Company NamePP Wealth Limited
DirectorsColin David Tate and Gareth Haye Alexander
Company StatusActive
Company Number05514252
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 9 months ago)
Previous NameProvision Professional Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Colin David Tate
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2006(1 year, 4 months after company formation)
Appointment Duration17 years, 4 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address163-164 Moulsham Street
Chelmsford
Essex
CM2 0LD
Secretary NameCarolyn Alexander
StatusCurrent
Appointed27 November 2017(12 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address163-164 Moulsham Street
Chelmsford
Essex
CM2 0LD
Director NameMr Gareth Haye Alexander
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(14 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163-164 Moulsham Street
Chelmsford
Essex
CM2 0LD
Director NameMr Gareth Haye Alexander
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressCm2
Secretary NameJoanne Brown
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address45 Wetherby Close
Stevenage
Herts
SG1 5RX
Secretary NameNicolas Wessels
NationalityBritish
StatusResigned
Appointed05 July 2006(11 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 29 March 2010)
RoleCompany Director
Correspondence Address29 Mowbray Road
London
NW6 7QS
Secretary NameChristopher Witton
NationalityBritish
StatusResigned
Appointed29 March 2010(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 25 April 2014)
RoleCompany Director
Correspondence Address8 Woodhill Court
Woodside Road
Amersham
Buckinghamshire
HP6 6AD
Secretary NameGareth Haye Alexander
StatusResigned
Appointed24 April 2014(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 November 2017)
RoleCompany Director
Correspondence AddressCm2
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteprovisionprofessional.com

Location

Registered Address163-164 Moulsham Street
Chelmsford
Essex
CM2 0LD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Colin Tate
25.00%
Ordinary A
50 at £1Mr Gareth Haye Alexander
25.00%
Ordinary A
50 at £1Mrs Carolyn Alexander
25.00%
Ordinary B
50 at £1Mrs Dawn Tate
25.00%
Ordinary B

