CULLEN WEALTH LIMITED

Register to unlock more data on OkredoRegister

CULLEN WEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03495738

Incorporation date

20/01/1998

Size

Full

Contacts

Registered address

Registered address

1 New Walk Place, Leicester LE1 6RUCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1998)
dot icon30/03/2026
Termination of appointment of Ravi Singh Tara as a director on 2026-03-23
dot icon11/02/2026
Full accounts made up to 2025-05-31
dot icon06/01/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon01/07/2025
Previous accounting period extended from 2025-03-31 to 2025-05-31
dot icon03/03/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon20/11/2024
Resolutions
dot icon20/11/2024
Memorandum and Articles of Association
dot icon01/11/2024
Appointment of Mrs Saira Chambers as a director on 2024-10-29
dot icon31/10/2024
Satisfaction of charge 034957380005 in full
dot icon31/10/2024
Termination of appointment of Richard Edward Cullen as a director on 2024-10-29
dot icon31/10/2024
Termination of appointment of Karen Ann Robinson as a director on 2024-10-29
dot icon31/10/2024
Appointment of Mr Ravi Singh Tara as a director on 2024-10-29
dot icon31/10/2024
Appointment of Mr Michael David Wright as a director on 2024-10-29
dot icon31/10/2024
Registered office address changed from 2 Riverview, Embankment Business Park Vale Road Heaton Mersey Cheshire SK4 3GN to 1 New Walk Place Leicester LE1 6RU on 2024-10-31
dot icon10/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/05/2024
Appointment of Mr Benjamin James Woodward as a director on 2024-05-09
dot icon04/01/2024
Confirmation statement made on 2023-12-13 with updates
dot icon13/10/2023
Termination of appointment of Joshua Humphreys as a director on 2023-10-09
dot icon28/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/03/2023
Satisfaction of charge 034957380004 in full
dot icon18/01/2023
Confirmation statement made on 2022-12-13 with updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2021
Notification of Cullen Wealth Holdings Limited as a person with significant control on 2021-02-18
dot icon23/12/2021
Cessation of Richard Edward Cullen as a person with significant control on 2021-02-18
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon05/05/2021
Termination of appointment of Paul Atkin Baker as a director on 2021-04-30
dot icon30/04/2021
Appointment of Mr Gary Stuart Crossley as a director on 2021-03-17
dot icon09/03/2021
Memorandum and Articles of Association
dot icon08/03/2021
Resolutions
dot icon08/03/2021
Resolutions
dot icon01/03/2021
Registration of charge 034957380004, created on 2021-02-18
dot icon26/02/2021
Termination of appointment of Joanne Elizabeth Tyler as a secretary on 2021-02-18
dot icon19/02/2021
Statement of capital following an allotment of shares on 2021-02-18
dot icon15/02/2021
Satisfaction of charge 1 in full
dot icon15/02/2021
Satisfaction of charge 3 in full
dot icon22/01/2021
Confirmation statement made on 2020-12-13 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/11/2020
Satisfaction of charge 2 in full
dot icon02/11/2020
Appointment of Mr Joshua Humphreys as a director on 2020-10-26
dot icon02/04/2020
Termination of appointment of Andrew John Tyler as a director on 2020-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon06/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/11/2017
Appointment of Mr Paul Atkin Baker as a director on 2017-11-02
dot icon27/04/2017
Appointment of Mr Stuart Edward Arnold as a director on 2017-04-01
dot icon01/02/2017
Termination of appointment of Sarah Scott as a director on 2017-02-01
dot icon18/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/06/2016
Appointment of Ms Sarah Scott as a director on 2016-03-01
dot icon07/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Director's details changed for Mr Andrew John Tyler on 2015-03-27
dot icon07/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon30/09/2014
Termination of appointment of Shaun Andrew Moran as a director on 2014-09-30
dot icon04/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Registered office address changed from Unit 2 the Embankment Business Park Vale Road Heaton Mersey Stockport SK4 3GN on 2014-04-07
dot icon04/04/2014
Certificate of change of name
dot icon04/04/2014
Change of name notice
dot icon31/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/07/2012
Termination of appointment of Bernard Cunningham as a director
dot icon30/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon03/05/2011
Appointment of Mr Bernard Cunningham as a director
dot icon11/03/2011
Termination of appointment of John Cromey as a director
dot icon24/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon16/08/2010
Accounts for a small company made up to 2010-03-31
dot icon29/03/2010
Termination of appointment of Andrew Tyler as a secretary
dot icon29/03/2010
Appointment of Mrs Joanne Elizabeth Tyler as a secretary
dot icon04/02/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon04/02/2010
Director's details changed for Karen Ann Robinson on 2010-01-06
dot icon04/02/2010
Secretary's details changed for Andrew John Tyler on 2010-01-06
dot icon04/02/2010
Director's details changed for Shaun Andrew Moran on 2010-01-06
dot icon04/02/2010
Director's details changed for Andrew John Tyler on 2010-01-06
dot icon04/02/2010
Director's details changed for Richard Edward Cullen on 2010-01-06
dot icon04/02/2010
Director's details changed for John Cromey on 2010-01-06
dot icon01/10/2009
Accounts for a small company made up to 2009-03-31
dot icon26/09/2009
Appointment terminated director jon pittham
dot icon17/02/2009
Return made up to 06/01/09; full list of members
dot icon17/02/2009
Director's change of particulars / karen robinson / 15/11/2008
dot icon11/07/2008
Accounts for a small company made up to 2008-03-31
dot icon05/02/2008
Return made up to 06/01/08; full list of members
dot icon04/02/2008
Director's particulars changed
dot icon04/10/2007
Nc inc already adjusted 21/08/07
dot icon04/10/2007
Resolutions
dot icon09/08/2007
Accounts for a small company made up to 2007-03-31
dot icon21/05/2007
New director appointed
dot icon01/03/2007
Return made up to 06/01/07; full list of members
dot icon11/12/2006
Full accounts made up to 2006-03-31
dot icon06/11/2006
Nc inc already adjusted 27/10/06
dot icon06/11/2006
Resolutions
dot icon06/11/2006
Resolutions
dot icon06/11/2006
Resolutions
dot icon13/10/2006
New director appointed
dot icon11/01/2006
Return made up to 06/01/06; full list of members
dot icon28/10/2005
Resolutions
dot icon28/10/2005
Resolutions
dot icon18/10/2005
Full accounts made up to 2005-03-31
dot icon16/07/2005
Particulars of mortgage/charge
dot icon29/06/2005
New director appointed
dot icon09/05/2005
Resolutions
dot icon11/01/2005
Return made up to 06/01/05; full list of members
dot icon18/11/2004
Full accounts made up to 2004-03-31
dot icon03/06/2004
Director resigned
dot icon04/03/2004
Return made up to 20/01/04; full list of members
dot icon01/11/2003
Registered office changed on 01/11/03 from: 21 tiviot dale stockport cheshire SK1 1TD
dot icon27/10/2003
S-div 06/10/03
dot icon27/10/2003
Resolutions
dot icon27/10/2003
Resolutions
dot icon20/10/2003
Ad 06/10/03--------- £ si [email protected]=900 £ ic 100/1000
dot icon18/10/2003
Accounts for a small company made up to 2003-03-31
dot icon16/07/2003
New secretary appointed
dot icon16/07/2003
Secretary resigned
dot icon24/05/2003
Particulars of mortgage/charge
dot icon22/01/2003
Return made up to 20/01/03; full list of members
dot icon29/10/2002
Accounts for a small company made up to 2002-03-31
dot icon26/10/2002
New director appointed
dot icon17/10/2002
New director appointed
dot icon02/10/2002
New director appointed
dot icon11/01/2002
Return made up to 20/01/02; full list of members
dot icon13/12/2001
Accounts for a small company made up to 2001-03-31
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon24/01/2001
Return made up to 20/01/01; full list of members
dot icon21/03/2000
Secretary resigned
dot icon21/03/2000
New secretary appointed
dot icon21/03/2000
Return made up to 20/01/00; full list of members
dot icon19/11/1999
Accounts for a small company made up to 1999-03-31
dot icon17/02/1999
Return made up to 20/01/99; full list of members
dot icon01/05/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon21/04/1998
Ad 14/04/98--------- £ si 99@1=99 £ ic 1/100
dot icon30/03/1998
Secretary resigned
dot icon30/03/1998
Director resigned
dot icon30/03/1998
New director appointed
dot icon30/03/1998
New secretary appointed
dot icon30/03/1998
Registered office changed on 30/03/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon24/03/1998
Certificate of change of name
dot icon20/01/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon9 *

