of Ms Lynn Buckley as a director on 2020-12-03
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon03/09/2020
Appointment of Mr Christopher Lloyd Hill as a director on 2020-09-03
dot icon03/09/2020
Appointment of Mr Steven Antony James Smith as a director on 2020-09-03
dot icon27/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/10/2019
Confirmation statement made on 2019-09-22 with updates
dot icon30/07/2019
Registered office address changed from 25 Church Farm Business Park Corston Bath BA2 9AP to Somerset Court Brinsea Road Congresbury Bristol BS49 5JL on 2019-07-30
dot icon18/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/10/2018
Statement by Directors
dot icon11/10/2018
Statement of capital on 2018-10-11
dot icon11/10/2018
Solvency Statement dated 24/09/18
dot icon11/10/2018
Resolutions
dot icon03/10/2018
Confirmation statement made on 2018-09-22 with updates
dot icon11/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/12/2017
Notification of David Roger Robinson as a person with significant control on 2017-07-20
dot icon11/12/2017
Statement of capital following an allotment of shares on 2017-07-20
dot icon11/12/2017
Change of details for Mr Stuart Ian Doughty as a person with significant control on 2017-07-20
dot icon22/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon14/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/05/2017
Appointment of Mr David Roger Robinson as a director on 2017-05-16
dot icon28/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/11/2015
Termination of appointment of Craig Anthony Wetton as a director on 2015-11-30
dot icon12/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/02/2014
Change of share class name or designation
dot icon14/02/2014
Sub-division of shares on 2014-01-02
dot icon14/02/2014
Resolutions
dot icon05/11/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/07/2013
Registered office address changed from 1 Georges Square Bath Street Bristol BS1 6BA United Kingdom on 2013-07-26
dot icon02/01/2013
Registered office address changed from C/O Business Control Ltd Red Lion Yard Frome Road Bath BA2 2PP United Kingdom on 2013-01-02
dot icon02/01/2013
Registered office address changed from 1 Georges Square Bath Street Bristol BS1 6BA on 2013-01-02
dot icon26/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon22/09/2011
Director's details changed for Mr Stuart Doughty on 2011-09-22
dot icon07/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/03/2011
Appointment of Craig Anthony Wetton as a director
dot icon23/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon09/09/2009
Accounting reference date extended from 31/08/2010 to 31/12/2010
dot icon26/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

24
2022
change arrow icon+114.47 % *

* during past year

Cash in Bank

£167,494.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
561.03K
-
0.00
78.10K
-
2022
24
677.75K
-
0.00
167.49K
-
2022
24
677.75K
-
0.00
167.49K
-

Employees

2022

Employees

24 Ascended14 % *

Net Assets(GBP)

677.75K £Ascended20.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

167.49K £Ascended114.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Steven Antony James
Director
03/09/2020 - Present
1
Bulman, Stephen Andrew
Director
21/02/2022 - 01/02/2024
5
Robinson, David Roger
Director
16/05/2017 - 01/02/2024
20
Hill, Christopher Lloyd
Director
03/09/2020 - Present
2
Webb, Thomas James
Director
21/02/2022 - 01/02/2024
6

Persons with Significant Control

9
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 CENTURION WEALTH MANAGEMENT LIMITED

CENTURION WEALTH MANAGEMENT LIMITED is an(a) Active company incorporated on 26/08/2009 with the registered office located at Channel Court, 8 Hill Road, Clevedon BS21 7NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTURION WEALTH MANAGEMENT LIMITED?

toggle

CENTURION WEALTH MANAGEMENT LIMITED is currently Active. It was registered on 26/08/2009 .

Where is CENTURION WEALTH MANAGEMENT LIMITED located?

toggle

CENTURION WEALTH MANAGEMENT LIMITED is registered at Channel Court, 8 Hill Road, Clevedon BS21 7NE.

What does CENTURION WEALTH MANAGEMENT LIMITED do?

toggle

CENTURION WEALTH MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CENTURION WEALTH MANAGEMENT LIMITED have?

toggle

CENTURION WEALTH MANAGEMENT LIMITED had 24 employees in 2022.

What is the latest filing for CENTURION WEALTH MANAGEMENT LIMITED?

toggle

The latest filing was on 30/09/2025: Resolutions.