ONE FOUR NINE WEALTH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ONE FOUR NINE WEALTH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11871733

Incorporation date

09/03/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

16 Berkeley Street, London W1J 8DZCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2022)
dot icon22/04/2026
Termination of appointment of Stuart Stephen Harding as a director on 2026-04-20
dot icon13/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon13/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon13/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon03/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon03/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon02/04/2026
Confirmation statement made on 2026-03-08 with updates
dot icon18/02/2026
Statement of capital following an allotment of shares on 2025-12-01
dot icon05/02/2026
Replacement filing of SH01 - 15/04/25 Statement of Capital gbp 7066571
dot icon03/02/2026
Statement of capital following an allotment of shares on 2024-12-23
dot icon05/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon05/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon05/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon05/11/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon27/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon27/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon27/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon27/09/2025
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon09/05/2025
Statement of capital following an allotment of shares on 2025-04-15
dot icon06/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon06/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon06/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon06/05/2025
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon23/04/2025
Register inspection address has been changed from Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL England to Brennan House Farnborough Aerospace Centre Business Park Farnborough Hampshire GU14 6XR
dot icon22/04/2025
Confirmation statement made on 2025-03-08 with updates
dot icon22/04/2025
Register(s) moved to registered inspection location Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL
dot icon17/04/2025
Statement of capital following an allotment of shares on 2024-08-27
dot icon17/04/2025
Statement of capital following an allotment of shares on 2024-05-15
dot icon11/03/2025
Registration of charge 118717330004, created on 2025-03-05
dot icon26/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon15/11/2023
Statement of capital following an allotment of shares on 2023-06-29
dot icon14/11/2023
Second filing of Confirmation Statement dated 2023-03-08
dot icon09/11/2023
Statement of capital following an allotment of shares on 2022-05-23
dot icon09/11/2023
Statement of capital following an allotment of shares on 2022-09-30
dot icon09/11/2023
Statement of capital following an allotment of shares on 2023-02-08
dot icon19/09/2023
Appointment of Mr Matthew James Taylor as a director on 2023-09-13
dot icon19/09/2023
Termination of appointment of Justin Bartholomew Peter Bull as a director on 2023-09-13
dot icon19/09/2023
Appointment of Mr Stuart Stephen Harding as a director on 2023-09-13
dot icon07/08/2023
Certificate of change of name
dot icon04/07/2023
Termination of appointment of Matthew Taylor Bugden as a director on 2023-06-21
dot icon24/03/2023
Termination of appointment of Patrick Joseph Goulding as a director on 2023-03-24
dot icon23/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon02/12/2022
Registration of charge 118717330002, created on 2022-11-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Matthew James
Director
13/09/2023 - Present
21
Cohen, Stephen Arthur
Director
08/10/2021 - 22/12/2021
23
Bugden, Matthew Taylor
Director
09/03/2019 - 21/06/2023
232
Harding, Stuart Stephen
Director
13/09/2023 - 20/04/2026
26
Goulding, Patrick Joseph
Director
24/05/2022 - 24/03/2023
28

Persons with Significant Control

0

No PSC data available.

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 ONE FOUR NINE WEALTH HOLDINGS LIMITED

ONE FOUR NINE WEALTH HOLDINGS LIMITED is an(a) Active company incorporated on 09/03/2019 with the registered office located at 16 Berkeley Street, London W1J 8DZ. 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 ONE FOUR NINE WEALTH HOLDINGS LIMITED?

toggle

ONE FOUR NINE WEALTH HOLDINGS LIMITED is currently Active. It was registered on 09/03/2019 .

Where is ONE FOUR NINE WEALTH HOLDINGS LIMITED located?

toggle

ONE FOUR NINE WEALTH HOLDINGS LIMITED is registered at 16 Berkeley Street, London W1J 8DZ.

What does ONE FOUR NINE WEALTH HOLDINGS LIMITED do?

toggle

ONE FOUR NINE WEALTH HOLDINGS LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for ONE FOUR NINE WEALTH HOLDINGS LIMITED?

toggle

The latest filing was on 22/04/2026: Termination of appointment of Stuart Stephen Harding as a director on 2026-04-20.