Company NameMussard & Co. Wealth Management Limited
DirectorsJulie Marie Mussard and Stephen David Mussard
Company StatusActive
Company Number07203602
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMrs Julie Marie Mussard
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208-1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Director NameMr Stephen David Mussard
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208-1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressTurnpike House 1208-1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Julie Mussard
50.00%
Ordinary
50 at £1Stephen Mussard
50.00%
Ordinary

Financials

Year2014
Net Worth-£370,622
Cash£9
Current Liabilities£248,560

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

4 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
29 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
20 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
30 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
23 April 2012Registered office address changed from Sovereign House 82 West Street Rochford SS4 1AS England on 23 April 2012 (2 pages)
23 April 2012Registered office address changed from Sovereign House 82 West Street Rochford SS4 1AS England on 23 April 2012 (2 pages)
6 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
21 April 2011Director's details changed for Julie Marie Patterson on 25 March 2010 (2 pages)
21 April 2011Director's details changed for Julie Marie Patterson on 25 March 2010 (2 pages)
15 April 2010Appointment of Stephen David Mussard as a director (3 pages)
15 April 2010Appointment of Julie Marie Patterson as a director (3 pages)
15 April 2010Appointment of Julie Marie Patterson as a director (3 pages)
15 April 2010Appointment of Stephen David Mussard as a director (3 pages)
13 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 100
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 100
(4 pages)
29 March 2010Termination of appointment of Michael Clifford as a director (1 page)
29 March 2010Termination of appointment of Michael Clifford as a director (1 page)
25 March 2010Incorporation (22 pages)
25 March 2010Incorporation (22 pages)