Financials

Year2014
Net Worth-£63,105
Cash£48,447
Current Liabilities£184,348

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Charges

16 March 2020Delivered on: 18 March 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 March 2014Delivered on: 5 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 23/25 & 25A hockliffe street leighton buzzard bedfordshire t/no's BD199182 and BD199183.
Outstanding
27 February 2014Delivered on: 28 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 January 2024Total exemption full accounts made up to 30 April 2023 (12 pages)
18 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
19 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
29 January 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
22 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
12 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
18 March 2020Registration of charge 055142520003, created on 16 March 2020 (9 pages)
4 February 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
16 December 2019Statement of capital following an allotment of shares on 25 July 2019
  • GBP 250
(3 pages)
16 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
17 September 2019Appointment of Mr Gareth Haye Alexander as a director on 17 September 2019 (2 pages)
24 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
10 June 2019Registered office address changed from Unit 23 Thrales End Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS England to 163-164 Moulsham Street Chelmsford Essex CM2 0LD on 10 June 2019 (1 page)
6 June 2019Cessation of Carolyn Alexander as a person with significant control on 29 March 2019 (1 page)
6 June 2019Notification of Gareth Alexander as a person with significant control on 29 March 2019 (2 pages)
6 June 2019Director's details changed for Mr Colin David Tate on 6 June 2019 (2 pages)
1 February 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
23 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
27 November 2017Appointment of Carolyn Alexander as a secretary on 27 November 2017 (2 pages)
27 November 2017Termination of appointment of Gareth Haye Alexander as a secretary on 27 November 2017 (1 page)
27 November 2017Termination of appointment of Gareth Haye Alexander as a director on 27 November 2017 (1 page)
27 November 2017Notification of Carolyn Alexander as a person with significant control on 27 November 2017 (2 pages)
27 November 2017Termination of appointment of Gareth Haye Alexander as a director on 27 November 2017 (1 page)
27 November 2017Cessation of Gareth Haye Alexander as a person with significant control on 27 November 2017 (1 page)
27 November 2017Notification of Carolyn Alexander as a person with significant control on 27 November 2017 (2 pages)
27 November 2017Cessation of Gareth Haye Alexander as a person with significant control on 27 November 2017 (1 page)
27 November 2017Termination of appointment of Gareth Haye Alexander as a secretary on 27 November 2017 (1 page)
27 November 2017Appointment of Carolyn Alexander as a secretary on 27 November 2017 (2 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
11 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-07
(3 pages)
11 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-07
(3 pages)
8 June 2016Satisfaction of charge 055142520001 in full (1 page)
8 June 2016Registered office address changed from Ground Floor, Signature House 23 Vaughan Road Harpenden Hertfordshire AL5 4EL to Unit 23 Thrales End Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS on 8 June 2016 (1 page)
8 June 2016Satisfaction of charge 055142520001 in full (1 page)
8 June 2016Registered office address changed from Ground Floor, Signature House 23 Vaughan Road Harpenden Hertfordshire AL5 4EL to Unit 23 Thrales End Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS on 8 June 2016 (1 page)
2 June 2016Satisfaction of charge 055142520002 in full (1 page)
2 June 2016Satisfaction of charge 055142520002 in full (1 page)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200
(6 pages)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200
  • ANNOTATION Other The address of colin david tate, director of pp wealth LIMITED, was replaced with a service address on 10/12/2019 under section 1088 of the Companies Act 2006
(6 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
25 September 2014Registered office address changed from Ground Floor Parkinson House Vaughan Road Harpenden Hertfordshire AL5 4EQ to Ground Floor, Signature House 23 Vaughan Road Harpenden Hertfordshire AL5 4EL on 25 September 2014 (1 page)
25 September 2014Registered office address changed from Ground Floor Parkinson House Vaughan Road Harpenden Hertfordshire AL5 4EQ to Ground Floor, Signature House 23 Vaughan Road Harpenden Hertfordshire AL5 4EL on 25 September 2014 (1 page)
18 August 2014Secretary's details changed for Gareth Haye Alexander on 18 August 2014 (1 page)
18 August 2014Secretary's details changed for Gareth Haye Alexander on 18 August 2014 (1 page)
24 July 2014Register(s) moved to registered inspection location 163-164 Moulsham Street Chelmsford Essex CM2 0LD (1 page)
24 July 2014Register inspection address has been changed to 163-164 Moulsham Street Chelmsford Essex CM2 0LD (1 page)
24 July 2014Register inspection address has been changed to 163-164 Moulsham Street Chelmsford Essex CM2 0LD (1 page)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders (6 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
  • ANNOTATION Other The address of gareth haye alexander, secretary of pp wealth LIMITED, was replaced with a service address on 10/12/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of colin david tate, director of pp wealth LIMITED, was replaced with a service address on 10/12/2019 under section 1088 of the Companies Act 2006
(6 pages)
24 July 2014Register(s) moved to registered inspection location 163-164 Moulsham Street Chelmsford Essex CM2 0LD (1 page)
25 April 2014Termination of appointment of Christopher Witton as a secretary (1 page)
25 April 2014Termination of appointment of Christopher Witton as a secretary (1 page)
25 April 2014Appointment of Gareth Haye Alexander as a secretary (2 pages)
25 April 2014Appointment of Gareth Haye Alexander as a secretary
  • ANNOTATION Other The address of gareth haye alexander, secretary of pp wealth LIMITED, was replaced with a service address on 10/12/2019 under section 1088 of the Companies Act 2006
(2 pages)
5 April 2014Registration of charge 055142520002 (10 pages)
5 April 2014Registration of charge 055142520002 (10 pages)
28 February 2014Registration of charge 055142520001 (8 pages)
28 February 2014Registration of charge 055142520001 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Secretary's details changed for Christopher Witton on 27 January 2014 (1 page)
31 January 2014Secretary's details changed for Christopher Witton on 27 January 2014 (1 page)
10 January 2014Director's details changed for Mr Gareth Haye Alexander on 10 January 2014 (2 pages)
10 January 2014Director's details changed for Mr Gareth Haye Alexander on 10 January 2014 (2 pages)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