* during past year

Number of employees

82
2023
change arrow icon-48.42 % *

* during past year

Cash in Bank

£1,250,271.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
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
60
2.11M
-
0.00
2.75M
-
2022
73
2.17M
-
0.00
2.42M
-
2023
82
1.41M
-
0.00
1.25M
-
2023
82
1.41M
-
0.00
1.25M
-

Employees

2023

Employees

82 Ascended12 % *

Net Assets(GBP)

1.41M £Descended-35.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.25M £Descended-48.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodward, Benjamin James
Director
09/05/2024 - Present
-
Arnold, Stuart Edward
Director
01/04/2017 - Present
-
Robinson, Karen Ann
Director
01/04/2007 - 29/10/2024
1
Wright, Michael David
Director
29/10/2024 - Present
12
Cullen, Richard Edward
Director
18/03/1998 - 29/10/2024
16

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CULLEN WEALTH LIMITED

CULLEN WEALTH LIMITED is an(a) Active company incorporated on 20/01/1998 with the registered office located at 1 New Walk Place, Leicester LE1 6RU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 82 according to last financial statements.

Frequently Asked Questions

What is the current status of CULLEN WEALTH LIMITED?

toggle

CULLEN WEALTH LIMITED is currently Active. It was registered on 20/01/1998 .

Where is CULLEN WEALTH LIMITED located?

toggle

CULLEN WEALTH LIMITED is registered at 1 New Walk Place, Leicester LE1 6RU.

What does CULLEN WEALTH LIMITED do?

toggle

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

How many employees does CULLEN WEALTH LIMITED have?

toggle

CULLEN WEALTH LIMITED had 82 employees in 2023.

What is the latest filing for CULLEN WEALTH LIMITED?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Ravi Singh Tara as a director on 2026-03-23.