Company NameCn Wealth Limited
DirectorsSimon Needham and Gordon James Rumsey
Company StatusActive
Company Number08741975
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameSimon Needham
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMr Gordon James Rumsey
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(11 months after company formation)
Appointment Duration9 years, 7 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameGordon Rumsey
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ

Location

Registered AddressMarket House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Gordon Rumsey
50.00%
Ordinary A
50 at £1Simon Needham
50.00%
Ordinary B

Financials

Year2014
Net Worth£5,881
Cash£672
Current Liabilities£15,621

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

8 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
19 September 2023Termination of appointment of Simon Needham as a director on 31 August 2023 (1 page)
29 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
24 October 2022Confirmation statement made on 22 October 2022 with updates (5 pages)
23 September 2022Micro company accounts made up to 31 March 2021 (4 pages)
29 July 2022Compulsory strike-off action has been discontinued (1 page)
11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
12 November 2021Confirmation statement made on 22 October 2021 with updates (5 pages)
30 July 2021Micro company accounts made up to 31 March 2020 (4 pages)
30 March 2021Current accounting period shortened from 30 March 2020 to 29 March 2020 (1 page)
15 December 2020Confirmation statement made on 22 October 2020 with updates (5 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
29 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
23 October 2018Confirmation statement made on 22 October 2018 with updates (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 October 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
27 October 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
27 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
27 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
19 October 2015Change of share class name or designation (2 pages)
19 October 2015Change of share class name or designation (2 pages)
19 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 31/03/2015
(1 page)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 May 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
13 May 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
24 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
18 September 2014Appointment of Mr Gordon James Rumsey as a director on 17 September 2014 (2 pages)
18 September 2014Appointment of Mr Gordon James Rumsey as a director on 17 September 2014 (2 pages)
18 July 2014Termination of appointment of Gordon Rumsey as a director on 6 April 2014 (1 page)
18 July 2014Termination of appointment of Gordon Rumsey as a director on 6 April 2014 (1 page)
18 July 2014Termination of appointment of Gordon Rumsey as a director on 6 April 2014 (1 page)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 100
(28 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 100
(28 pages)