  • ANNOTATION Other The address of gareth haye alexander, director of pp wealth LIMITED, was replaced with a service address on 10/12/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of colin david tate, director of pp wealth LIMITED, was replaced with a service address on 10/12/2019 under section 1088 of the Companies Act 2006
(6 pages)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
8 July 2013Registered office address changed from 2Nd Floor, 163-164 Moulsham Street, Chelmsford Essex CM2 0LD on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 2Nd Floor, 163-164 Moulsham Street, Chelmsford Essex CM2 0LD on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 2Nd Floor, 163-164 Moulsham Street, Chelmsford Essex CM2 0LD on 8 July 2013 (1 page)
12 March 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 March 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders
  • ANNOTATION Other The address of gareth haye alexander, director of pp wealth LIMITED, was replaced with a service address on 10/12/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of colin david tate, director of pp wealth LIMITED, was replaced with a service address on 10/12/2019 under section 1088 of the Companies Act 2006
(6 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
17 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
17 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders
  • ANNOTATION Other The address of gareth haye alexander, director of pp wealth LIMITED, was replaced with a service address on 10/12/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of colin david tate, director of pp wealth LIMITED, was replaced with a service address on 10/12/2019 under section 1088 of the Companies Act 2006
(6 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders
  • ANNOTATION Other The address of gareth haye alexander, director of pp wealth LIMITED, was replaced with a service address on 10/12/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of colin david tate, director of pp wealth LIMITED, was replaced with a service address on 10/12/2019 under section 1088 of the Companies Act 2006
(6 pages)
26 July 2010Director's details changed for Colin Tate on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Colin Tate on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Colin Tate on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
8 April 2010Termination of appointment of Nicolas Wessels as a secretary (2 pages)
8 April 2010Appointment of Christopher Witton as a secretary (3 pages)
8 April 2010Termination of appointment of Nicolas Wessels as a secretary (2 pages)
8 April 2010Appointment of Christopher Witton as a secretary (3 pages)
31 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
31 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 July 2009Return made up to 20/07/09; full list of members
  • ANNOTATION Other The address of gareth haye alexander, director and shareholder of pp wealth LIMITED, was replaced with a service address on 10/12/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of colin david tate, director of pp wealth LIMITED, was replaced with a service address on 10/12/2019 under section 1088 of the Companies Act 2006
(4 pages)
22 July 2009Return made up to 20/07/09; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 July 2008Return made up to 20/07/08; full list of members
  • ANNOTATION Other The address of gareth haye alexander, director and shareholder of pp wealth LIMITED, was replaced with a service address on 10/12/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of colin david tate, director and shareholder of pp wealth LIMITED, was replaced with a service address on 10/12/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of dawn tate, shareholder of pp wealth LIMITED, was replaced with a service address on 10/12/2019 under section 1088 of the Companies Act 2006
(4 pages)
21 July 2008Return made up to 20/07/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 October 2007Registered office changed on 19/10/07 from: milstrete house, 29 new street chelmsford essex CM1 1NT (1 page)
19 October 2007Registered office changed on 19/10/07 from: milstrete house, 29 new street chelmsford essex CM1 1NT (1 page)
20 July 2007Return made up to 20/07/07; full list of members
  • ANNOTATION Other The address of gareth haye alexander, director and shareholder of pp wealth LIMITED, was replaced with a service address on 10/12/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of colin david tate, shareholder of pp wealth LIMITED, was replaced with a service address on 10/12/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of dawn tate, shareholder of pp wealth LIMITED, was replaced with a service address on 10/12/2019 under section 1088 of the Companies Act 2006
(3 pages)
20 July 2007Return made up to 20/07/07; full list of members (3 pages)
22 June 2007Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
22 June 2007Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 January 2007Ad 30/11/06--------- £ si 198@1=198 £ ic 2/200
  • ANNOTATION Other The address of gareth haye alexander, shareholder of pp wealth LIMITED, was replaced with a service address on 10/12/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of colin david tate, shareholder of pp wealth LIMITED, was replaced with a service address on 10/12/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of dawn tate, shareholder of pp wealth LIMITED, was replaced with a service address on 10/12/2019 under section 1088 of the Companies Act 2006
(2 pages)
12 January 2007Ad 30/11/06--------- £ si 198@1=198 £ ic 2/200 (2 pages)
2 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 January 2007New director appointed (2 pages)
2 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 January 2007New director appointed
  • ANNOTATION Other The address of colin david tate, director of pp wealth LIMITED, was replaced with a service address on 10/12/2019 under section 1088 of the Companies Act 2006
(2 pages)
3 August 2006Return made up to 20/07/06; full list of members
  • ANNOTATION Other The address of gareth haye alexander, director and shareholder of pp wealth LIMITED, was replaced with a service address on 10/12/2019 under section 1088 of the Companies Act 2006
(6 pages)
3 August 2006Return made up to 20/07/06; full list of members (6 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006New secretary appointed (2 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006Secretary resigned (1 page)
17 February 2006Secretary's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
10 August 2005Ad 20/07/05--------- £ si 1@1=1 £ ic 1/2
  • ANNOTATION Other The address of gareth haye alexander, shareholder of pp wealth LIMITED, was replaced with a service address on 10/12/2019 under section 1088 of the Companies Act 2006
(2 pages)
10 August 2005Ad 20/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005New director appointed
  • ANNOTATION Other The address of gareth haye alexander, former director of pp wealth LIMITED, was partially-suppressed on 10/12/2019 under section 1088 of the Companies Act 2006
(2 pages)
4 August 2005Secretary resigned (1 page)
20 July 2005Incorporation (17 pages)
20 July 2005Incorporation (17 pages)