Company NameWealth Ideas Limited
DirectorLouise Emma Baldock
Company StatusActive
Company Number06528777
CategoryPrivate Limited Company
Incorporation Date10 March 2008(16 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMrs Louise Emma Baldock
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2008(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address43 Quakers Lane
Potters Bar
Hertfordshire
EN6 1RH
Secretary NameMr Frederick James Ayling
StatusResigned
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address58 Cuffley Hill
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5EU

Contact

Websitewww.wealthideas.co.uk
Telephone01707 661040
Telephone regionWelwyn Garden City

Location

Registered AddressUnit 15 Runwell Hall Farmhouse Hoe Lane
Rettendon Common
Chelmsford
CM3 8DQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishRunwell
WardRettendon and Runwell
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 August 2023 (9 months ago)
Next Return Due20 August 2024 (3 months, 2 weeks from now)

Filing History

21 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
16 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
18 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
21 December 2021Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ England to Unit 15 Runwell Hall Farmhouse Hoe Lane Rettendon Common Chelmsford CM3 8DQ on 21 December 2021 (1 page)
24 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
12 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
22 June 2020Amended total exemption full accounts made up to 31 August 2019 (6 pages)
29 January 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
14 August 2019Confirmation statement made on 6 August 2019 with updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
5 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
12 October 2018Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 12 October 2018 (1 page)
11 May 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
10 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
24 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
24 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 June 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 10 June 2016 (1 page)
10 June 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 10 June 2016 (1 page)
29 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(3 pages)
29 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(3 pages)
20 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
20 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(3 pages)
30 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(3 pages)
16 September 2014Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
16 September 2014Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
31 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(3 pages)
31 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(3 pages)
11 February 2014Registered office address changed from 43 Quakers Lane Potters Bar Herts EN6 1RH on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 43 Quakers Lane Potters Bar Herts EN6 1RH on 11 February 2014 (1 page)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 June 2013Director's details changed for Mrs Louise Emma Proud on 4 June 2013 (2 pages)
6 June 2013Director's details changed for Mrs Louise Emma Proud on 4 June 2013 (2 pages)
6 June 2013Director's details changed for Mrs Louise Emma Proud on 4 June 2013 (2 pages)
2 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
7 March 2012Termination of appointment of Frederick Ayling as a secretary (2 pages)
7 March 2012Registered office address changed from Andrew Murray & Co 144-146 King's Cross Road London WC1X 9DU on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from Andrew Murray & Co 144-146 King's Cross Road London WC1X 9DU on 7 March 2012 (2 pages)
7 March 2012Termination of appointment of Frederick Ayling as a secretary (2 pages)
7 March 2012Registered office address changed from Andrew Murray & Co 144-146 King's Cross Road London WC1X 9DU on 7 March 2012 (2 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
21 February 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 February 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
12 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Mr Frederick James Ayling on 10 March 2010 (1 page)
11 May 2010Director's details changed for Mrs Louise Emma Proud on 10 March 2010 (2 pages)
11 May 2010Director's details changed for Mrs Louise Emma Proud on 10 March 2010 (2 pages)
11 May 2010Secretary's details changed for Mr Frederick James Ayling on 10 March 2010 (1 page)
25 January 2010Director's details changed for Mrs Louise Emma Proud on 10 January 2010 (3 pages)
25 January 2010Director's details changed for Mrs Louise Emma Proud on 10 January 2010 (3 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 10/03/09; full list of members (3 pages)
6 April 2009Return made up to 10/03/09; full list of members (3 pages)
1 April 2009Registered office changed on 01/04/2009 from apex house grand arcade tally ho corner london N12 0EJ united kingdom (1 page)
1 April 2009Registered office changed on 01/04/2009 from apex house grand arcade tally ho corner london N12 0EJ united kingdom (1 page)
10 March 2008Incorporation (15 pages)
10 March 2008Incorporation (15 pages)