WEALTH CLUB LIMITED

Register to unlock more data on OkredoRegister

WEALTH CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09831162

Incorporation date

19/10/2015

Size

Group

Contacts

Registered address

Registered address

20 Richmond Hill, Bristol BS8 1BACopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2015)
dot icon18/11/2025
Group of companies' accounts made up to 2025-06-30
dot icon01/09/2025
Confirmation statement made on 2025-08-30 with updates
dot icon27/05/2025
Director's details changed for Sheridan Arthur Harold Leech on 2025-05-23
dot icon30/10/2024
Group of companies' accounts made up to 2024-06-30
dot icon24/09/2024
Director's details changed for Ms Gayle Elizabeth Bowen on 2024-09-23
dot icon09/09/2024
Resolutions
dot icon06/09/2024
Change of share class name or designation
dot icon30/08/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon21/11/2023
Appointment of Mr Simon Fredericus Silvester Power as a director on 2023-10-30
dot icon14/11/2023
Group of companies' accounts made up to 2023-06-30
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon28/03/2023
Statement of capital following an allotment of shares on 2023-03-24
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with updates
dot icon04/11/2022
Group of companies' accounts made up to 2022-06-30
dot icon30/08/2022
Confirmation statement made on 2022-08-30 with updates
dot icon22/07/2022
Satisfaction of charge 098311620001 in full
dot icon02/12/2021
Group of companies' accounts made up to 2021-06-30
dot icon23/11/2021
Memorandum and Articles of Association
dot icon23/11/2021
Resolutions
dot icon08/10/2021
Director's details changed for Mr Alexander James Fraser Davies on 2021-10-08
dot icon08/10/2021
Director's details changed for Ms Gayle Elizabeth Bowen on 2021-10-08
dot icon08/10/2021
Change of details for Mr Alexander James Fraser Davies as a person with significant control on 2021-10-08
dot icon31/08/2021
Confirmation statement made on 2021-08-30 with updates
dot icon06/08/2021
Cancellation of shares. Statement of capital on 2021-06-21
dot icon06/08/2021
Purchase of own shares.
dot icon24/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/05/2021
Appointment of Sheridan Arthur Harold Leech as a director on 2021-05-01
dot icon07/05/2021
Appointment of Ruth Gillian Richards as a director on 2021-05-01
dot icon20/04/2021
Termination of appointment of Christopher James Bowles as a director on 2021-04-12
dot icon29/01/2021
Director's details changed for Mr Christopher James Bowles on 2021-01-29
dot icon29/01/2021
Registered office address changed from 4 Broad Plain Bristol BS2 0JP to 20 Richmond Hill Bristol BS8 1BA on 2021-01-29
dot icon20/10/2020
Confirmation statement made on 2020-10-19 with updates
dot icon29/09/2020
Resolutions
dot icon29/09/2020
Change of share class name or designation
dot icon21/10/2019
Confirmation statement made on 2019-10-19 with updates
dot icon15/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon01/07/2019
Director's details changed for Ms Gayle Elizabeth Bowen on 2019-07-01
dot icon26/04/2019
Director's details changed for Ms Gayle Elizabeth Bowen on 2019-02-26
dot icon31/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/01/2019
Change of share class name or designation
dot icon04/01/2019
Resolutions
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon06/09/2018
Director's details changed for Miss Marta Caricato on 2018-08-01
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/01/2018
Registration of charge 098311620001, created on 2018-01-09
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon19/10/2017
Statement of capital following an allotment of shares on 2017-06-02
dot icon26/04/2017
Termination of appointment of Benjamin Terence Yearsley as a director on 2017-04-03
dot icon13/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/02/2017
Sub-division of shares on 2016-12-12
dot icon30/01/2017
Resolutions
dot icon04/11/2016
Second filing of a statement of capital following an allotment of shares on 2016-09-27
dot icon19/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon04/10/2016
Appointment of Ms Gayle Elizabeth Bowen as a director on 2016-10-04
dot icon27/09/2016
Statement of capital following an allotment of shares on 2016-09-27
dot icon09/08/2016
Resolutions
dot icon27/07/2016
Director's details changed for Mr Christopher Bowles on 2016-03-23
dot icon28/06/2016
Statement of capital following an allotment of shares on 2016-06-22
dot icon28/06/2016
Resolutions
dot icon27/04/2016
Current accounting period shortened from 2016-10-31 to 2016-06-30
dot icon05/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon05/04/2016
Termination of appointment of David John Suckling as a director on 2016-04-04
dot icon05/04/2016
Termination of appointment of David John Suckling as a director on 2016-04-04
dot icon24/03/2016
Director's details changed for Mr Christopher Bowles on 2016-03-24
dot icon23/03/2016
Appointment of Mr Christopher Bowles as a director on 2016-03-23
dot icon27/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon26/01/2016
Director's details changed for Mr Alexander James Fraser Davies on 2015-11-01
dot icon26/01/2016
Statement of capital following an allotment of shares on 2016-01-26
dot icon26/01/2016
Appointment of Miss Marta Caricato as a director on 2016-01-18
dot icon26/01/2016
Appointment of Mr David John Suckling as a director on 2016-01-18
dot icon18/01/2016
Registered office address changed from Burnett House Burnett Keynsham Bristol BS31 2TF United Kingdom to 4 Broad Plain Bristol BS2 0JP on 2016-01-18
dot icon06/01/2016
Resolutions
dot icon26/12/2015
Statement of capital following an allotment of shares on 2015-12-26
dot icon17/12/2015
Appointment of Mr Benjamin Terence Yearsley as a director on 2015-12-16
dot icon19/10/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
26
7.41M
-
0.00
1.18M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 WEALTH CLUB LIMITED

WEALTH CLUB LIMITED is an(a) Active company incorporated on 19/10/2015 with the registered office located at 20 Richmond Hill, Bristol BS8 1BA. There are currently 5 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 WEALTH CLUB LIMITED?

toggle

WEALTH CLUB LIMITED is currently Active. It was registered on 19/10/2015 .

Where is WEALTH CLUB LIMITED located?

toggle

WEALTH CLUB LIMITED is registered at 20 Richmond Hill, Bristol BS8 1BA.

What does WEALTH CLUB LIMITED do?

toggle

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

What is the latest filing for WEALTH CLUB LIMITED?

toggle

The latest filing was on 18/11/2025: Group of companies' accounts made up to 2025-06-30.