WEALTH CONNECTION LTD

Register to unlock more data on OkredoRegister

WEALTH CONNECTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07313230

Incorporation date

13/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

C/O React Business Services, Southbridge House, Southbridge Place, Croydon CR0 4HACopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2010)
dot icon11/02/2026
Appointment of Mr Wayne Griffith as a director on 2026-02-11
dot icon11/02/2026
Termination of appointment of Pierre Coussey as a director on 2026-02-11
dot icon09/02/2026
Termination of appointment of Wayne Griffith as a director on 2026-02-09
dot icon09/02/2026
Registered office address changed from 34 Howard Business Park Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE England to C/O React Business Services Southbridge House, Southbridge Place Croydon CR0 4HA on 2026-02-09
dot icon25/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon27/04/2025
Micro company accounts made up to 2024-07-31
dot icon14/08/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon25/04/2024
Micro company accounts made up to 2023-07-31
dot icon01/08/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon24/04/2023
Micro company accounts made up to 2022-07-31
dot icon01/08/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon21/04/2022
Micro company accounts made up to 2021-07-31
dot icon04/08/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon03/11/2020
Micro company accounts made up to 2020-07-31
dot icon03/11/2020
Micro company accounts made up to 2019-07-31
dot icon19/08/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon02/10/2019
Compulsory strike-off action has been discontinued
dot icon01/10/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon01/10/2019
Cessation of Darren Terence Say as a person with significant control on 2019-09-30
dot icon01/10/2019
Notification of Wayne Griffith as a person with significant control on 2019-09-30
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon03/04/2019
Compulsory strike-off action has been discontinued
dot icon02/04/2019
Micro company accounts made up to 2018-07-31
dot icon02/04/2019
Confirmation statement made on 2018-07-13 with no updates
dot icon02/04/2019
Unaudited abridged accounts made up to 2017-07-31
dot icon11/08/2018
Compulsory strike-off action has been suspended
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon15/08/2017
Micro company accounts made up to 2016-07-31
dot icon15/08/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon25/07/2017
Compulsory strike-off action has been discontinued
dot icon24/07/2017
Micro company accounts made up to 2015-07-31
dot icon01/07/2017
Compulsory strike-off action has been suspended
dot icon09/05/2017
First Gazette notice for compulsory strike-off
dot icon25/10/2016
Compulsory strike-off action has been discontinued
dot icon24/10/2016
Confirmation statement made on 2016-07-13 with updates
dot icon24/10/2016
Termination of appointment of Darren Terence Say as a director on 2016-10-24
dot icon10/08/2016
Compulsory strike-off action has been suspended
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon15/03/2016
Registered office address changed from 17 Caldbeck Waltham Abbey Essex EN9 1UR to 34 Howard Business Park Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE on 2016-03-15
dot icon30/09/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/09/2015
Compulsory strike-off action has been discontinued
dot icon09/09/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon09/09/2015
Director's details changed for Mr Darren Terence Say on 2015-01-12
dot icon09/09/2015
Director's details changed for Mr Pierre Coussey on 2015-01-12
dot icon09/09/2015
Director's details changed for Mr Wayne Griffith on 2015-01-12
dot icon08/09/2015
Registered office address changed from Office 4 Trent House Sewardstone Road Waltham Abbey Essex EN9 1NA to 17 Caldbeck Waltham Abbey Essex EN9 1UR on 2015-09-08
dot icon04/08/2015
First Gazette notice for compulsory strike-off
dot icon28/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon28/07/2014
Director's details changed for Mr Darren Terence Say on 2014-04-30
dot icon28/07/2014
Director's details changed for Mr Wayne Griffith on 2014-04-30
dot icon28/07/2014
Director's details changed for Mr Pierre Coussey on 2014-04-30
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon09/08/2013
Director's details changed for Mr Darren Terence Say on 2013-07-07
dot icon09/08/2013
Director's details changed for Mr Pierre Coussey on 2013-07-12
dot icon09/08/2013
Director's details changed for Mr Wayne Griffith on 2013-07-07
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/03/2013
Registered office address changed from Phoenix House Hastingwood Road Hastingwood Essex CM17 9JT England on 2013-03-07
dot icon01/10/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon29/05/2012
Termination of appointment of Ian Bullock as a secretary
dot icon13/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon16/09/2011
Registered office address changed from Phoenix House Hastingwood Road Hastingwood Essex CM17 9JT England on 2011-09-16
dot icon11/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon02/03/2011
Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PT England on 2011-03-02
dot icon04/01/2011
Appointment of Mr Pierre Coussey as a director
dot icon30/12/2010
Termination of appointment of Pierre Coussey as a director
dot icon13/07/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.88K
-
0.00
-
-
2022
0
11.88K
-
0.00
-
-
2023
0
11.88K
-
0.00
-
-
2023
0
11.88K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.88K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WEALTH CONNECTION LTD

WEALTH CONNECTION LTD is an(a) Active company incorporated on 13/07/2010 with the registered office located at C/O React Business Services, Southbridge House, Southbridge Place, Croydon CR0 4HA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WEALTH CONNECTION LTD?

toggle

WEALTH CONNECTION LTD is currently Active. It was registered on 13/07/2010 .

Where is WEALTH CONNECTION LTD located?

toggle

WEALTH CONNECTION LTD is registered at C/O React Business Services, Southbridge House, Southbridge Place, Croydon CR0 4HA.

What does WEALTH CONNECTION LTD do?

toggle

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

What is the latest filing for WEALTH CONNECTION LTD?

toggle

The latest filing was on 11/02/2026: Appointment of Mr Wayne Griffith as a director on 2026-02-11.